Search icon

BEST WEST EXPRESS INC - Florida Company Profile

Company Details

Entity Name: BEST WEST EXPRESS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEST WEST EXPRESS INC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Aug 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P11000070406
FEI/EIN Number 452918625

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

Address: 1468 Myrtle Oak Terrace, Hollywood, FL, 33021, US
Mail Address: 1468 Myrtle Oak Terrace, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASAILOV SARG President 1468 Myrtle Oak Terrace, Hollywood, FL, 33021
ASAILOV SARG Agent 1468 Myrtle Oak Terrace, Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-18 1468 Myrtle Oak Terrace, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2019-03-18 1468 Myrtle Oak Terrace, Hollywood, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-18 1468 Myrtle Oak Terrace, Hollywood, FL 33021 -
REGISTERED AGENT NAME CHANGED 2015-02-20 ASAILOV, SARG -
REINSTATEMENT 2015-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-05
REINSTATEMENT 2015-02-20
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-03-27
Domestic Profit 2011-08-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State