Search icon

EXPRESSIT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: EXPRESSIT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXPRESSIT GROUP, 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: 04 Sep 2001 (24 years ago)
Date of dissolution: 14 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Dec 2023 (a year ago)
Document Number: P01000086623
FEI/EIN Number 651134159

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

Address: 1160 W. 33 STREET, HIALEAH, FL, 33012, US
Mail Address: 1160 W. 33 STREET, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDS MARK President 6506 BAYBERRY LANE, AMARILLO, TX, 79124
ORTIZ NIURKA Agent 1160 W. 33 STREET, HIALEAH, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000001567 EXPRESSIT INTERNATIONAL ACTIVE 2016-01-05 2026-12-31 - 7215 NW 54 ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-14 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-16 1160 W. 33 STREET, HIALEAH, FL 33012 -
AMENDMENT 2023-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-16 1160 W. 33 STREET, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2023-10-16 1160 W. 33 STREET, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2023-10-16 ORTIZ, NIURKA -
CANCEL ADM DISS/REV 2009-07-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-14
Amendment 2023-10-16
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6762217307 2020-04-30 0455 PPP 7215 NW 54TH ST, MIAMI, FL, 33166
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41614
Loan Approval Amount (current) 41614
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33166-0001
Project Congressional District FL-26
Number of Employees 7
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42095.13
Forgiveness Paid Date 2021-07-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State