Search icon

EXPRESS WRAP CORP - Florida Company Profile

Company Details

Entity Name: EXPRESS WRAP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXPRESS WRAP 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: 29 Nov 2016 (8 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: P16000094625
Address: 2350 NE 135TH ST, APT 1211, NORTH MIAMI, FL, 33181
Mail Address: 2350 NE 135TH ST, APT 1211, NORTH MIAMI, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINTERO FORT JAIRO R President 2350 NE 135TH ST, APT 1211, NORTH MIAMI, FL, 33181
QUINTERO FORT JAIRO R Director 2350 NE 135TH ST, APT 1211, NORTH MIAMI, FL, 33181
GUINAN ACOSTA JESSICA E Vice President 2350 NE 135TH ST APT 1211, NORTH MIAMI, FL, 33181
GUINAN ACOSTA JESSICA E President 2350 NE 135TH ST APT 1211, NORTH MIAMI, FL, 33181
GUINAN ACOSTA JESSICA E Director 2350 NE 135TH ST APT 1211, NORTH MIAMI, FL, 33181
GUINAN ACOSTA JESSICA E Secretary 2350 NE 135TH ST APT 1211, NORTH MIAMI, FL, 33181
QUINTERO JUAN P Director 2350 NE 135TH ST 1211, NORTH MIAMI, FL, 33181
QUINTERO FORT JAIRO R Agent 2350 NE 135TH ST, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
Domestic Profit 2016-11-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State