Search icon

ML EXPRESS DELIVERY, INC.

Company Details

Entity Name: ML EXPRESS DELIVERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Mar 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Aug 2020 (4 years ago)
Document Number: P06000040094
FEI/EIN Number 204635267
Address: 3675 NW 58 STREET, MIAMI, FL, 33142, US
Mail Address: 3675 NW 58 STREET, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LEON MANUEL Agent 3675 NW 58 STREET, MIAMI, FL, 33142

President

Name Role Address
LEON MANUEL President 3675 NW 58 ST, MIAMI, FL, 33142

Director

Name Role Address
LEON MANUEL Director 3675 NW 58 ST, MIAMI, FL, 33142

Vice President

Name Role Address
ROMERO GRISEIDA Vice President 10180 NW 133 ST, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
AMENDMENT 2020-08-10 No data No data
AMENDMENT 2020-05-19 No data No data
AMENDMENT 2019-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 3675 NW 58 STREET, MIAMI, FL 33142 No data
CHANGE OF MAILING ADDRESS 2009-04-30 3675 NW 58 STREET, MIAMI, FL 33142 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 3675 NW 58 STREET, MIAMI, FL 33142 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000127397 TERMINATED 1000000815153 DADE 2019-02-14 2029-02-20 $ 685.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000642373 TERMINATED 1000000763356 MIAMI-DADE 2017-11-20 2027-11-22 $ 320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J09002185733 LAPSED 09-6644-SP-23 MIAMI-DADE COUNTY COURT,FL 2009-09-23 2014-10-22 $2,507.41 INTERNATIONAL MALL MOTOR COMPANY, 10455 NW 12TH STREET, MIAMI, FL 33172

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-07
Amendment 2020-08-10
Amendment 2020-05-19
ANNUAL REPORT 2020-05-13
Amendment 2019-09-16
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State