Search icon

ELYS EXPRESS, INC.

Company Details

Entity Name: ELYS EXPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 May 2009 (16 years ago)
Date of dissolution: 05 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 May 2021 (4 years ago)
Document Number: P09000039430
FEI/EIN Number 800404449
Address: 4708 nw 114 ave, Doral, FL, 33178, US
Mail Address: 4708 nw 114 ave, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ELYS MARILYN Agent 4708 nw 114 ave, Doral, FL, 33178

Vice President

Name Role Address
Guerra Damaso E Vice President 4708 nw 114 ave, Doral, FL, 33178

President

Name Role Address
Guerra Damaso President 4708 nw 114 ave, Doral, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 4708 nw 114 ave, Unit 104, Doral, FL 33178 No data
CHANGE OF MAILING ADDRESS 2020-06-29 4708 nw 114 ave, Unit 104, Doral, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 4708 nw 114 ave, Unit 104, Doral, FL 33178 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000527878 TERMINATED 1000000607490 MIAMI-DADE 2014-04-09 2034-05-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-05
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-01-07
ANNUAL REPORT 2012-03-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State