Search icon

I 595 EXPRESS, LLC - Florida Company Profile

Company Details

Entity Name: I 595 EXPRESS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 23 Jan 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2025 (2 months ago)
Document Number: M09000000312
FEI/EIN Number 264139252

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

Mail Address: ONE ALHAMBRA PLAZA, SUITE 1200, CORAL GABLES, FL, 33134
Address: 10368 STATE ROAD 84, BUILDING ONE, SUITE 202, DAVIE, 33324, UN
ZIP code: 33324
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MUELAS ALVARO Director ONE ALHAMBRA PLAZA, SUITE 1200, CORAL GABLES, FL, 33134
Pierce Matt Chief Executive Officer ONE ALHAMBRA PLAZA, SUITE 1200, CORAL GABLES, FL, 33134
Paez Leonardo Chief Financial Officer ONE ALHAMBRA PLAZA, SUITE 1200, CORAL GABLES, FL, 33134
CT CORPORATION SYSTEM Agent 1200 South Pine Island Road, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 10368 STATE ROAD 84, BUILDING ONE, SUITE 202, DAVIE 33324 UN -
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 1200 South Pine Island Road, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2025-01-02 CT CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2019-03-22 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 ONE ALHAMBRA PLAZA, SUITE 1200, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2012-04-27 10368 STATE ROAD 84, BUILDING ONE, SUITE 20, DAVIE, FL 33324 UN -
CHANGE OF PRINCIPAL ADDRESS 2012-02-03 10368 STATE ROAD 84, BUILDING ONE, SUITE 20, DAVIE, FL 33324 UN -

Documents

Name Date
REINSTATEMENT 2025-01-02
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State