Search icon

I & J TRANSPORTERS, INC - Florida Company Profile

Company Details

Entity Name: I & J TRANSPORTERS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

I & J TRANSPORTERS, 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: 12 Jan 2007 (18 years ago)
Date of dissolution: 08 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2018 (7 years ago)
Document Number: P07000005768
FEI/EIN Number 208238148

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1566 sw 154 ave, miami, FL, 33194, US
Mail Address: 1566 sw 154 ave, miami, FL, 33194, US
ZIP code: 33194
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA JESUS President 1566 sw 154 ave, miami, FL, 33194
GARCIA JESUS Secretary 1566 sw 154 ave, miami, FL, 33194
PORTELA ILENE Vice President 1566 sw 154 ave, miami, FL, 33194
GARCIA JESUS Agent 1566 sw 154 ave, miami, FL, 33194

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-08 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-27 1566 sw 154 ave, miami, FL 33194 -
CHANGE OF MAILING ADDRESS 2014-01-27 1566 sw 154 ave, miami, FL 33194 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-27 1566 sw 154 ave, miami, FL 33194 -
REINSTATEMENT 2010-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-01-27
AMENDED ANNUAL REPORT 2013-12-17
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-02-17
REINSTATEMENT 2010-10-11
ANNUAL REPORT 2009-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State