Search icon

ACXPRESS INTERNATIONAL, CORP.

Company Details

Entity Name: ACXPRESS INTERNATIONAL, CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Mar 1995 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Apr 1998 (27 years ago)
Document Number: P95000020361
FEI/EIN Number 65-0563732
Address: 5141 NW 79 AVENUE, 5, MIAMI, FL 33166
Mail Address: 5141 NW 79 AVENUE, 5, MIAMI, FL 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ALVARO, DIAZ Agent 5141 NW 79 AVENUE, 5, MIAMI, FL 33166

President

Name Role Address
ALVARO DIAZ President 5141 NW. 79 Avenue, Suite 5 MIAMI, FL 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-04-06 5141 NW 79 AVENUE, 5, MIAMI, FL 33166 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 5141 NW 79 AVENUE, 5, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 2010-04-29 5141 NW 79 AVENUE, 5, MIAMI, FL 33166 No data
REGISTERED AGENT NAME CHANGED 2005-06-27 ALVARO, DIAZ No data
NAME CHANGE AMENDMENT 1998-04-02 ACXPRESS INTERNATIONAL, CORP. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000333778 LAPSED 2008-CC-39209-23 MIAMI DADE COUNTY 2011-04-08 2016-05-31 $6,735.65 CENTURION AIR CARGO, INC., SOUTH WINDS CARGO, P.O. BOX 522906, MIAMI, FL. 33152

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State