Search icon

EAGLE EXPRESS GROUP INC - Florida Company Profile

Company Details

Entity Name: EAGLE EXPRESS GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAGLE EXPRESS 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: 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: 16 Dec 2002 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Mar 2021 (4 years ago)
Document Number: P02000132463
FEI/EIN Number 550810476

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

Address: 581 W 33 STREET, HIALEAH, FL, 33012, US
Mail Address: 581 W 33 STREET, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOTERO ADALBERTO L Director 581 W 33 Street, Hialeah, FL, 33012
SOTERO ADALBERTO L Agent 581 W 33 Street, Hialeah, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000019223 TITAN MANAGEMENT GROUP EXPIRED 2017-02-21 2022-12-31 - 7050 SW 73 CT, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2021-03-22 EAGLE EXPRESS GROUP INC -
CHANGE OF PRINCIPAL ADDRESS 2021-03-22 581 W 33 STREET, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2021-03-22 581 W 33 STREET, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-10 581 W 33 Street, Hialeah, FL 33012 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000213432 TERMINATED 1000000258859 DADE 2012-03-15 2022-03-21 $ 549.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-06-07
Name Change 2021-03-22
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State