Entity Name: | JOEY TRUCKING, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOEY 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: | 06 Apr 2015 (10 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P15000031292 |
FEI/EIN Number |
47-3646880
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20816 NW 41 AVE ROAD, MIAMI GARDENS, FL, 33055, US |
Mail Address: | 20816 NW 41 AVE ROAD, MIAMI GARDENS, FL, 33055, US |
ZIP code: | 33055 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEDEA YOEL | President | 20816 NW 41 AVE ROAD, MIAMI GARDENS, FL, 33055 |
Ledea Yoel | Agent | 20816 NW 41 AVE ROAD, MIAMI GARDENS, FL, 33055 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-12 | 20816 NW 41 AVE ROAD, MIAMI GARDENS, FL 33055 | - |
CHANGE OF MAILING ADDRESS | 2021-03-12 | 20816 NW 41 AVE ROAD, MIAMI GARDENS, FL 33055 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-12 | 20816 NW 41 AVE ROAD, MIAMI GARDENS, FL 33055 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-14 | Ledea, Yoel | - |
REINSTATEMENT | 2019-03-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-06-12 |
REINSTATEMENT | 2019-03-14 |
Domestic Profit | 2015-04-06 |
Date of last update: 01 May 2025
Sources: Florida Department of State