Search icon

ROADLINK EXPRESS INC

Company Details

Entity Name: ROADLINK EXPRESS INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Jan 2020 (5 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P20000008541
FEI/EIN Number 82-1650801
Address: 5361 W. HILLSBORO BLVD, UNIT 207, COCONUT CREEK, FL 33073
Mail Address: 5361 W. HILLSBORO BLVD, UNIT 207, COCONUT CREEK, FL 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DE FARIA, NORALDINO G Agent 5361 W. HILLSBORO BLVD, UNIT 207, COCONUT CREEK, FL 33073

President

Name Role Address
DE FARIA, NORALDINO G President 5361 W. HILLSBORO BLVD, UNIT 207 COCONUT CREEK, FL 33073

Vice President

Name Role Address
FARIA, DANIELA D Vice President 5361 W. HILLSBORO BLVD, UNIT 207 COCONUT CREEK, FL 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-01 5361 W. HILLSBORO BLVD, UNIT 207, COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 2021-03-01 5361 W. HILLSBORO BLVD, UNIT 207, COCONUT CREEK, FL 33073 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-01 5361 W. HILLSBORO BLVD, UNIT 207, COCONUT CREEK, FL 33073 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000554404 TERMINATED 1000000938044 BROWARD 2022-12-05 2032-12-14 $ 984.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-01
Domestic Profit 2020-01-23

Date of last update: 15 Feb 2025

Sources: Florida Department of State