Entity Name: | D'XPRESS AUTO CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 11 Jul 2006 (19 years ago) |
Document Number: | P06000091443 |
FEI/EIN Number | 205198523 |
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 | Agent | 19100 sw 106 AVE, CUTLET BAY, FL, 33157 |
Name | Role | Address |
---|---|---|
NODARSE DIADENYS | President | 19100 sw 106 AVE, CUTLET BAY, FL, 33157 |
Name | Role | Address |
---|---|---|
NODARSE RIDEL | Vice President | 19100 sw 106 AVE, CUTLET BAY, FL, 33157 |
Name | Role | Address |
---|---|---|
NODARSE DAYANIS | Secretary | 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 | No data |
CHANGE OF MAILING ADDRESS | 2015-01-28 | 19100 sw 106 AVE, UNIT #6, CUTLET BAY, FL 33157 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-28 | 19100 sw 106 AVE, UNIT #6, CUTLET BAY, FL 33157 | No data |
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 Feb 2025
Sources: Florida Department of State