Entity Name: | LA PROVIDENCIA EXPRESS CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LA PROVIDENCIA EXPRESS CO. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: | 11 Sep 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 1993 (32 years ago) |
Document Number: | L14627 |
FEI/EIN Number |
650142508
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1627 BRICKELL AVE., # 903, MIAMI, FL, 33129, US |
Mail Address: | 1627 BRICKELL AVE., # 903, MIAMI, FL, 33129, US |
ZIP code: | 33129 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VELASQUEZ JOSE V | President | 1627 BRICKELL AVE. # 903, MIAMI, FL, 33129 |
VELASQUEZ JOSE | STPV | 1627 BRICKELL AVE. #903, MIAMI, FL, 33129 |
VELASQUEZ VICENTE | Agent | 1627 BRICKELL AVE., MIAMI, FL, 33129 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000095970 | ANAVINI | EXPIRED | 2018-08-28 | 2023-12-31 | - | 1627 BRICKELL AVE. # 903, MIAMI, FL, 33129 |
G11000101531 | ANAVINI | EXPIRED | 2011-10-16 | 2016-12-31 | - | 4728 SW 74TH AVE., MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-04-17 | 1627 BRICKELL AVE., # 903, MIAMI, FL 33129 | - |
CHANGE OF MAILING ADDRESS | 2009-04-17 | 1627 BRICKELL AVE., # 903, MIAMI, FL 33129 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-17 | 1627 BRICKELL AVE., # 903, MIAMI, FL 33129 | - |
REGISTERED AGENT NAME CHANGED | 1999-04-09 | VELASQUEZ, VICENTE | - |
REINSTATEMENT | 1993-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000206262 | TERMINATED | 1000000708380 | DADE | 2016-03-16 | 2036-03-23 | $ 310.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J06900005090 | TERMINATED | 06-02120 SP 23 (02) | MIAMI-DADE COUNTY COURT | 2006-03-16 | 2011-04-10 | $4680.67 | SETERIC ARGENTI S.P.A, 22038 TAVERNERIO (COMO),, VIA RISORGIMENTO, 23, OC |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-06 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-06-26 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 May 2025
Sources: Florida Department of State