Search icon

CLASSIC XPRESS CORP - Florida Company Profile

Company Details

Entity Name: CLASSIC XPRESS CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

CLASSIC XPRESS CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 05 Dec 2017 (7 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P17000096106
FEI/EIN Number 82-3612670

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

Address: 3631 sw 107 ave, MIAMI, FL 33165
Mail Address: 3631 sw 107 ave, MIAMI, FL 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rodriguez, Lairado A Agent 3631 sw 107 ave, MIAMI, FL 33165
RODRIGUEZ, LAIRADO A President 3631 sw 107 ave, MIAMI, FL 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 3631 sw 107 ave, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2020-06-30 3631 sw 107 ave, MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 3631 sw 107 ave, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2018-07-25 Rodriguez, Lairado A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000433615 ACTIVE 1000000963333 DADE 2023-09-06 2043-09-13 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-26
AMENDED ANNUAL REPORT 2018-07-25
ANNUAL REPORT 2018-02-19
Domestic Profit 2017-12-05

Date of last update: 17 Feb 2025

Sources: Florida Department of State