Entity Name: | ALEX DELIVERY SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALEX DELIVERY SERVICES 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: | 19 Feb 2014 (11 years ago) |
Document Number: | P14000015834 |
FEI/EIN Number |
46-4872507
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4100 SW 122 AVE, MIAMI, FL, 33175, US |
Mail Address: | 4100 SW 122 AVE, MIAMI, FL, 33175, US |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NAZCO ALEX T | President | 4100 SW 122 AVE, MIAMI, FL, 33175 |
Nazco Marcos | Vice President | 4100 SW 122 AVE, MIAMI, FL, 33175 |
NAZCO ALEX T | Agent | 4100 SW 122 AVE, MIAMI, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 4100 SW 122 AVE, MIAMI, FL 33175 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 4100 SW 122 AVE, MIAMI, FL 33175 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 4100 SW 122 AVE, MIAMI, FL 33175 | - |
REGISTERED AGENT NAME CHANGED | 2015-07-20 | NAZCO, ALEX T | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-13 |
AMENDED ANNUAL REPORT | 2015-07-20 |
Date of last update: 02 May 2025
Sources: Florida Department of State