Search icon

DIESEL EXPRESS ENTERPRISE, INC.

Company Details

Entity Name: DIESEL EXPRESS ENTERPRISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Aug 2011 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Aug 2021 (4 years ago)
Document Number: P11000070359
FEI/EIN Number 452969986
Address: 9905 NW 116TH WAY, MEDLEY, FL, 33178, US
Mail Address: 9905 NW 116TH WAY, MEDLEY, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ LUIS A Agent 9905 NW 116TH WAY, MEDLEY, FL, 33178

President

Name Role Address
RODRIGUEZ LUIS A President 9905 NW 116TH WAY UNIT 107, MEDLEY, FL, 33178

Director

Name Role Address
RODRIGUEZ LUIS A Director 9905 NW 116TH WAY UNIT 107, MEDLEY, FL, 33178

Chief Executive Officer

Name Role Address
RODRIGUEZ LUIS A Chief Executive Officer 9905 NW 116TH WAY UNIT 107, MEDLEY, FL, 33178

Secretary

Name Role Address
RODRIGUEZ MARIA M Secretary 9905 NW 116TH WAY UNIT 107, MEDLEY, FL, 33178

Chief Financial Officer

Name Role Address
RODRIGUEZ MARIA M Chief Financial Officer 9905 NW 116TH WAY UNIT 107, MEDLEY, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000101952 DIESEL PARTS EXPRESS ACTIVE 2019-09-17 2029-12-31 No data 9905 NW 116TH WAY, UNIT 107, MEDLEY, FL, 33178
G18000130408 DDTP STORE ONLINE ACTIVE 2018-12-10 2028-12-31 No data 9905 NW 116TH WAY, UNIT 107, MEDLEY, FL, 33178
G15000005082 DDTP REMAN & SERVICE CENTER ACTIVE 2015-01-14 2025-12-31 No data 9905 NW 116TH WAY, UNIT 107, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
AMENDMENT 2021-08-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-14 9905 NW 116TH WAY, UNIT 107, MEDLEY, FL 33178 No data
CHANGE OF MAILING ADDRESS 2015-01-14 9905 NW 116TH WAY, UNIT 107, MEDLEY, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-14 9905 NW 116TH WAY, UNIT 107, MEDLEY, FL 33178 No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-06
Amendment 2021-08-02
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State