Entity Name: | LIGERO EXPRESS, CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LIGERO EXPRESS, 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: |
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: | 04 Jun 2015 (10 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P15000049735 |
FEI/EIN Number |
47-4346348
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 PARK BLVD., MIAMI, FL, 33126, US |
Mail Address: | 201 PARK BLVD., MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FINOL LEIDENZ ALVARO J | President | 201 PARK BLVD., MIAMI, FL, 33126 |
URDANETA RINCON ANGEL E | Vice President | 17220 NW 64TH AVE, HIALEAH, FL, 33015 |
URDANETA RINCON ANGEL E | Agent | 17220 NW 64TH AVE, Hialeah, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-05-01 | URDANETA RINCON, ANGEL EDUARDO | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-01 | 17220 NW 64TH AVE, Apt # 204, Hialeah, FL 33015 | - |
AMENDMENT | 2016-08-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-08-22 | 201 PARK BLVD., MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2016-08-22 | 201 PARK BLVD., MIAMI, FL 33126 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000740167 | TERMINATED | 1000000802090 | DADE | 2018-10-30 | 2028-11-07 | $ 1,710.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000740183 | TERMINATED | 1000000802093 | DADE | 2018-10-30 | 2038-11-07 | $ 6,237.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000614737 | TERMINATED | 1000000760780 | DADE | 2017-10-25 | 2037-11-02 | $ 1,445.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000229205 | TERMINATED | 1000000740724 | DADE | 2017-04-14 | 2037-04-20 | $ 570.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000229213 | TERMINATED | 1000000740725 | DADE | 2017-04-14 | 2027-04-20 | $ 611.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-05-01 |
Amendment | 2016-08-22 |
ANNUAL REPORT | 2016-01-14 |
Domestic Profit | 2015-06-04 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State