Search icon

EAGLE EXPRESS INT'L FREIGHT FORWARDERS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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