Search icon

MAILEXPRESS LLC - Florida Company Profile

Company Details

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

MAILEXPRESS 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: 07 Apr 2017 (8 years ago)
Date of dissolution: 01 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Apr 2021 (4 years ago)
Document Number: L17000078990
FEI/EIN Number 35-2593176

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

Address: 101 Ocean Lane Drive Apt 307, key Biscayne, FL, 33149, US
Mail Address: 101 Ocean Lane Drive Apt 307, key Biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LE DONNE LUCAS Manager 800 WEST AVE. APT #443, MIAMI BEACH, FL, 33139
MUNIZ GUSTAVO I Authorized Member 25 DE MAYO 855, DORREGO, MZ, 5519
MRT & Associates LLC Agent 1000 NW 57TH COURT, MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000066381 E-MAILEX EXPIRED 2017-06-15 2022-12-31 - 1000 NW 57TH COURT, SUITE 1040, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-01 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-02 101 Ocean Lane Drive Apt 307, key Biscayne, FL 33149 -
CHANGE OF MAILING ADDRESS 2020-06-02 101 Ocean Lane Drive Apt 307, key Biscayne, FL 33149 -
REGISTERED AGENT NAME CHANGED 2020-06-02 MRT & Associates LLC -
REINSTATEMENT 2018-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-01
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-01-19
REINSTATEMENT 2018-10-02
Florida Limited Liability 2017-04-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State