Entity Name: | SECURE EXPRESS HAULING, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Aug 2005 (19 years ago) |
Document Number: | P05000112210 |
FEI/EIN Number | 020747920 |
Address: | 4351 nw 133 st, opa-locka, FL, 33054, US |
Mail Address: | 15841 sw 56 st, southwest ranches, FL, 33331, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LENDIAN OBED | Agent | 15841 sw 56 st, southwest ranches, FL, 33331 |
Name | Role | Address |
---|---|---|
LENDIAN OBED | President | 15841 sw 56 st, southwest ranches, FL, 33331 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000077526 | A BARGAIN METAL RECYLING INC | EXPIRED | 2013-08-03 | 2018-12-31 | No data | 12735 CAIRO LANE, OPA LOCKA, FL, 33054 |
G10000112399 | AMERICAN PAPER RECYCLING | EXPIRED | 2010-12-09 | 2015-12-31 | No data | 2312 NW 150 ST, OPA-LOCKA, FL, 33054 |
G08182900113 | EMR EXPORT | EXPIRED | 2008-06-28 | 2013-12-31 | No data | 5700 NW 32 CT, MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-26 | 4351 nw 133 st, opa-locka, FL 33054 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-28 | 4351 nw 133 st, opa-locka, FL 33054 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-28 | 15841 sw 56 st, southwest ranches, FL 33331 | No data |
REGISTERED AGENT NAME CHANGED | 2009-09-07 | LENDIAN, OBED | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000309842 | TERMINATED | 1000000266956 | MIAMI-DADE | 2012-04-18 | 2032-04-25 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-08-30 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State