Entity Name: | MJ UNIVERSAL TRANSPORTATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MJ UNIVERSAL TRANSPORTATION, 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: | 17 Apr 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P06000054959 |
FEI/EIN Number |
412203262
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3544 Coral Springs Dr, CORAL SPRINGS, FL, 33065, US |
Mail Address: | 3544 Coral Springs Dr, CORAL SPRINGS, FL, 33065, US |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POLYCARPE MYRIAM G | President | 11151 Heron Bay Blvd, CORAL SPRINGS, FL, 33076 |
POLYCARPE MYRIAM G | Treasurer | 11151 Heron Bay Blvd, CORAL SPRINGS, FL, 33076 |
POLYCARPE MYRIAM G | Director | 11151 Heron Bay Blvd, CORAL SPRINGS, FL, 33076 |
POLYCARPE JEAN E | Vice President | 11151 Heron Bay Blvd, CORAL SPRINGS, FL, 33076 |
SMITH JULIETTE | Secretary | 11151 Heron Bay Blvd, CORAL SPRINGS, FL, 33076 |
SPIEGEL & UTRERA, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2019-06-07 | - | - |
VOLUNTARY DISSOLUTION | 2019-04-05 | - | - |
CHANGE OF MAILING ADDRESS | 2017-04-20 | 3544 Coral Springs Dr, CORAL SPRINGS, FL 33065 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-20 | 3544 Coral Springs Dr, CORAL SPRINGS, FL 33065 | - |
REINSTATEMENT | 2012-04-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
AMENDMENT | 2008-12-31 | - | - |
AMENDMENT | 2006-06-13 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000090975 | ACTIVE | 1000000813606 | BROWARD | 2019-01-30 | 2029-02-06 | $ 838.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13001351940 | TERMINATED | 1000000522536 | BROWARD | 2013-08-25 | 2023-09-05 | $ 2,659.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13000215146 | TERMINATED | 1000000460428 | BROWARD | 2013-01-17 | 2023-01-23 | $ 628.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
Revocation of Dissolution | 2019-06-07 |
VOLUNTARY DISSOLUTION | 2019-04-05 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-02-10 |
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-03-25 |
REINSTATEMENT | 2012-04-12 |
ANNUAL REPORT | 2010-03-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State