Search icon

EXPRESS TEST LLC - Florida Company Profile

Company Details

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

EXPRESS TEST 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: 12 Nov 2019 (5 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 07 Oct 2020 (5 years ago)
Document Number: L19000280154
FEI/EIN Number 84-3875340

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

Address: 2735 E Oakland Boulevard, Fort Lauderdale, FL, 33306, US
Mail Address: 2735 E Oakland Boulevard, Fort Lauderdale, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Aquino Glendy Manager 2735 E Oakland Park Boulevard, Fort Lauderdale, FL, 33306
Aquino Glendy Agent 2735 E Oakland Park Boulevard, Fort Lauderdale, FL, 33306

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000020396 EXPRESS TEST ACTIVE 2020-02-14 2025-12-31 - 21039 NE 5TH CT, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-12 Aquino , Glendy -
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 2735 E Oakland Park Boulevard, Fort Lauderdale, FL 33306 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-25 2735 E Oakland Boulevard, Fort Lauderdale, FL 33306 -
CHANGE OF MAILING ADDRESS 2021-01-25 2735 E Oakland Boulevard, Fort Lauderdale, FL 33306 -
LC AMENDMENT AND NAME CHANGE 2020-10-07 EXPRESS TEST LLC -

Documents

Name Date
ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-25
LC Amendment and Name Change 2020-10-07
ANNUAL REPORT 2020-04-21
Florida Limited Liability 2019-11-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State