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 |
Name | Role | Address |
---|---|---|
ROBLES BENITO | Agent | 3131 NE, 188 ST, AVENTURA, FL, 33180 |
Name | Role | Address |
---|---|---|
ROBLES BENITO | President | 2641 N FLAMINGO ROAD, SUNRISE, FL, 33323 |
Name | Role | Address |
---|---|---|
ARQUINURB CONSTRUCCIONES C.A. | Vice President | AV. VENEZUELA, EDF. VENEZUELA, NO. 12, EL, CARACAS, VENEZUELA, VE, 1060 |
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 |
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 |
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 |
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