Search icon

B A J TRUCKING CORP - Florida Company Profile

Company Details

Entity Name: B A J TRUCKING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B A J TRUCKING CORP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2021 (4 years ago)
Document Number: P15000006391
FEI/EIN Number 47-2903233

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

Address: 110 ROYAL PALM, HIALEAH GARDEN, FL, 33016, US
Mail Address: 110 Royal Palm, Hialeah Garden, FL, 33014, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ramirez Adolfo President 110 ROYAL PALM, HIALEAH GARDEN, FL, 33016
OLIVA DAMARIS E Vice President 110 ROYAL PALM, HIALEAH GARDEN, FL, 33016
ramirez adolfo Agent 110 Royal Palm, Hialeah Garden, FL, 33014

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 110 ROYAL PALM, 319, HIALEAH GARDEN, FL 33016 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-05 110 Royal Palm, 319, Hialeah Garden, FL 33014 -
CHANGE OF MAILING ADDRESS 2019-02-05 110 ROYAL PALM, 319, HIALEAH GARDEN, FL 33016 -
REGISTERED AGENT NAME CHANGED 2017-08-10 ramirez, adolfo -
AMENDMENT 2016-01-25 - -
AMENDMENT 2015-12-03 - -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-01
REINSTATEMENT 2021-04-29
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-08-10
Off/Dir Resignation 2016-12-05
AMENDED ANNUAL REPORT 2016-11-05
AMENDED ANNUAL REPORT 2016-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State