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 |
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 |
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 | - | - |
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