Search icon

L.A. EXPRESS CARRIERS, INC. - Florida Company Profile

Company Details

Entity Name: L.A. EXPRESS CARRIERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L.A. EXPRESS CARRIERS, INC. 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: 24 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2011 (14 years ago)
Document Number: P07000011014
FEI/EIN Number 208369654

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3829 S LAKE TERRACE, MIRAMAR, FL, 33023
Mail Address: P.O BOX 695138, MIAMI, FL, 33269
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN LINCOLN President 3829 S LAKE TERRACE, MIRAMAR, FL, 33023
ALLEN LINCOLN Agent 3829 S LAKE TERRACE, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 3829 S LAKE TERRACE, MIRAMAR, FL 33023 -
CHANGE OF MAILING ADDRESS 2011-04-27 3829 S LAKE TERRACE, MIRAMAR, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 3829 S LAKE TERRACE, MIRAMAR, FL 33023 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State