Search icon

JCK TRANSPORTS & LOGISTICS LLC - Florida Company Profile

Company Details

Entity Name: JCK TRANSPORTS & LOGISTICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JCK TRANSPORTS & LOGISTICS 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: 06 Mar 2020 (5 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L20000074407
FEI/EIN Number 00-0000000

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

Address: 11830 SW 43 ST, UNIT 60, MIRAMAR, FL, 33025, US
Mail Address: 11830 SW 43 ST, UNIT 60, MIRAMAR, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAZORLA KATYUSKA MMS Authorized Representative 11830 SW 43 ST UNIT 60, MIRAMAR, FL, 33025
RAMIREZ JUAN CSR Authorized Member 11830 SW 43 ST, MIRAMAR, FL, 33025
CAZORLA JESUS ASR Authorized Person 11830 SW 43 ST, MIRAMAR, FL, 33025
CAZORLA CONTRERAS KATYUSKA M Agent 11830 SW 43 ST, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-27 11830 SW 43 ST, UNIT 60, MIRAMAR, FL 33025 -
REGISTERED AGENT ADDRESS CHANGED 2022-10-27 11830 SW 43 ST, UNIT 60, MIRAMAR, FL 33025 -
CHANGE OF MAILING ADDRESS 2022-10-27 11830 SW 43 ST, UNIT 60, MIRAMAR, FL 33025 -
REGISTERED AGENT NAME CHANGED 2022-10-27 CAZORLA CONTRERAS, KATYUSKA M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2022-10-27
Florida Limited Liability 2020-03-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State