Entity Name: | EXCELL TRANSPORTATION JETNEY, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EXCELL TRANSPORTATION JETNEY, 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: |
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: | 01 Feb 2011 (14 years ago) |
Document Number: | P11000011005 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13920 NE 12 AVENUE, NORTH MIAMI, FL, 33161, US |
Mail Address: | 13920 NE 12 AVENUE, NORTH MIAMI, FL, 33161, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POLYNICE FABRICE | President | 13920 NE 12 AVENUE, NORTH MIAMI, FL, 33161 |
POLYNICE YVES | Agent | 1021 NE 137 STREET, NORTH MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-25 | 13920 NE 12 AVENUE, NORTH MIAMI, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2023-03-25 | 13920 NE 12 AVENUE, NORTH MIAMI, FL 33161 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-25 | 1021 NE 137 STREET, NORTH MIAMI, FL 33161 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-26 | POLYNICE, YVES | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-03-25 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-12 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State