Search icon

REDLINE EXPRESS CORP. - Florida Company Profile

Company Details

Entity Name: REDLINE EXPRESS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REDLINE EXPRESS CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Oct 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2024 (7 months ago)
Document Number: P10000081085
FEI/EIN Number 273626012

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 14762 SW 161 Pl, Miami, FL, 33196, US
Mail Address: 14762 SW 161 PL, Miami, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRESPO LEANDRO President 14762 SW 161 PL, Miami, FL, 33196
CRESPO LEANDRO Agent 14762 SW 161 PL, Miami, FL, 33196

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-01 - -
REGISTERED AGENT NAME CHANGED 2024-11-01 CRESPO, LEANDRO -
REGISTERED AGENT ADDRESS CHANGED 2024-11-01 14762 SW 161 PL, Miami, FL 33196 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 14762 SW 161 Pl, Miami, FL 33196 -
CHANGE OF MAILING ADDRESS 2013-04-25 14762 SW 161 Pl, Miami, FL 33196 -

Documents

Name Date
REINSTATEMENT 2024-11-01
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-06-19
ANNUAL REPORT 2018-03-24
AMENDED ANNUAL REPORT 2017-09-22
AMENDED ANNUAL REPORT 2017-05-11
ANNUAL REPORT 2017-04-26

Paycheck Protection Program

Date Approved:
2020-06-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4375
Current Approval Amount:
4375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4424.62

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2012-01-20
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
2
Inspections:
2
FMCSA Link:

Date of last update: 02 May 2025

Sources: Florida Department of State