Search icon

EAGLE EXPRESS GROUP INC

Company Details

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

Agent

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

Director

Name Role Address
SOTERO ADALBERTO L Director 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 No data 7050 SW 73 CT, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2021-03-22 EAGLE EXPRESS GROUP INC No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-22 581 W 33 STREET, HIALEAH, FL 33012 No data
CHANGE OF MAILING ADDRESS 2021-03-22 581 W 33 STREET, HIALEAH, FL 33012 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-10 581 W 33 Street, Hialeah, FL 33012 No data

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 Feb 2025

Sources: Florida Department of State