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