Search icon

U.S. FREIGHT BROKERS, INC. - Florida Company Profile

Company Details

Entity Name: U.S. FREIGHT BROKERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U.S. FREIGHT BROKERS, 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: 01 Oct 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P10000080296
FEI/EIN Number 454361978

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

Address: 6415 COW PEN RD, MIAMI LAKES, FL, 33014, US
Mail Address: 6415 COW PEN RD, # 201, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ JULIETA President 6415 COW PEN RD, MIAMI LAKES, FL, 33014
MOREJON EMMA Agent 21 EAST 3RD STREET, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-12 6415 COW PEN RD, # 201, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2016-09-12 6415 COW PEN RD, # 201, MIAMI LAKES, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2016-09-12 21 EAST 3RD STREET, SUITE 509, HIALEAH, FL 33010 -
REGISTERED AGENT NAME CHANGED 2016-04-01 MOREJON, EMMA -

Documents

Name Date
ANNUAL REPORT 2017-05-01
AMENDED ANNUAL REPORT 2016-09-12
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-28
AMENDED ANNUAL REPORT 2013-11-18
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-01
ANNUAL REPORT 2011-09-22
ANNUAL REPORT 2011-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State