Search icon

E.J.J. TRUCKING & EQUIPMENT CORP. - Florida Company Profile

Company Details

Entity Name: E.J.J. TRUCKING & EQUIPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E.J.J. TRUCKING & EQUIPMENT CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 May 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Sep 2008 (17 years ago)
Document Number: P03000058129
FEI/EIN Number 542115628

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

Address: 14151 SW 202ND AVE, MIAMI, FL, 33196, US
Mail Address: 14151 SW 202ND AVE, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORIBIO ERNESTO President 14151 SW 202ND AVE, MIAMI, FL, 33196
TORIBIO JOSE L Vice President 2675 W 74TH TERRACE, HIALEAH, FL, 33016
HERNANDEZ JOSE Secretary 14151 SW 202ND AVE, MIAMI, FL, 33196
TORIBO ERNESTO Agent 14151 SW 202ND AVE, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-04-24 14151 SW 202ND AVE, MIAMI, FL 33196 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 14151 SW 202ND AVE, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2011-04-27 14151 SW 202ND AVE, MIAMI, FL 33196 -
CANCEL ADM DISS/REV 2008-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2004-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
AMENDED ANNUAL REPORT 2016-08-08
ANNUAL REPORT 2016-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State