Search icon

ENGINEXPRESS CORP

Company Details

Entity Name: ENGINEXPRESS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Jun 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P10000048317
FEI/EIN Number 272810941
Address: 2641 N FLAMINGO ROAD, UNIT NT.905, SUNRISE, FL, 33323, US
Mail Address: 2641 N FLAMINGO ROAD, UNIT NT.905, SUNRISE, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ROBLES BENITO Agent 3131 NE, 188 ST, AVENTURA, FL, 33180

President

Name Role Address
ROBLES BENITO President 2641 N FLAMINGO ROAD, SUNRISE, FL, 33323

Vice President

Name Role Address
ARQUINURB CONSTRUCCIONES C.A. Vice President AV. VENEZUELA, EDF. VENEZUELA, NO. 12, EL, CARACAS, VENEZUELA, VE, 1060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000025517 ARQUINURB CONSTRUCCIONES C.A. EXPIRED 2011-03-10 2016-12-31 No data 11890 SW 8TH STREET PH 7, PENTHOUSE VII, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-09-20 2641 N FLAMINGO ROAD, UNIT NT.905, SUNRISE, FL 33323 No data
CHANGE OF MAILING ADDRESS 2016-09-20 2641 N FLAMINGO ROAD, UNIT NT.905, SUNRISE, FL 33323 No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-22 3131 NE, 188 ST, 2505, AVENTURA, FL 33180 No data
REGISTERED AGENT NAME CHANGED 2011-05-12 ROBLES, BENITO No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001061742 TERMINATED 1000000695036 DADE 2015-09-23 2035-12-04 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000488581 TERMINATED 1000000672918 DADE 2015-04-13 2035-04-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001313577 TERMINATED 1000000424839 MIAMI-DADE 2013-08-23 2033-09-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-05-12
Domestic Profit 2010-06-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State