Entity Name: | DRY SOLUTION EXPRESS CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 19 Apr 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Apr 2008 (17 years ago) |
Document Number: | P06000055921 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 12605 NW 115th Ave Unit B-109, Medley, FL, 33178, US |
Mail Address: | 14041 Richwood Place, Davie, FL, 33325, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
LAMADRID FINANCIAL SERVICES, CORP | Agent |
Name | Role | Address |
---|---|---|
HERRERA RAUL | President | 14041 Richwood Place, Davie, FL, 33325 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000166778 | CUTSMART | ACTIVE | 2021-12-16 | 2026-12-31 | No data | 14041 RICHWOOD PLACE, DAVIE, FL, 33325 |
G20000071639 | AMATI CABINETS AND DESIGN | ACTIVE | 2020-06-24 | 2025-12-31 | No data | 710 WEST HALLANDALE BEACH BLVD, STE 101, HALLANDALE BEACH, FL, 33009 |
G18000045396 | NEAT INSPECTIONS | EXPIRED | 2018-04-09 | 2023-12-31 | No data | 14041 RICHWOOD PLACE, DAVIE, FL, 33325 |
G18000045524 | NEAT RESTORATION | EXPIRED | 2018-04-09 | 2023-12-31 | No data | 14041 RICHWOOD PLACE, DAVIE, FL, 33325 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-06-30 | 12605 NW 115th Ave Unit B-109, Medley, FL 33178 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-13 | 12605 NW 115th Ave Unit B-109, Medley, FL 33178 | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-26 | LAMADRID FINANCIAL SERVICES CORP | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-26 | 1267 S PINE ISLAND RD, PLANTATION, FL 33324 | No data |
AMENDMENT | 2008-04-07 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-03-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8245707204 | 2020-04-28 | 0455 | PPP | 717H SHOTGUN RD, SUNRISE, FL, 33326-1966 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Feb 2025
Sources: Florida Department of State