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 |
Name | Role | Address |
---|---|---|
ELYS MARILYN | Agent | 4708 nw 114 ave, Doral, FL, 33178 |
Name | Role | Address |
---|---|---|
Guerra Damaso E | Vice President | 4708 nw 114 ave, Doral, FL, 33178 |
Name | Role | Address |
---|---|---|
Guerra Damaso | President | 4708 nw 114 ave, Doral, FL, 33178 |
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 |
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 |
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