Search icon

ENVIE EXPRESS INC - Florida Company Profile

Company Details

Entity Name: ENVIE EXPRESS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENVIE EXPRESS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Oct 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P14000083371
FEI/EIN Number 47-2110466

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

Address: 18638 NW 67TH AVENUE, MIAMI, FL, 33015, US
Mail Address: 18638 NW 67TH AVENUE, MIAMI, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ CARMEN President 1473 SUNSET WAY, WESTON, FL, 33327
CARMEN MARTINEZ C President 18638 NW 67TH AVENUE, MIAMI, FL, 33015
MARTINEZ CARMEN C Agent 1473 SUNSET WAY, WESTON, FL, 33327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000014682 GALA TOURS & CRUISES EXPIRED 2015-02-10 2020-12-31 - 18638 NW 67TH AVE, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-04 - -
REGISTERED AGENT NAME CHANGED 2016-11-04 MARTINEZ, CARMEN C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2014-11-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000574626 LAPSED 2017 CA 006036 MIAMI DADE CO. 2017-08-30 2022-10-19 $10,020.00 DEPT. OF AGRICULTURE & CONSUMER SERVICES, OFFICE OF THE GEN. COUNSEL, 407 S. CALHOUN STREET, SUITE 520, TALLAHASSEE, FLORIDA 32399

Documents

Name Date
REINSTATEMENT 2016-11-04
Amendment 2014-11-14
Domestic Profit 2014-10-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State