Search icon

WAY-1 EXPRESS INTERNATIONAL INC.

Company Details

Entity Name: WAY-1 EXPRESS INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 May 1995 (30 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P95000039866
FEI/EIN Number 650852972
Address: 4455 SW 10TH ST, MIAMI, FL, 33134
Mail Address: 4455 SW 10TH ST, MIAMI, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MENENDEZ MARIA Agent 11218 S.W. 62ND LANE, MIAMI, FL, 33173

President

Name Role Address
MENENDEZ MARIA President 11218 S.W. 62ND LANE, MIAMI, FL, 33173

Treasurer

Name Role Address
MENENDEZ MARIA Treasurer 11218 S.W. 62ND LANE, MIAMI, FL, 33173

Director

Name Role Address
MENENDEZ MARIA Director 11218 S.W. 62ND LANE, MIAMI, FL, 33173
SAGASTUME GUILLERMO Director 11218 S.W. 62ND LANE, MIAMI, FL, 33173
MENENDEZ PATRICIA Director 4455 S.W. 10TH ST., MIAMI, FL, 33134

Vice President

Name Role Address
SAGASTUME GUILLERMO Vice President 11218 S.W. 62ND LANE, MIAMI, FL, 33173

Secretary

Name Role Address
MENENDEZ PATRICIA Secretary 4455 S.W. 10TH ST., MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-08-22 4455 SW 10TH ST, MIAMI, FL 33134 No data
CHANGE OF MAILING ADDRESS 2001-08-22 4455 SW 10TH ST, MIAMI, FL 33134 No data

Documents

Name Date
ANNUAL REPORT 2001-08-22
ANNUAL REPORT 2000-05-10
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-02-18
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-05-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State