Entity Name: | Y & J TRUCKING SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
Y & J TRUCKING SERVICES INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Sep 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Nov 2024 (6 months ago) |
Document Number: | P06000117639 |
FEI/EIN Number |
20-5546081
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6855 WEST 16TH DR, HIALEAH, FL 33014 |
Mail Address: | 6855 WEST 16TH DR, HIALEAH, FL 33014 |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Muñiz Gonzalez, Yoel | Agent | 6855 WEST 16TH DR, HIALEAH, FL 33014 |
MUNIZ GONZALEZ, YOEL | President | 6855 WEST 16TH DR, HIALEAH, FL 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-11-05 | 6855 WEST 16TH DR, HIALEAH, FL 33014 | - |
REINSTATEMENT | 2024-11-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-11-05 | 6855 WEST 16TH DR, HIALEAH, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 2024-11-05 | 6855 WEST 16TH DR, HIALEAH, FL 33014 | - |
REGISTERED AGENT NAME CHANGED | 2024-11-05 | Muñiz Gonzalez, Yoel | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CANCEL ADM DISS/REV | 2007-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
AMENDMENT | 2007-01-09 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-05 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-02-20 |
ANNUAL REPORT | 2014-04-29 |
Date of last update: 27 Jan 2025
Sources: Florida Department of State