Search icon

UNITED EXPRESS SERVICE, CORP. - Florida Company Profile

Company Details

Entity Name: UNITED EXPRESS SERVICE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED EXPRESS SERVICE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Feb 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2020 (5 years ago)
Document Number: P98000018965
FEI/EIN Number NOT APPLICABLE

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

Address: 7961 NW 68 STREET, STE # 200, MIAMI, FL, 33166
Mail Address: 7961 NW 68 STREET, STE # 200, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEZZALIRA ENRICO President 7961 NW 68 ST # 200, MIAMI, FL, 33166
MEZZALIRA JOHANA Vice President 7961 NW 68 STREET, MIAMI, FL, 33166
ENRICO MEZZALIRA Agent 7961 NW 68 STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-10-12 ENRICO, MEZZALIRA -
REGISTERED AGENT ADDRESS CHANGED 2020-10-12 7961 NW 68 STREET, STE # 200, MIAMI, FL 33166 -
REINSTATEMENT 2020-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2016-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-05-24 - -
REINSTATEMENT 2012-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-10-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000828236 INACTIVE WITH A SECOND NOTICE FILED 18-25040 CA 04 MIAMI-DADE CO 11TH JUD CIRCUIT 2018-11-28 2023-12-21 $270,801.94 CADLES OF WEST VIRGINIA, LLC, 100 N CENTER STREET, NEWTON FALLS, OH 44444
J13000946997 TERMINATED 1000000488743 MIAMI-DADE 2013-05-17 2033-05-22 $ 3,478.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000541764 TERMINATED 1000000462025 MIAMI-DADE 2013-03-04 2033-03-06 $ 447.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-10-12
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-17
REINSTATEMENT 2016-12-19
ANNUAL REPORT 2015-06-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State