Search icon

EXPRESS RECORDS DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: EXPRESS RECORDS DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXPRESS RECORDS DISTRIBUTORS, INC. 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: 02 Mar 1995 (30 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P95000017309
FEI/EIN Number 650619100

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

Address: 225 NW 92 STREET, MIAMI SHORE, FL, 33150, US
Mail Address: 843 JERSEY AVENUE, ELIZABETH, NJ, 07202
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENEDETTI LUIZ C President 225 NW 92 STREET, MIAMI SHORE, FL, 33150
BENEDETTI LUIS C Agent 225 NW 92 STREET, MIAMI SHORE, FL, 33150

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-04-05 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-05 225 NW 92 STREET, MIAMI SHORE, FL 33150 -
CHANGE OF MAILING ADDRESS 2010-04-05 225 NW 92 STREET, MIAMI SHORE, FL 33150 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-05 225 NW 92 STREET, MIAMI SHORE, FL 33150 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 1999-04-26 BENEDETTI, LUIS C -

Documents

Name Date
CORAPREIWP 2010-04-05
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-03-30
ANNUAL REPORT 1997-02-11
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-03-02

Date of last update: 03 May 2025

Sources: Florida Department of State