Search icon

LARRY'S EXPRESS CORPORATION - Florida Company Profile

Company Details

Entity Name: LARRY'S EXPRESS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LARRY'S EXPRESS CORPORATION 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: 23 Dec 1987 (37 years ago)
Document Number: M63981
FEI/EIN Number 650020232

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

Address: 7969 N.W. 2nd Street Suite #433, Miami, FL, 33126, US
Mail Address: 7969 N.W. 2nd Street Suite #433, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rodriguez Larry President 7969 N.W. 2nd Street Suite #433, Miami, FL, 33126
RODRIGUEZ LARRY Agent 7969 N.W. 2nd Street, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 7969 N.W. 2nd Street, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2016-04-28 7969 N.W. 2nd Street Suite #433, Miami, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-18 7969 N.W. 2nd Street Suite #433, Miami, FL 33126 -
REGISTERED AGENT NAME CHANGED 1997-02-04 RODRIGUEZ, LARRY -

Court Cases

Title Case Number Docket Date Status
DONALD ENNIS, etc., VS ANDRES GUTIERREZ, etc., et al., 3D2016-1424 2016-06-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-29489

Parties

Name DONALD ENNIS
Role Appellant
Status Active
Representations MARWAN E. PORTER, PAUL P. MCMAHON, MARJORIE GADARIAN GRAHAM
Name LARRY'S EXPRESS CORPORATION
Role Appellee
Status Active
Name ANDRES GUTIERREZ
Role Appellee
Status Active
Representations Raymond R. Dieppa, Christopher W. Wadsworth, Richard C. Wolfe
Name HON. ANTONIO MARIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Appellant's agreed motion to abate appeal
On Behalf Of DONALD ENNIS
Docket Date 2016-06-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-06-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of DONALD ENNIS
Docket Date 2016-08-22
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2016-07-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-07-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-07-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-07-25
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2016-07-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DONALD ENNIS
Docket Date 2016-06-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s agreed motion to abate the appeal is granted to and including July 30, 2016.

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State