Search icon

RONEXPRESS INC.

Company Details

Entity Name: RONEXPRESS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Aug 2012 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P12000073669
FEI/EIN Number 460898737
Address: 1515 NE 26TH ST, WILTON MANORS, FL, 33305, US
Mail Address: 1515 NE 26TH ST, WILTON MANORS, FL, 33305, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
NEAGU RAZVAN Agent 3343 PORT ROYALE DR S, FORT LAUDERDALE, FL, 33308

Director

Name Role Address
NEAGU RAZVAN Director 3343 PORT ROYALE DR S, FORT LAUDERDALE, FL, 33308

President

Name Role Address
NEAGU RAZVAN President 3343 PORT ROYALE DR S, FORT LAUDERDALE, FL, 33308

Treasurer

Name Role Address
NEAGU RAZVAN Treasurer 3343 PORT ROYALE DR S, FORT LAUDERDALE, FL, 33308

Secretary

Name Role Address
NEAGU RAZVAN Secretary 3343 PORT ROYALE DR S, FORT LAUDERDALE, FL, 33308

Chief Executive Officer

Name Role Address
NEAGU RAZVAN Chief Executive Officer 3343 PORT ROYALE DR S, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2018-11-01 1515 NE 26TH ST, WILTON MANORS, FL 33305 No data
CHANGE OF PRINCIPAL ADDRESS 2018-11-01 1515 NE 26TH ST, WILTON MANORS, FL 33305 No data
REGISTERED AGENT ADDRESS CHANGED 2018-08-10 3343 PORT ROYALE DR S, 517, FORT LAUDERDALE, FL 33308 No data
REGISTERED AGENT NAME CHANGED 2018-08-10 NEAGU, RAZVAN No data
AMENDMENT 2018-07-30 No data No data
REINSTATEMENT 2013-11-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000111934 ACTIVE CACE20000129 17TH JUDICIAL, BROWARD 2021-02-22 2026-03-11 $238,977.92 BANC OF AMERICA LEASING & CAPITAL, LLC, 2600 W. BIG BEAVER, M18-900-02-16, TROY, MI 48084
J19000526754 TERMINATED 16-2004-SC-7002-XXXX-MA DUVAL 2019-07-08 2024-08-06 $13,498.38 DODGE ENTERPRISES, INC., C/O HIDAY & RICKE, P.A., PO BOX 550858, JACKSONVILLE, FL 32255

Documents

Name Date
ANNUAL REPORT 2019-05-01
AMENDED ANNUAL REPORT 2018-08-10
AMENDED ANNUAL REPORT 2018-08-09
Amendment 2018-07-30
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-04-14
REINSTATEMENT 2013-11-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State