Entity Name: | JURY TRANS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JURY TRANS, 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: |
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: | 25 Feb 2002 (23 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P02000021210 |
FEI/EIN Number |
010615967
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12111 SW 124 TERRACE, MIAMI, FL, 33186, US |
Mail Address: | 12111 SW 124 Terrace, Miami, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JURY NABIL | Agent | 1598 NW 82 AVENUE, Doral, FL, 33126 |
JURY NABIL | President | 1598 NW 82 AVENUE, Doral, FL, 33126 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000113312 | GRUPO PERALMAR USA | EXPIRED | 2019-10-18 | 2024-12-31 | - | 1598 NW 82 AVENUE, MIAMI, FL, 33126 |
G18000059030 | NJ DISTRIBUTORS | EXPIRED | 2018-05-15 | 2023-12-31 | - | 1598 NW 82ND AVENUE, DORAL, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-15 | 12111 SW 124 TERRACE, MIAMI, FL 33186 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-09 | 12111 SW 124 TERRACE, MIAMI, FL 33186 | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2020-09-24 | - | - |
VOLUNTARY DISSOLUTION | 2020-06-11 | - | - |
AMENDMENT | 2017-12-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-06 | 1598 NW 82 AVENUE, Doral, FL 33126 | - |
REINSTATEMENT | 2017-01-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-06 | JURY, NABIL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
Revocation of Dissolution | 2020-09-24 |
VOLUNTARY DISSOLUTION | 2020-06-11 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-02-22 |
Amendment | 2017-12-04 |
REINSTATEMENT | 2017-01-06 |
ANNUAL REPORT | 2015-03-03 |
ANNUAL REPORT | 2014-08-12 |
ANNUAL REPORT | 2013-06-13 |
ANNUAL REPORT | 2012-02-29 |
Date of last update: 01 May 2025
Sources: Florida Department of State