Search icon

EXPRESS HOME CARE SERVICES CORP. - Florida Company Profile

Company Details

Entity Name: EXPRESS HOME CARE SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXPRESS HOME CARE SERVICES 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: 30 Jan 1992 (33 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: V10545
FEI/EIN Number 650308479

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

Address: 9500 NW 77 AVE, #D2, HIALEAH, FL, 33016, US
Mail Address: 9500 NW 77 AVE, #D2, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUNEZ NYRIA Administrator 11755 SW 18 ST #403, MIAMI, FL, 33175
NUNEZ NYRIA Agent 11755 SW 18 ST, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1997-09-02 - -
CHANGE OF PRINCIPAL ADDRESS 1997-09-02 9500 NW 77 AVE, #D2, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 1997-09-02 11755 SW 18 ST, #403, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 1997-09-02 9500 NW 77 AVE, #D2, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 1997-09-02 NUNEZ, NYRIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
REINSTATEMENT 1997-09-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State