Search icon

IMMIGRATION XPRESS, INC

Company Details

Entity Name: IMMIGRATION XPRESS, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Mar 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Oct 2021 (3 years ago)
Document Number: P10000020229
FEI/EIN Number 27-2151460
Address: 2742 SW 8 Street, Suite 208, MIAMI, FL 33135
Mail Address: 2742 SW 8 Street, Suite 208, MIAMI, FL 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CANO, JOSE L Agent 2742 SW 8 Street, Suite 208, MIAMI, FL 33135

President

Name Role Address
CANO, JOSE L President 2742 SW 8 Street, Suite 208 MIAMI, FL 33135
TOZO, LEON President 2742 SW 8 STREET, SUITE 208 MIAMI, FL 33135

Treasurer

Name Role Address
TOZO, LEON Treasurer 2742 SW 8 STREET, SUITE 208 MIAMI, FL 33135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000001499 TAX XPRESS GROUP EXPIRED 2013-01-04 2018-12-31 No data 724 SW 27TH AVENUE, MIAMI, FL, 33135
G11000081149 JOSE LUIS CANO & ASSOCIATES EXPIRED 2011-08-16 2016-12-31 No data 724 SW 27 AVENUE, MIAMI, FL, 33135
G11000044735 AMERICAN CYBER ENTERPRISES EXPIRED 2011-05-09 2016-12-31 No data 724 SW 27TH AVE, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
AMENDMENT 2021-10-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-30 2742 SW 8 Street, Suite 208, MIAMI, FL 33135 No data
CHANGE OF MAILING ADDRESS 2020-04-30 2742 SW 8 Street, Suite 208, MIAMI, FL 33135 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-30 2742 SW 8 Street, Suite 208, MIAMI, FL 33135 No data

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
Amendment 2021-10-11
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-29

Date of last update: 25 Jan 2025

Sources: Florida Department of State