Search icon

AMERICAN EXPORT EXPRESS INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN EXPORT EXPRESS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN EXPORT EXPRESS 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: 09 Jul 1991 (34 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: S64909
FEI/EIN Number 650275957

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

Address: 1448 NW 78TH AVE, MIAMI, FL, 33126-1608, US
Mail Address: 1448 NW 78TH AVE, MIAMI, FL, 33126-1608, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOL HARRIET F Secretary 14624 S.W. 95TH LANE, MIAMI, FL
SOL FERNANDO Agent 1448 NW 78TH AVE, MIAMI, FL, 331261608
SOL, FERNANDO Director 14624 SW 95TH LANE, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-03-24 1448 NW 78TH AVE, MIAMI, FL 33126-1608 -
CHANGE OF MAILING ADDRESS 2000-03-24 1448 NW 78TH AVE, MIAMI, FL 33126-1608 -
REGISTERED AGENT ADDRESS CHANGED 2000-03-24 1448 NW 78TH AVE, MIAMI, FL 33126-1608 -
REGISTERED AGENT NAME CHANGED 1993-03-03 SOL, FERNANDO -

Documents

Name Date
ANNUAL REPORT 2000-03-24
ANNUAL REPORT 1999-03-06
ANNUAL REPORT 1998-03-09
ANNUAL REPORT 1997-02-27
ANNUAL REPORT 1996-03-28
ANNUAL REPORT 1995-03-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State