Search icon

JURY TRANS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
JURY NABIL Agent 1598 NW 82 AVENUE, Doral, FL, 33126
JURY NABIL President 1598 NW 82 AVENUE, Doral, FL, 33126

Fictitious Names

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

Events

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 - -

Documents

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