Search icon

HARD DRIVE XPRESS, INC. - Florida Company Profile

Company Details

Entity Name: HARD DRIVE XPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARD DRIVE XPRESS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Feb 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jun 2013 (12 years ago)
Document Number: P13000011048
FEI/EIN Number 463654994

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

Address: 9361 SW 40 STREET, MIAMI, FL, 33165, US
Mail Address: 9361 SW 40 STREET, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alonso Daniel J President 13045 SW 2 TERRACE, MIAMI, FL, 33184
ALONSO DANIEL J Agent 13045 SW 2 TERRACE, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 13045 SW 2ND TER, MIAMI, FL 33184 -
CHANGE OF MAILING ADDRESS 2025-02-10 13045 SW 2ND TER, MIAMI, FL 33184 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-31 9361 SW 40 STREET, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2024-05-31 9361 SW 40 STREET, MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-09 13045 SW 2 TERRACE, MIAMI, FL 33184 -
REGISTERED AGENT NAME CHANGED 2017-01-11 ALONSO, DANIEL J -
AMENDMENT 2013-06-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-08
Off/Dir Resignation 2020-08-31
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State