Search icon

D'XPRESS AUTO CORP.

Company Details

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

Agent

Name Role Address
NODARSE DIADENYS Agent 19100 sw 106 AVE, CUTLET BAY, FL, 33157

President

Name Role Address
NODARSE DIADENYS President 19100 sw 106 AVE, CUTLET BAY, FL, 33157

Vice President

Name Role Address
NODARSE RIDEL Vice President 19100 sw 106 AVE, CUTLET BAY, FL, 33157

Secretary

Name Role Address
NODARSE DAYANIS Secretary 19100 sw 106 AVE, CUTLET BAY, FL, 33157

Events

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

Debts

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

Documents

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