Search icon

J. J. EXPRESS CARGO, INC. - Florida Company Profile

Company Details

Entity Name: J. J. EXPRESS CARGO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J. J. EXPRESS CARGO, 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: 15 Sep 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P03000101230
FEI/EIN Number 200232017

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

Address: 10660 nw 123 st rd, # 103, medley, FL, 33178, US
Mail Address: 10660 nw 123 st rd, # 103, medley, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hernandez Ilvigio President 10660 nw 123 st rd, medley, FL, 33178
Hernandez Ilvigio Director 10660 nw 123 st rd, medley, FL, 33178
Hernandez Ilvigio Agent 10660 nw 123 st rd, medley, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-20 10660 nw 123 st rd, # 103, medley, FL 33178 -
REGISTERED AGENT NAME CHANGED 2021-01-20 Hernandez, Ilvigio -
CHANGE OF PRINCIPAL ADDRESS 2020-08-04 10660 nw 123 st rd, # 103, medley, FL 33178 -
CHANGE OF MAILING ADDRESS 2020-08-04 10660 nw 123 st rd, # 103, medley, FL 33178 -
REINSTATEMENT 2020-07-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-08-11 - -
AMENDMENT 2008-05-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001729384 TERMINATED 1000000504079 LEON 2013-05-15 2033-12-12 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000188673 TERMINATED 1000000329812 LEON 2012-12-13 2033-01-23 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2021-01-20
AMENDED ANNUAL REPORT 2020-08-04
REINSTATEMENT 2020-07-11
Amendment 2008-08-11
Amendment 2008-05-06
ANNUAL REPORT 2008-02-21
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-06-30
ANNUAL REPORT 2006-06-16
ANNUAL REPORT 2005-05-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State