Search icon

LIGERO EXPRESS, CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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