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 |
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 |
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 | - | - |
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 |
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