Search icon

K & K REX EXPRESS, INC

Company Details

Entity Name: K & K REX EXPRESS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Apr 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P12000031835
FEI/EIN Number 45-4962215
Address: 15221 SW 117 LN, MIAMI, FL, 33196, US
Mail Address: 15221 SW 117 LN, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CRUZ KATTY M Agent 15221 SW 117 LN, MIAMI, FL, 33196

Vice President

Name Role Address
CRUZ KATTY M Vice President 15221 SW 117 LN, MIAMI, FL, 33196

President

Name Role Address
CRUZ BORREGO FELIPE L President 15221 SW 117 LN, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 15221 SW 117 LN, MIAMI, FL 33196 No data
CHANGE OF MAILING ADDRESS 2015-04-27 15221 SW 117 LN, MIAMI, FL 33196 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 15221 SW 117 LN, MIAMI, FL 33196 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000752111 INACTIVE WITH A SECOND NOTICE FILED 2019013980CA01 MIAMI-DADE CLERK OF COURT CIRC 2019-09-16 2024-11-20 $17,673.25 LCA ACQUISITION CORP D/B/A SOUTH MOTORS INFINITI, 16915 SOUTH DIXIE HIGHWAY, MIAMI FL 33157

Documents

Name Date
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-01-18
ANNUAL REPORT 2013-06-05
Domestic Profit 2012-04-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State