Entity Name: | WESTCHESTER EXPRESS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Feb 1996 (29 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P96000017857 |
FEI/EIN Number | 650645751 |
Address: | 2175 SW 78 PLACE, MIAMI, FL, 33155 |
Mail Address: | 2175 SW 78 PLACE, MIAMI, FL, 33155 |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ VICTOR F | Agent | 2175 SW 78 PLACE, MIAMI, FL, 33155 |
Name | Role | Address |
---|---|---|
PEREZ VICTOR F | President | 2175 SW 78 PLACE, MIAMI, FL, 33155 |
Name | Role | Address |
---|---|---|
PEREZ VICTOR F | Director | 2175 SW 78 PLACE, MIAMI, FL, 33155 |
DUTRIZ LOURDES | Director | 2175 SW 78 PLACE, MIAMI, FL, 33155 |
Name | Role | Address |
---|---|---|
DUTRIZ LOURDES | Vice President | 2175 SW 78 PLACE, MIAMI, FL, 33155 |
Name | Role | Address |
---|---|---|
LORIDO MARIA V | Treasurer | 7120 OLD CUTLER RD, CORAL GABLES, FL, 33143 |
Name | Role | Address |
---|---|---|
BARED PATRICIA | Secretary | 282 CARABELLA CT, COCOPLUM, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-05 |
ANNUAL REPORT | 2012-03-12 |
ANNUAL REPORT | 2011-05-01 |
ANNUAL REPORT | 2010-02-21 |
ANNUAL REPORT | 2009-03-28 |
ANNUAL REPORT | 2008-01-21 |
ANNUAL REPORT | 2007-02-19 |
ANNUAL REPORT | 2006-02-13 |
ANNUAL REPORT | 2005-03-14 |
ANNUAL REPORT | 2004-03-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State