Entity Name: | JAGUAR FREIGHT LINES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Jun 2015 (10 years ago) |
Date of dissolution: | 14 Jul 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Jul 2020 (5 years ago) |
Document Number: | P15000054565 |
FEI/EIN Number | 90-1184951 |
Address: | 12229 Sw 250th St, Homestead, FL, 33032, US |
Mail Address: | 12229 Sw 250th St, Homestead, FL, 33032, US |
ZIP code: | 33032 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ HENRY | Agent | 12229 Sw 250th St, Homestead, FL, 33032 |
Name | Role | Address |
---|---|---|
GONZALEZ HENRY | President | 12229 Sw 250th St, Homestead, FL, 33032 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-07-14 | No data | No data |
AMENDMENT | 2019-03-28 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-22 | 12229 Sw 250th St, Homestead, FL 33032 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-22 | 12229 Sw 250th St, Homestead, FL 33032 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-22 | 12229 Sw 250th St, Homestead, FL 33032 | No data |
REGISTERED AGENT NAME CHANGED | 2018-02-23 | GONZALEZ, HENRY | No data |
REINSTATEMENT | 2017-07-24 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
AMENDMENT | 2015-07-28 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000273603 | ACTIVE | 2020-000343-CA-01 | MIAMI-DADE CIRCUIT COURT | 2020-07-21 | 2025-08-07 | $91,946.54 | BMO HARRIS BANK N.A., 3925 FOUNTAINS DRIVE NE, CEDAR RAPIDS, IA 52411 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-07-14 |
ANNUAL REPORT | 2020-03-22 |
Amendment | 2019-03-28 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-02-23 |
AMENDED ANNUAL REPORT | 2017-08-11 |
AMENDED ANNUAL REPORT | 2017-07-27 |
AMENDED ANNUAL REPORT | 2017-07-25 |
REINSTATEMENT | 2017-07-24 |
Amendment | 2015-07-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State