Search icon

SERVIEXPRESS Y MAS CORP. - Florida Company Profile

Company Details

Entity Name: SERVIEXPRESS Y MAS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SERVIEXPRESS Y MAS CORP. 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: 22 May 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Oct 2022 (3 years ago)
Document Number: P14000046056
FEI/EIN Number 46-5732047

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

Address: 12831 SW 42 STREET, MIAMI, FL, 33175, US
Mail Address: 12831 SW 42 STREET, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ HERRERA SANDRA M Vice President 12219 SW 14TH LN, MIAMI, FL, 33184
HERRERA PEREZ SANDRA President 7035 NW 186 ST, Hialeah, FL, 33015
HERRERA SANDRA Agent 12831 SW 42 ST, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
AMENDMENT 2022-10-05 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-16 12831 SW 42 ST, MIAMI, FL 33175 -
AMENDMENT AND NAME CHANGE 2019-10-08 SERVIEXPRESS Y MAS CORP. -
REINSTATEMENT 2019-08-05 - -
REGISTERED AGENT NAME CHANGED 2019-08-05 HERRERA, SANDRA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-31
Amendment 2022-10-05
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-16
Amendment and Name Change 2019-10-08
REINSTATEMENT 2019-08-05
Off/Dir Resignation 2019-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State