Search icon

JMSCAR TRANSPORT INC - Florida Company Profile

Company Details

Entity Name: JMSCAR TRANSPORT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JMSCAR TRANSPORT 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: 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: 06 Mar 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Oct 2022 (3 years ago)
Document Number: P15000021909
FEI/EIN Number 47-3386104

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

Address: 1262 NW 5TH ST #3, MIAMI, FL, 33125, US
Mail Address: 1262 NW 5TH ST #3, MIAMI, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAUREGUI CARRERO MAIKEL President 1262 NW 5TH ST #3, MIAMI, FL, 33125
JAUREGUI CARRERO MAIKEL Agent 1262 NW 5TH ST #3, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
AMENDMENT 2022-10-03 - -
AMENDMENT 2022-08-25 - -
REGISTERED AGENT NAME CHANGED 2020-06-30 JAUREGUI CARRERO, MAIKEL -
REINSTATEMENT 2020-06-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-04-30 1262 NW 5TH ST #3, MIAMI, FL 33125 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 1262 NW 5TH ST #3, MIAMI, FL 33125 -
REGISTERED AGENT ADDRESS CHANGED 2016-09-28 1262 NW 5TH ST #3, MIAMI, FL 33125 -
AMENDMENT 2016-09-28 - -
AMENDMENT 2016-08-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-15
Amendment 2022-10-03
Amendment 2022-08-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-05
REINSTATEMENT 2020-06-30
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-30
Amendment 2016-09-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State