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 |
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 |
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 | - | - |
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