Search icon

UNITED AUTO EXPRESS, INC. - Florida Company Profile

Company Details

Entity Name: UNITED AUTO EXPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED AUTO 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: 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: 13 Feb 2006 (19 years ago)
Date of dissolution: 03 Jun 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jun 2010 (15 years ago)
Document Number: P06000021603
FEI/EIN Number 030581493

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

Address: 7250 S. WATERWAY DR., MIAMI, FL, 33155
Mail Address: 7250 S. WATERWAY DR., MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUBILLA ALEXIS Agent 7250 S. WATERWAY DR, MIAMI, FL, 33155
CUBILLA ALEXIS President 7250 S. WATERWAY DR, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-06-03 - -
REGISTERED AGENT NAME CHANGED 2007-06-18 CUBILLA, ALEXIS -
REGISTERED AGENT ADDRESS CHANGED 2007-06-18 7250 S. WATERWAY DR, MIAMI, FL 33155 -
NAME CHANGE AMENDMENT 2006-10-26 UNITED AUTO EXPRESS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2006-09-20 7250 S. WATERWAY DR., MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2006-09-20 7250 S. WATERWAY DR., MIAMI, FL 33155 -

Documents

Name Date
Voluntary Dissolution 2010-06-03
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-01-24
ANNUAL REPORT 2008-01-30
ANNUAL REPORT 2007-06-18
Off/Dir Resignation 2007-05-09
Name Change 2006-10-26
Domestic Profit 2006-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State