Entity Name: | JP MIRANDA TRUCKING INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JP MIRANDA TRUCKING 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: | 23 May 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P12000047825 |
FEI/EIN Number |
455338216
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3009 WEST COLLINS ST, TAMPA, FL, 33607, US |
Mail Address: | 3009 WEST COLLINS ST, TAMPA, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ MIRANDA JESUS RAMON | Vice President | 3009 WEST COLLINS STREET, TAMPA, FL, 33607 |
ALVAREZ NODAS YANEISY | President | 3009 WEST COLLINS STREET, TAMPA, FL, 33607 |
perez miranda jesus r | Agent | 3009 WEST COLLINS ST, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-04-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
AMENDMENT | 2020-07-15 | - | - |
AMENDMENT | 2017-02-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-02-13 | perez miranda, jesus ramon | - |
AMENDMENT | 2014-09-15 | - | - |
REINSTATEMENT | 2013-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-02-10 |
Amendment | 2020-07-15 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-04-06 |
Amendment | 2017-02-13 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-02-27 |
Date of last update: 02 May 2025
Sources: Florida Department of State