Search icon

EXPRESS INVESTOR GROUP CORP - Florida Company Profile

Company Details

Entity Name: EXPRESS INVESTOR GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXPRESS INVESTOR GROUP CORP 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: 09 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Apr 2021 (4 years ago)
Document Number: P05000083417
FEI/EIN Number 421701245

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

Address: 910 plover ave., MIAMI, FL, 33166, US
Mail Address: 910 Plover Ave., MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Montesdeoca Howard H President 133 N.E. 2nd Ave., Miami, FL, 33132
Molina Angela C Vice President 910 Plover Ave., Miami springs, FL, 33166
Montesdeoca Howard H Agent 133 N.E. 2nd Ave., MIAMI, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09043900438 AMERICAN SAVINGS EXPIRED 2009-02-12 2014-12-31 - 340 MINORCA AVE, STE.4, CORAL GABLES, FL, 33134
G08168900376 FLORIDA POWER SAVINGS EXPIRED 2008-06-16 2013-12-31 - 2600 DOUGLAS RD, STE. 314, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 Montesdeoca, Howard H -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 133 N.E. 2nd Ave., 1917, MIAMI, FL 33132 -
REINSTATEMENT 2021-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 910 plover ave., MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2018-05-01 910 plover ave., MIAMI, FL 33166 -
REINSTATEMENT 2014-07-03 - -
PENDING REINSTATEMENT 2014-07-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-25
REINSTATEMENT 2021-04-19
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-12-20
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State