Entity Name: | G - EXPRESS LEASING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
G - EXPRESS LEASING, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 May 2014 (11 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 11 Jun 2014 (11 years ago) |
Document Number: | L14000072158 |
FEI/EIN Number |
45-5017452
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7570 NW 14TH STREET SUITE 106C, MIAMI, FL, 33126 |
Mail Address: | 7570 NW 14TH STREET SUITE 106C, MIAMI, FL, 33126 |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Montiel Maricelis | President | 7570 NW 14TH STREET SUITE 106C, MIAMI, FL, 33126 |
Montiel Marbelis M | Vice President | 7570 NW 14TH STREET SUITE 106C, MIAMI, FL, 33126 |
Montiel Marbelis M | Agent | 7570 NW 14TH STREET SUITE 106C, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-01-07 | Montiel, Marbelis M | - |
LC AMENDMENT AND NAME CHANGE | 2014-06-11 | G - EXPRESS LEASING, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-06-11 | 7570 NW 14TH STREET SUITE 106C, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2014-06-11 | 7570 NW 14TH STREET SUITE 106C, MIAMI, FL 33126 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-06-11 | 7570 NW 14TH STREET SUITE 106C, MIAMI, FL 33126 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-05-09 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State