Search icon

JOSUE TRANSPORT INC. - Florida Company Profile

Company Details

Entity Name: JOSUE TRANSPORT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSUE TRANSPORT 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: 05 May 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P05000067637
FEI/EIN Number 204532746

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

Address: 3724 NW 207TH DR., MIAMI GARDENS, FL, 33055
Mail Address: 3724 NW 207TH DR., MIAMI GARDENS, FL, 33055
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ RAFAEL President 3724 NW 207TH DR., MIAMI GARDENS, FL, 33055
DIAZ MIGUEL Vice President 3724 NW 207TH DR., MIAMI GARDENS, FL, 33055
DIAZ RAFAEL Agent 3724 NW 207 DR., OPA LOCKA, FL, 33055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2013-01-08 - -
AMENDMENT 2012-08-30 - -
CHANGE OF PRINCIPAL ADDRESS 2012-08-30 3724 NW 207TH DR., MIAMI GARDENS, FL 33055 -
CHANGE OF MAILING ADDRESS 2012-08-30 3724 NW 207TH DR., MIAMI GARDENS, FL 33055 -
CANCEL ADM DISS/REV 2009-12-15 - -
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
J15000458972 TERMINATED 1000000659015 MIAMI-DADE 2015-04-03 2035-04-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000182660 TERMINATED 1000000252809 DADE 2012-02-22 2032-03-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Amendment 2013-01-08
Amendment 2012-08-30
Off/Dir Resignation 2012-08-16
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-08-31
REINSTATEMENT 2009-12-15
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State