Search icon

EXPRESS CORPORATE FILING SERVICE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EXPRESS CORPORATE FILING SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Jan 2000 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Oct 2001 (24 years ago)
Document Number: P00000000381
FEI/EIN Number 650970660
Address: 12905 SW 42 STREET, SUITE 210, MIAMI, FL, 33175, US
Mail Address: 12905 SW 42 STREET, SUITE 210, MIAMI, FL, 33175, US
ZIP code: 33175
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVILA YANET President 12905 SW 42 STREET, MIAMI, FL, 33175
AVILA YANET Secretary 12905 SW 42 STREET, MIAMI, FL, 33175
AVILA YANET Director 12905 SW 42 STREET, MIAMI, FL, 33175
AVILA YANET Agent 12905 SW 42 STREET, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-23 12905 SW 42 STREET, SUITE 210, MIAMI, FL 33175 -
CHANGE OF PRINCIPAL ADDRESS 2019-07-11 12905 SW 42 STREET, SUITE 210, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2019-07-11 12905 SW 42 STREET, SUITE 210, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2007-01-15 AVILA, YANET -
AMENDMENT 2001-10-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000746312 TERMINATED 1000000634751 DADE 2014-05-30 2034-06-17 $ 29,152.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001021881 TERMINATED 1000000495277 MIAMI-DADE 2013-05-20 2033-05-29 $ 368.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000396989 TERMINATED 1000000272871 MIAMI-DADE 2012-04-24 2032-05-09 $ 1,993.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29

USAspending Awards / Financial Assistance

Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20700.00
Total Face Value Of Loan:
20700.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,700
Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,955.21
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $15,525
Utilities: $5,175

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State