Search icon

J & A CARGO EXPRESS, INC.

Company Details

Entity Name: J & A CARGO EXPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Apr 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P02000036711
FEI/EIN Number 030419249
Address: 8284 NW 56 ST, DORAL, FL, 33166
Mail Address: 8284 NW 56 ST, DORAL, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ARREDONDO JORGE Agent 8284 NW 56 ST, DORAL, FL, 33166

President

Name Role Address
ARREDONDO JORGE President 8284 NW 56 ST, MIAMI, FL, 33166

Treasurer

Name Role Address
ARREDONDO JORGE Treasurer 8284 NW 56 ST, MIAMI, FL, 33166

Director

Name Role Address
ARREDONDO JORGE Director 8284 NW 56 ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-22 8284 NW 56 ST, DORAL, FL 33166 No data
CHANGE OF MAILING ADDRESS 2006-03-22 8284 NW 56 ST, DORAL, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-22 8284 NW 56 ST, DORAL, FL 33166 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001556662 LAPSED 1000000463002 MIAMI-DADE 2013-10-10 2023-10-29 $ 609.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J06900018700 LAPSED 05-2188 SP 23 (02) MIAMI-DADE CTY CRT 2005-03-30 2011-12-28 $934.00 SOUTH EXCHANGE INC., 100 N BISCAYNE BLVD SUITE 102, MIAMI, FL 33132

Documents

Name Date
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-03-22
ANNUAL REPORT 2005-03-31
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-04-28
Domestic Profit 2002-04-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State