Search icon

SHIPPING EXPRESS LLC - Florida Company Profile

Company Details

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

SHIPPING 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: 08 Oct 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 03 Feb 2016 (9 years ago)
Document Number: L14000156957
FEI/EIN Number 47-2042313

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

Address: 3351 E OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33308, US
Mail Address: 3351 E OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ LINA M Managing Member 3351 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33308
ALVAREZ LINA M Agent 3351 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000012364 MULTISERVICIOS LAS ORQUIDEAS ACTIVE 2016-02-03 2026-12-31 - 5640 N FEDERAL HWY SUITE 2, FT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-21 3351 E OAKLAND PARK BLVD, FT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2023-07-21 3351 E OAKLAND PARK BLVD, FT LAUDERDALE, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 3351 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL 33308 -
LC AMENDMENT AND NAME CHANGE 2016-02-03 SHIPPING EXPRESS LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-04-27
LC Amendment and Name Change 2016-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State