Search icon

I H F EXPRESS, INC - Florida Company Profile

Company Details

Entity Name: I H F EXPRESS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

I H F EXPRESS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Oct 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P07000114925
FEI/EIN Number 271099785

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

Address: 10500 NW 37TH TERRACE, DORAL, FL, 33178, US
Mail Address: 10500 NW 37TH TERRACE, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLASMIL YOLEIDA President 10500 NW 37TH TERRACE, DORAL, FL, 33178
GRISALES RACINI OSCAR Agent 20801 BISCAYNE BLVD #306, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2017-11-15 - -
AMENDMENT 2016-04-28 - -
AMENDMENT 2016-02-02 - -
AMENDMENT 2016-01-29 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-20 20801 BISCAYNE BLVD #306, AVENTURA, FL 33180 -
AMENDMENT 2014-03-20 - -
REGISTERED AGENT NAME CHANGED 2014-03-20 GRISALES RACINI, OSCAR -
CANCEL ADM DISS/REV 2009-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2018-04-25
Amendment 2017-11-15
ANNUAL REPORT 2017-03-24
AMENDED ANNUAL REPORT 2016-07-27
AMENDED ANNUAL REPORT 2016-07-12
Amendment 2016-04-28
Amendment 2016-02-02
Amendment 2016-01-29
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State