Search icon

J M C TRUCKING, INC.

Company Details

Entity Name: J M C TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Mar 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2011 (13 years ago)
Document Number: P03000027708
FEI/EIN Number 51-0448691
Address: 11093 NW 138 ST UNIT 111, HIALEAH GARDENS, FL 33018
Mail Address: 11093 NW 138 ST UNIT 111, HIALEAH GARDENS, FL 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CRUZ, JUAN M Agent 16200 NW 127th AVENUE, HIALEAH, FL 33018

President

Name Role Address
CRUZ, JUAN M President 16200 NW 127th AVENUE, HIALEAH, FL 33018

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-02-27 16200 NW 127th AVENUE, HIALEAH, FL 33018 No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-28 11093 NW 138 ST UNIT 111, HIALEAH GARDENS, FL 33018 No data
CHANGE OF MAILING ADDRESS 2013-01-28 11093 NW 138 ST UNIT 111, HIALEAH GARDENS, FL 33018 No data
REINSTATEMENT 2011-10-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000345046 LAPSED 50 2011 CA 002348 XXXX MB AJ 15TH JUDICIAL, PALM BEACH CO. 2011-05-02 2016-06-03 $15,397.94 TARMAC AMERICA LLC, 455 FAIRWAY DRIVE, DEERFIELD BEACH, FLORIDA 33441-1809

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-17

Date of last update: 30 Jan 2025

Sources: Florida Department of State