Search icon

LA PROVIDENCIA EXPRESS CO. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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