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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DONALD ENNIS, etc., VS ANDRES GUTIERREZ, etc., et al., | 3D2016-1424 | 2016-06-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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