Search icon

EXPRESS INSURANCE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: EXPRESS INSURANCE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXPRESS INSURANCE GROUP, 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: 21 Aug 2008 (17 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P08000078012
FEI/EIN Number 010915401

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

Address: 10020 SW 122 TERRACE, MIAMI, FL, 33176, US
Mail Address: 10020 SW 122 TERRACE, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PITA-ROMERO JOSE PRS 10020 SW 72 TERR, MIAMI, FL, 33176
PITA-ROMERO JOSE Secretary 10020 SW 122 TERR, MIAMI, FL, 33176
PITA JOSE Agent 3900 NW 79 AVE, DORAL, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08329900248 ROIZNER & ROMERO EXPIRED 2008-11-24 2013-12-31 - P.0 BOX 561743, MIAMI, FL, 33256
G08254900118 EXPRESSTAX EXPIRED 2008-09-10 2013-12-31 - P,O BOX 561743, MIAMI, FL, 33256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-08-03 10020 SW 122 TERRACE, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2009-08-03 10020 SW 122 TERRACE, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2009-07-07 PITA, JOSE -
REGISTERED AGENT ADDRESS CHANGED 2009-07-07 3900 NW 79 AVE, 810, DORAL, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-08-18
ADDRESS CHANGE 2009-08-03
Reg. Agent Change 2009-07-07
Off/Dir Resignation 2009-06-26
ANNUAL REPORT 2009-05-01
Domestic Profit 2008-08-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State