Search icon

K & J TRANSPORTATION SERVICES LLC - Florida Company Profile

Company Details

Entity Name: K & J TRANSPORTATION SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

K & J TRANSPORTATION SERVICES LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 23 Apr 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000059375
FEI/EIN Number 46-2585585

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

Address: 19225 SW 334 ST, HOMESTEAD, FL, 33034, US
Mail Address: 19225 SW 334 ST, HOMESTEAD, FL, 33034, US
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOCH MEDINA HECTOR F Manager 19225 SW 334 ST, HOMESTEAD, FL, 33034
Kirckonell Gustavo A Manager 26600 SW 122nd Ave, HOMESTEAD, FL, 33032
KIRCKONELL GUSTAVO Agent 26600 SW 122nd Ave, HOMESTEAD, FL, 33032

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 26600 SW 122nd Ave, HOMESTEAD, FL 33032 -
REGISTERED AGENT NAME CHANGED 2021-01-29 KIRCKONELL, GUSTAVO -
REINSTATEMENT 2020-12-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-22 19225 SW 334 ST, HOMESTEAD, FL 33034 -
CHANGE OF MAILING ADDRESS 2020-12-22 19225 SW 334 ST, HOMESTEAD, FL 33034 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-01-29
REINSTATEMENT 2020-12-22
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-04-25
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-21
Florida Limited Liability 2013-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State