Search icon

FJ HAULERS INC - Florida Company Profile

Company Details

Entity Name: FJ HAULERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FJ HAULERS 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: 21 Sep 2011 (14 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P11000083148
Address: 1890 WEST 56 ST, APT 1308, HIALEAH, FL, 33012, US
Mail Address: 1890 WEST 56 ST, APT 1308, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIEGUEZ JAIME President 1890 WEST 56 ST. APT 1308, HIALEAH, FL, 33012
FERNANDEZ YUSIMY Vice President 15996 MUNI ROAD APT 9, APPLE VALLEY, CA, 92307
DIEGUEZ JAIME Agent 1890 WEST 56 ST, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2012-08-06 - -
CHANGE OF PRINCIPAL ADDRESS 2011-09-21 1890 WEST 56 ST, APT 1308, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2011-09-21 1890 WEST 56 ST, APT 1308, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2011-09-21 DIEGUEZ, JAIME -
REGISTERED AGENT ADDRESS CHANGED 2011-09-21 1890 WEST 56 ST, APT 1308, HIALEAH, FL 33012 -

Documents

Name Date
Off/Dir Resignation 2011-12-06
Domestic Profit 2011-09-21

Date of last update: 03 May 2025

Sources: Florida Department of State