Entity Name: | D'XPRESS AUTO CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
D'XPRESS AUTO 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: | 11 Jul 2006 (19 years ago) |
Document Number: | P06000091443 |
FEI/EIN Number |
205198523
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19100 sw 106 AVE, UNIT #6, CUTLET BAY, FL, 33157, US |
Mail Address: | 19100 SW 106 AVE, UNIT #6, CUTLER BAY, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NODARSE DIADENYS | President | 19100 sw 106 AVE, CUTLET BAY, FL, 33157 |
NODARSE RIDEL | Vice President | 19100 sw 106 AVE, CUTLET BAY, FL, 33157 |
NODARSE DAYANIS | Secretary | 19100 sw 106 AVE, CUTLET BAY, FL, 33157 |
NODARSE DIADENYS | Agent | 19100 sw 106 AVE, CUTLET BAY, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-01-28 | 19100 sw 106 AVE, UNIT #6, CUTLET BAY, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2015-01-28 | 19100 sw 106 AVE, UNIT #6, CUTLET BAY, FL 33157 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-28 | 19100 sw 106 AVE, UNIT #6, CUTLET BAY, FL 33157 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000527733 | TERMINATED | 1000000720889 | DADE | 2016-08-25 | 2036-09-06 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000844408 | TERMINATED | 1000000396461 | MIAMI-DADE | 2013-04-26 | 2033-05-03 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-07 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State