Search icon

PASSPORT & VISA EXPEDITORS, INC. - Florida Company Profile

Company Details

Entity Name: PASSPORT & VISA EXPEDITORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PASSPORT & VISA EXPEDITORS, 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: 12 Sep 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jul 2020 (5 years ago)
Document Number: P14000075652
FEI/EIN Number 47-1834858

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

Address: 4380 W 12TH AVE, HIALEAH, FL, 33012, US
Mail Address: 4380 W 12TH AVE, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRUJILLO CARLOS Chief Executive Officer 4380 W 12TH AVE, HIALEAH, FL, 33012
TRUJILLO CARLOS Agent 4380 W 12TH AVE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-07-15 4380 W 12TH AVE, HIALEAH, FL 33012 -
REINSTATEMENT 2020-07-15 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-15 4380 W 12TH AVE, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2020-07-15 4380 W 12TH AVE, HIALEAH, FL 33012 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-10-02 TRUJILLO, CARLOS -
REINSTATEMENT 2015-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-15
REINSTATEMENT 2020-07-15
ANNUAL REPORT 2016-04-15
REINSTATEMENT 2015-10-02
Domestic Profit 2014-09-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State