Search icon

FREIGHT EXPRESS INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: FREIGHT EXPRESS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FREIGHT EXPRESS INTERNATIONAL, 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: 12 Mar 1997 (28 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P97000022345
FEI/EIN Number 650740561

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

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

Key Officers & Management

Name Role Address
SIRJOO MICHAEL G President 11403 SW 87 AVE, MIAMI, FL, 33176
SIRJOO MICHAEL G Secretary 11403 SW 87 AVE, MIAMI, FL, 33176
SIRJOO MICHAEL G Treasurer 11403 SW 87 AVE, MIAMI, FL, 33176
SIRJOO MICHAEL G Director 11403 SW 87 AVE, MIAMI, FL, 33176
SIRJOO MICHAEL G Agent 11403 SW 87 AVE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2003-04-17 SIRJOO, MICHAEL G -
REGISTERED AGENT ADDRESS CHANGED 2000-04-11 11403 SW 87 AVE, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-08 2762-64 NW 112 AVE, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 1999-04-08 2762-64 NW 112 AVE, MIAMI, FL 33172 -

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 Apr 2025

Sources: Florida Department of State