Entity Name: | JJ MORENO TRANSPORT CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JJ MORENO TRANSPORT 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: |
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: | 12 Dec 2003 (21 years ago) |
Date of dissolution: | 15 Apr 2013 (12 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Apr 2013 (12 years ago) |
Document Number: | P03000150837 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1946 SW 136 PL, MIAMI, FL, 33175, US |
Mail Address: | 1946 SW 136 PL, MIAMI, FL, 33175, US |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ ANGEL | President | 1946 SW 136 PL, MIAMI, FL, 33175 |
ALLIANCE SCREENING SOLUTIONS, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2013-04-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-25 | 9657 NW S RIVER DR, SUITE 2, MEDLEY, FL 33166 | - |
REINSTATEMENT | 2012-04-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-25 | 1946 SW 136 PL, MIAMI, FL 33175 | - |
CHANGE OF MAILING ADDRESS | 2012-04-25 | 1946 SW 136 PL, MIAMI, FL 33175 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-25 | ALLIANCE SCREENING SOLUTIONS | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-11-05 | - | - |
PENDING REINSTATEMENT | 2010-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000209786 | ACTIVE | 1000000258146 | DADE | 2012-03-14 | 2032-03-21 | $ 390.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2013-04-15 |
REINSTATEMENT | 2012-04-25 |
Reinstatement | 2010-11-05 |
ANNUAL REPORT | 2008-05-06 |
ANNUAL REPORT | 2007-04-19 |
ANNUAL REPORT | 2006-04-18 |
ANNUAL REPORT | 2005-04-04 |
Domestic Profit | 2003-12-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State