Search icon

Y & J TRUCKING SERVICES INC - Florida Company Profile

Company Details

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.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

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

Key Officers & Management

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

Events

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 - -

Documents

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