Search icon

MIAMI-DADE EXPRESS COURIERS, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI-DADE EXPRESS COURIERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI-DADE EXPRESS COURIERS, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Jan 2000 (25 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P00000007320
FEI/EIN Number 650974894

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

Address: 7842 NW 46TH STREET, MIAMI, FL, 33166
Mail Address: 7842 NW 46TH STREET, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ MICHELLE LYN Vice President 15764 NW 81ST CT, MIAMI LAKES, FL, 33016
SUAREZ MICHELLE LYN Director 15764 NW 81ST CT, MIAMI LAKES, FL, 33016
SUAREZ LUIS ALBERTO President 15764 NW 81ST CT, MIAMI LAKES, FL, 33016
SUAREZ LUIS ALBERTO Director 15764 NW 81ST CT, MIAMI LAKES, FL, 33016
SUAREZ MICHELLE LYN Agent 7842 NW 46TH STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2003-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2003-10-03 7842 NW 46TH STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2003-10-03 7842 NW 46TH STREET, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2003-10-03 7842 NW 46TH STREET, MIAMI, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 2001-01-30 SUAREZ, MICHELLE LYN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001141489 ACTIVE 006135193 43593 001672 2009-04-10 2029-04-15 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09001141232 ACTIVE 006055679 42538 000848 2009-04-10 2029-04-15 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09001141331 ACTIVE 006099314 43121 000846 2009-04-10 2029-04-15 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09001141158 ACTIVE 006017135 41971 000898 2009-04-10 2029-04-15 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09001141679 ACTIVE 007014056 44036 000503 2009-04-10 2029-04-15 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09001141935 ACTIVE 007049302 44441 000097 2009-04-10 2029-04-15 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J07900003697 LAPSED 05-2233-SP-26-03 MIAMI-DADE COUNTY COURT 2006-05-04 2012-03-09 $2043.61 TROPICAL TRAILERS LEASING CORP., 9475 N.W. 89TH AVENUE, MEDLEY, FL 33178

Documents

Name Date
ANNUAL REPORT 2004-09-26
REINSTATEMENT 2003-10-03
ANNUAL REPORT 2001-01-30
Domestic Profit 2000-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State