Entity Name: | JL CARGO & SUPPLY, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 21 Nov 2011 (13 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P11000100513 |
FEI/EIN Number | 90-0817069 |
Address: | 7791 NW 46 St, Suite 311, Doral, FL 33166 |
Mail Address: | 7791 NW 46 St, Suite 311, Doral, FL 33166 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ibarra, Alberto | Agent | 7791 NW 46 St, Suite 311, Doral, FL 33166 |
Name | Role | Address |
---|---|---|
CHAVEZ, OLGA L | Treasurer | 15000 W Airport Blvd, Suite 822 Sugar Land, TX 77498 |
Name | Role | Address |
---|---|---|
Gutierrez, Jose L | President | 15000 W Airport Blvd, Suite 822 Sugar Land, TX 77498 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-26 | 7791 NW 46 St, Suite 311, Doral, FL 33166 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-26 | 7791 NW 46 St, Suite 311, Doral, FL 33166 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-26 | 7791 NW 46 St, Suite 311, Doral, FL 33166 | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-22 | Ibarra, Alberto | No data |
REINSTATEMENT | 2019-10-22 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-26 |
REINSTATEMENT | 2019-10-22 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-01-28 |
ANNUAL REPORT | 2014-05-07 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-09-28 |
Domestic Profit | 2011-11-21 |
Date of last update: 23 Jan 2025
Sources: Florida Department of State