Search icon

FREIGHT EXPRESS INTERNATIONAL, INC.

Company Details

Entity Name: FREIGHT EXPRESS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Mar 1997 (28 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P97000022345
FEI/EIN Number 650740561
Address: 2762-64 NW 112 AVE, MIAMI, FL, 33172, US
Mail Address: 2762-64 NW 112 AVE, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SIRJOO MICHAEL G Agent 11403 SW 87 AVE, MIAMI, FL, 33176

President

Name Role Address
SIRJOO MICHAEL G President 11403 SW 87 AVE, MIAMI, FL, 33176

Secretary

Name Role Address
SIRJOO MICHAEL G Secretary 11403 SW 87 AVE, MIAMI, FL, 33176

Treasurer

Name Role Address
SIRJOO MICHAEL G Treasurer 11403 SW 87 AVE, MIAMI, FL, 33176

Director

Name Role Address
SIRJOO MICHAEL G Director 11403 SW 87 AVE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT NAME CHANGED 2003-04-17 SIRJOO, MICHAEL G No data
REGISTERED AGENT ADDRESS CHANGED 2000-04-11 11403 SW 87 AVE, MIAMI, FL 33176 No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-08 2762-64 NW 112 AVE, MIAMI, FL 33172 No data
CHANGE OF MAILING ADDRESS 1999-04-08 2762-64 NW 112 AVE, MIAMI, FL 33172 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900009956 LAPSED 53-2003CA-004780-0000-WH CIR CT 10 JUD CIR POLK CNTY FL 2004-04-06 2009-04-19 $26715.20 FLORIDA CHEMICAL COMPANY, INC., 351 WINTER HAVEN BOULEVARD NE, WINTER HAVEN, FL 33881

Documents

Name Date
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-04-08
ANNUAL REPORT 2001-04-06
ANNUAL REPORT 2000-04-11
ANNUAL REPORT 1999-04-08
ANNUAL REPORT 1998-04-07
Domestic Profit Articles 1997-03-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State