Search icon

A & J XPRESS INC - Florida Company Profile

Company Details

Entity Name: A & J XPRESS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & J XPRESS 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: 28 Aug 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P14000071804
FEI/EIN Number 47-1778556

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

Address: 22959 SW 112 PL, MIAMI, FL, 33170, US
Mail Address: 22959 SW 112 PL, MIAMI, FL, 33170, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARTEAGA ALEXANDER President 22959 SW 112 PL, MIAMI, FL, 33170
ARTEAGA ALEXANDER Agent 22959 SW 112 PL, MIAMI, FL, 33170

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 22959 SW 112 PL, MIAMI, FL 33170 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 22959 SW 112 PL, MIAMI, FL 33170 -
CHANGE OF MAILING ADDRESS 2016-03-28 22959 SW 112 PL, MIAMI, FL 33170 -
REGISTERED AGENT NAME CHANGED 2016-03-28 ARTEAGA, ALEXANDER -
REVOCATION OF VOLUNTARY DISSOLUT 2016-03-15 - -
VOLUNTARY DISSOLUTION 2016-02-08 - -
AMENDMENT 2015-08-20 - -

Documents

Name Date
ANNUAL REPORT 2016-03-28
Revocation of Dissolution 2016-03-15
VOLUNTARY DISSOLUTION 2016-02-08
Amendment 2015-08-20
ANNUAL REPORT 2015-05-01
Domestic Profit 2014-08-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State