Search icon

A & R EXPRESS MESSENGER/COURIER/PROCESS SERVERS, INC. - Florida Company Profile

Company Details

Entity Name: A & R EXPRESS MESSENGER/COURIER/PROCESS SERVERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & R EXPRESS MESSENGER/COURIER/PROCESS SERVERS, 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: 26 Mar 2003 (22 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P03000034523
FEI/EIN Number 371462350

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

Address: 3550 BISCAYNE BLVD, 607, MIAMI, FL, 33137
Mail Address: 3550 BISCAYNE BLVD, 607, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PELEG GABRIEL President 1000 ISLAND BLVD, #2710, WILLIAM ISLAND, FL, 33080
IGLESIAS MARISELA Agent 1761 SW 11 ST., MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-20 3550 BISCAYNE BLVD, 607, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2006-04-20 3550 BISCAYNE BLVD, 607, MIAMI, FL 33137 -
AMENDMENT 2005-03-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000439902 LAPSED 12-41881-CA-06 11TH JUDICIAL, MIAMI-DADE CO. 2012-11-29 2018-02-14 $42,486.14 HAMILTON EQUITY GROUP LLC AS ASSIGNEE OF, HSBC BANK USA NA, 424 MAIN ST. LIBERTY BUILDING, BURRALO, NEW YORK 14202
J11000507363 TERMINATED 1000000223373 DADE 2011-07-12 2031-08-10 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-20
Amendment 2005-03-09
ANNUAL REPORT 2004-05-10
Off/Dir Resignation 2003-03-26
Domestic Profit 2003-03-26

Date of last update: 01 May 2025

Sources: Florida Department of State