Search icon

JAGUAR FREIGHT LINES INC - Florida Company Profile

Company Details

Entity Name: JAGUAR FREIGHT LINES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAGUAR FREIGHT LINES 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: 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

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

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

Key Officers & Management

Name Role Address
GONZALEZ HENRY President 12229 Sw 250th St, Homestead, FL, 33032
GONZALEZ HENRY Agent 12229 Sw 250th St, Homestead, FL, 33032

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-14 - -
AMENDMENT 2019-03-28 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-22 12229 Sw 250th St, Homestead, FL 33032 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-22 12229 Sw 250th St, Homestead, FL 33032 -
CHANGE OF MAILING ADDRESS 2019-03-22 12229 Sw 250th St, Homestead, FL 33032 -
REGISTERED AGENT NAME CHANGED 2018-02-23 GONZALEZ, HENRY -
REINSTATEMENT 2017-07-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2015-07-28 - -

Debts

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

Documents

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 Apr 2025

Sources: Florida Department of State