Search icon

EXPRESS AUTO SALE CORP. - Florida Company Profile

Company Details

Entity Name: EXPRESS AUTO SALE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXPRESS AUTO SALE CORP. 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: 05 Aug 1997 (28 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P97000067677
FEI/EIN Number 650772336

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

Address: 2742 N.W. 35TH STREET, MIAMI, FL, 33142
Mail Address: 2742 N.W. 35TH STREET, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALICEA VICENTE President 2742 N.W. 35TH STREET, MIAMI, FL, 33142
ALICEA VICENTE Director 2742 N.W. 35TH STREET, MIAMI, FL, 33142
ALICEA VICENTE Agent 2742 N.W. 35TH STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-03-28 2742 N.W. 35TH STREET, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2000-03-28 2742 N.W. 35TH STREET, MIAMI, FL 33142 -
REINSTATEMENT 2000-03-23 - -
REGISTERED AGENT NAME CHANGED 2000-03-23 ALICEA, VICENTE -
REGISTERED AGENT ADDRESS CHANGED 2000-03-23 2742 N.W. 35TH STREET, MIAMI, FL 33142 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
AMENDMENT 1998-12-23 - -
AMENDMENT 1998-08-31 - -
AMENDMENT 1998-08-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900006992 TERMINATED 00-2424 CC-05 COUNTY CRT FOR MIAMI DADE FL 2004-03-08 2009-03-29 $2470.00 LUZ VALENZUELA, 15661 SW 104 ST, MIAMI, FL 33196
J01000083697 LAPSED 01012090037 20035 01065 2001-10-11 2021-12-23 $ 2,812.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831
J03000115321 TERMINATED 00-2424 CC-05 CNTY CRT FOR MIAMI-DADE FL 2001-07-02 2008-03-28 $6,212.58 LUZ M VALENZUELA, 15661 SW 104 TERRACE, MIAMI FL 33196

Documents

Name Date
Off/Dir Resignation 2000-08-31
REINSTATEMENT 2000-03-23
Amendment 1998-12-23
ANNUAL REPORT 1998-11-04
Amendment 1998-08-31
Amendment 1998-08-17
Domestic Profit Articles 1997-08-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State