Entity Name: | VENEXPRESS SHIPPING INTERNATIONAL, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 27 Dec 2010 (14 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P10000103373 |
FEI/EIN Number | 27-4374561 |
Address: | 8151 NW 66 ST., MIAMI, FL 33166 |
Mail Address: | 8321 nw 66 st, Miami, FL 33166 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERAS, CARLOS | Agent | 5266 NW 114 AVE, 203, DORAL, FL 33178 |
Name | Role | Address |
---|---|---|
HERAS, CARLOS | President | 5266 NW 114 AVE, STE 203 DORAL, FL 33178 |
Name | Role | Address |
---|---|---|
FABIOLA, RINCON | Vice President | 4883 nw 109 path, DORAL, FL 33178 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000106375 | DARF | EXPIRED | 2014-10-20 | 2019-12-31 | No data | 8120 NW 66 ST, DORAL, FL, 33178 |
G13000102384 | EURO COURRIER | EXPIRED | 2013-10-16 | 2018-12-31 | No data | 8323 NW 66TH ST, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-09-15 | 8151 NW 66 ST., MIAMI, FL 33166 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-15 | 8151 NW 66 ST., MIAMI, FL 33166 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-01 | 5266 NW 114 AVE, 203, DORAL, FL 33178 | No data |
AMENDMENT | 2011-01-03 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000465825 | ACTIVE | 1000000752742 | DADE | 2017-08-04 | 2037-08-11 | $ 21,865.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-03-01 |
ANNUAL REPORT | 2012-05-01 |
Amendment | 2011-01-03 |
Domestic Profit | 2010-12-27 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State