Search icon

LUIGI EXPRESS INC - Florida Company Profile

Company Details

Entity Name: LUIGI EXPRESS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUIGI EXPRESS 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: 06 Aug 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jan 2022 (3 years ago)
Document Number: P04000115289
FEI/EIN Number 201463344

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

Address: 130 NW 199TH PLACE, MIAMI, FL, 33169, US
Mail Address: 130 NW 199TH STREET, MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANTILLO GERMAN President 130 NW 199TH STREET, MIAMI, FL, 33169
CANTILLO GERMAN Agent 130 NW 199TH STREET, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-18 130 NW 199TH STREET, MIAMI, FL 33169 -
REINSTATEMENT 2022-01-18 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-18 130 NW 199TH PLACE, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 2022-01-18 130 NW 199TH PLACE, MIAMI, FL 33169 -
REGISTERED AGENT NAME CHANGED 2022-01-18 CANTILLO, GERMAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-08-19 - -
AMENDMENT 2009-08-04 - -
CANCEL ADM DISS/REV 2006-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-15
REINSTATEMENT 2022-01-18
Amendment 2009-08-19
Amendment 2009-08-04
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-04-19
ANNUAL REPORT 2007-06-08
REINSTATEMENT 2006-10-23
ANNUAL REPORT 2005-10-06

Date of last update: 03 May 2025

Sources: Florida Department of State