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 |
Name | Role | Address |
---|---|---|
NEAGU RAZVAN | Agent | 3343 PORT ROYALE DR S, FORT LAUDERDALE, FL, 33308 |
Name | Role | Address |
---|---|---|
NEAGU RAZVAN | Director | 3343 PORT ROYALE DR S, FORT LAUDERDALE, FL, 33308 |
Name | Role | Address |
---|---|---|
NEAGU RAZVAN | President | 3343 PORT ROYALE DR S, FORT LAUDERDALE, FL, 33308 |
Name | Role | Address |
---|---|---|
NEAGU RAZVAN | Treasurer | 3343 PORT ROYALE DR S, FORT LAUDERDALE, FL, 33308 |
Name | Role | Address |
---|---|---|
NEAGU RAZVAN | Secretary | 3343 PORT ROYALE DR S, FORT LAUDERDALE, FL, 33308 |
Name | Role | Address |
---|---|---|
NEAGU RAZVAN | Chief Executive Officer | 3343 PORT ROYALE DR S, FORT LAUDERDALE, FL, 33308 |
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 |
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 |
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