Search icon

XPRESS 2 U TRANSPORTATION, LLC - Florida Company Profile

Company Details

Entity Name: XPRESS 2 U TRANSPORTATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

XPRESS 2 U TRANSPORTATION, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Sep 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000164531
FEI/EIN Number 47-5309708

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

Address: 12901 Nw. 22Nd Ave., Miami, FL, 33167, US
Mail Address: 245 NW 147th Way, Unit 139, Newberry, FL, 32669, US
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY SAMANTHA Owne 245 NW 147th Way, Newberry, FL, 32669
Thomas Shamika Co 12901 Nw. 22Nd Ave., Miami, FL, 33167
MURPHY SAMANTHA Agent 12901 Nw. 22Nd Ave., Miami, FL, 33167
Thomas Shamika o 12901 Nw. 22Nd Ave., Miami, FL, 33167

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-04 12901 Nw. 22Nd Ave., Miami, FL 33167 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-04 12901 Nw. 22Nd Ave., Miami, FL 33167 -
CHANGE OF MAILING ADDRESS 2021-01-04 12901 Nw. 22Nd Ave., Miami, FL 33167 -
REGISTERED AGENT NAME CHANGED 2021-01-04 MURPHY, SAMANTHA -
REINSTATEMENT 2021-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-04-06
REINSTATEMENT 2021-01-04
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-11
Florida Limited Liability 2015-09-28

Date of last update: 01 May 2025

Sources: Florida Department of State