Search icon

JJ MORENO TRANSPORT CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
LOPEZ ANGEL President 1946 SW 136 PL, MIAMI, FL, 33175
ALLIANCE SCREENING SOLUTIONS, LLC Agent -

Events

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 - -

Debts

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

Documents

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