Entity Name: | EAGLE EXPRESS INT'L FREIGHT FORWARDERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EAGLE EXPRESS INT'L FREIGHT FORWARDERS 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: |
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: | 22 Oct 1992 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2013 (12 years ago) |
Document Number: | V73938 |
FEI/EIN Number |
650365735
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10201 N.W. 112 AVE, MIAMI, FL, 33178, US |
Mail Address: | 10201 N.W. 112 AVE, MIAMI, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ MARTA | President | 10201 N.W. 112 AVE, MIAMI, FL, 33178 |
RODRIGUEZ MARTA | Agent | 4530 N.W. 2ND TERRACE, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-10 | 10201 N.W. 112 AVE, Suite 1, MIAMI, FL 33178 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-10 | 10201 N.W. 112 AVE, Suite 1, MIAMI, FL 33178 | - |
REINSTATEMENT | 2013-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-05-03 | - | - |
NAME CHANGE AMENDMENT | 2012-05-03 | EAGLE EXPRESS INT'L FREIGHT FORWARDERS INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2008-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-02-03 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10001069712 | TERMINATED | 1000000193923 | DADE | 2010-11-08 | 2020-11-19 | $ 337.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J03000119828 | LAPSED | 02-6631 CC 26 | MIAMI-DADE COUNTY COURT | 2003-03-11 | 2008-04-01 | $7,139.95 | DANA CORPORATION, POST OFFICE BOX 102017, ATLANTA, GA 30368 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State