Search icon

YAQUES EXPRESS, INC.

Company Details

Entity Name: YAQUES EXPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 May 2004 (21 years ago)
Date of dissolution: 01 Oct 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Oct 2019 (5 years ago)
Document Number: P04000071411
FEI/EIN Number 201098920
Address: 800 SW 125 Way, Pembroke Pines, FL, 33027, US
Mail Address: 800 SW 125 Way, Pembroke Pines, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
YAQUES Miriam Agent 800 SW 125 Way, Pembroke Pines, FL, 33027

President

Name Role Address
YAQUES Miriam President 800 SW 125 Way, Pembroke Pines, FL, 33027

Secretary

Name Role Address
YAQUES Miriam Secretary 800 SW 125 Way, Pembroke Pines, FL, 33027
Yaques Jose R Secretary 800 SW 125 Way, Pembroke Pines, FL, 33027

Director

Name Role Address
YAQUES Miriam Director 800 SW 125 Way, Pembroke Pines, FL, 33027
Yaques Jose R Director 800 SW 125 Way, Pembroke Pines, FL, 33027

Vice President

Name Role Address
Yaques Jose R Vice President 800 SW 125 Way, Pembroke Pines, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000022660 DI'YAQUES SHOP EXPIRED 2012-03-06 2017-12-31 No data 13910 SW 102 TER, MIAMI, FL, 33186, US

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-10-01 No data No data
REGISTERED AGENT NAME CHANGED 2016-04-20 YAQUES, Miriam No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-25 800 SW 125 Way, 201, Pembroke Pines, FL 33027 No data
CHANGE OF MAILING ADDRESS 2015-04-25 800 SW 125 Way, 201, Pembroke Pines, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-25 800 SW 125 Way, 201, Pembroke Pines, FL 33027 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-10-01
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State