Search icon

G - EXPRESS LEASING, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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