Search icon

EZ CARGO HAULERS INC - Florida Company Profile

Company Details

Entity Name: EZ CARGO HAULERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EZ CARGO HAULERS 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: 13 Aug 2015 (10 years ago)
Date of dissolution: 06 Jun 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jun 2019 (6 years ago)
Document Number: P15000068450
FEI/EIN Number 47-4851336

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

Address: 509 W 16TH STREET, HIALEAH, FL, 33010, US
Mail Address: 509 W 16TH STREET, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES VLADIMIR President 509 W 16TH STREET, HIALEAH, FL, 33010
REYES JULIAN C Vice President 509 WEST 16TH STREET, HIALEAH, FL, 33010
REYES JULIAN C Agent 509 W 16TH STREET, HIALEAH, FL, 33010

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000119961 PLUS 10 SERVICES EXPIRED 2017-10-31 2022-12-31 - 509 W 16TH ST, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-06-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-11 - -
REGISTERED AGENT NAME CHANGED 2016-10-11 REYES, JULIAN C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-06-06
ANNUAL REPORT 2017-02-17
AMENDED ANNUAL REPORT 2016-11-12
AMENDED ANNUAL REPORT 2016-10-13
REINSTATEMENT 2016-10-11
Domestic Profit 2015-08-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State