Search icon

APRISA EXPRESS, LLC - Florida Company Profile

Company Details

Entity Name: APRISA EXPRESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APRISA EXPRESS, 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: 15 May 2014 (11 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 28 Aug 2023 (2 years ago)
Document Number: L14000083584
FEI/EIN Number 26-2570515

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: PO BOX 660514, MIAMI SPRINGS, FL, 33266, US
Address: 7950 NW 77 STREET, Miami, FL, 33195-2133, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ramos Martha S Manager 7950 NW 77 STREET, Miami, FL, 331952133
RAMOS MARTHA Agent 7950 N.W. 77 STREET, Miami, FL, 331952133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000114767 APRISA EXPRESS EXPIRED 2014-11-13 2019-12-31 - 696 UNIONVILLE RD, KENNETT SQUARE, PA, 19348

Events

Event Type Filed Date Value Description
LC STMNT OF AUTHORITY 2023-08-28 - -
LC DISSOCIATION MEM 2023-08-28 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 7950 N.W. 77 STREET, Suites 3 & 4, Miami, FL 33195-2133 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 7950 NW 77 STREET, SUITES 3 & 4, Miami, FL 33195-2133 -
LC INTEREST EXCHANGE 2019-02-12 - -
CHANGE OF MAILING ADDRESS 2019-02-06 7950 NW 77 STREET, SUITES 3 & 4, Miami, FL 33195-2133 -
REINSTATEMENT 2018-10-11 - -
REGISTERED AGENT NAME CHANGED 2018-10-11 RAMOS, MARTHA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC STMNT OF RA/RO CHG 2017-09-05 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-09
CORLCDSMEM 2023-08-28
CORLCAUTH 2023-08-28
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-18
CORLCIE 2019-02-12
ANNUAL REPORT 2019-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State