Search icon

HSJ TRUCKING, LLC - Florida Company Profile

Company Details

Entity Name: HSJ TRUCKING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HSJ TRUCKING, 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: 05 Jul 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000168003
FEI/EIN Number 831126642

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

Address: 647 KENSINGTON LAKE CIR, BRANDON, FL, 33511, US
Mail Address: 647 KENSINGTON LAKE CIR, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUSANA HECTOR MJR Manager 647 KENSINGTON LAKE CIR, BRANDON, FL, 33511
HAZOURY GABRIELLA S Managing Member 647 KENSINGTON CIRCLE, BRANDON, FL, 33511
SUSANA HECTOR MJR Agent 647 KENSINGTON LAKE CIR, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2021-09-08 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 647 KENSINGTON LAKE CIR, BRANDON, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 647 KENSINGTON LAKE CIR, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2021-04-30 647 KENSINGTON LAKE CIR, BRANDON, FL 33511 -
REINSTATEMENT 2020-01-08 - -
REGISTERED AGENT NAME CHANGED 2020-01-08 SUSANA, HECTOR M, JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2023-04-13
LC Amendment 2021-09-08
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-01-08
Florida Limited Liability 2018-07-05

Date of last update: 02 May 2025

Sources: Florida Department of State