Search icon

DJLTRANSPORT FL CORP - Florida Company Profile

Company Details

Entity Name: DJLTRANSPORT FL CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

DJLTRANSPORT FL CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 26 Jul 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P12000065312
FEI/EIN Number 46-0656372

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

Address: 4300 N University Dr, Suite F100 #1013, Lauderhill, FL 33351
Mail Address: 4300 N University Dr, Suite F100 #1013, Lauderhill, FL 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOUIS, DIEULIFAITE J Agent 228 NE 5TH CT, DELRAY BEACH, FL 33444
LOUIS, DIEULIFAITE J President 288 NE 5TH CT, DELRAY BEACH, FL 33444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-09-09 4300 N University Dr, Suite F100 #1013, Lauderhill, FL 33351 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-09 4300 N University Dr, Suite F100 #1013, Lauderhill, FL 33351 -
AMENDMENT AND NAME CHANGE 2020-07-08 DJLTRANSPORT FL CORP -
REINSTATEMENT 2020-07-08 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-08 228 NE 5TH CT, DELRAY BEACH, FL 33444 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-09-09
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-30
Reinstatement 2020-07-08
Amendment and Name Change 2020-07-08
Domestic Profit 2012-07-26

Date of last update: 22 Feb 2025

Sources: Florida Department of State