Entity Name: | F.J.M. EXPRESS TRUCKING INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
F.J.M. EXPRESS TRUCKING 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: | 23 Feb 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P06000026820 |
FEI/EIN Number |
204360001
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11434 NW 88 AVENUE, HIALEAH GARDENS, FL, 33018 |
Mail Address: | 11434 NW 88 AVENUE, HIALEAH GARDENS, FL, 33018 |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOYA FELIX J | President | 11434 NW 88 AVENUE, HIALEAH GARDENS, FL, 33018 |
MOYA FELIX J | Agent | 11434 NW 88 AVENUE, HIALEAH GARDENS, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-10 | 11434 NW 88 AVENUE, HIALEAH GARDENS, FL 33018 | - |
CHANGE OF MAILING ADDRESS | 2009-03-10 | 11434 NW 88 AVENUE, HIALEAH GARDENS, FL 33018 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-10 | 11434 NW 88 AVENUE, HIALEAH GARDENS, FL 33018 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-04-03 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-02-28 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-07 |
ANNUAL REPORT | 2010-03-14 |
ANNUAL REPORT | 2009-03-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State