Search icon

MJ UNIVERSAL TRANSPORTATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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