Search icon

JESUS PAZ TRUCKING CORP. - Florida Company Profile

Company Details

Entity Name: JESUS PAZ TRUCKING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JESUS PAZ TRUCKING CORP. 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: 09 Sep 2015 (10 years ago)
Date of dissolution: 07 Nov 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Nov 2019 (6 years ago)
Document Number: P15000075320
FEI/EIN Number 47-5100427

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

Address: 444 EAST 46 STREET, HIALEAH, FL, 33013, US
Mail Address: 444 EAST 46 STREET, HIALEAH, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESQUIJAROSA LISSBIL President 290 EAST 20 ST, HIALEAH, FL, 33010
ESQUIJAROSA LISSBIL Agent 290 EAST 20 ST, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2019-07-02 444 EAST 46 STREET, HIALEAH, FL 33013 -
CHANGE OF PRINCIPAL ADDRESS 2019-07-02 444 EAST 46 STREET, HIALEAH, FL 33013 -
REGISTERED AGENT NAME CHANGED 2017-05-25 ESQUIJAROSA, LISSBIL -
REGISTERED AGENT ADDRESS CHANGED 2017-03-24 290 EAST 20 ST, HIALEAH, FL 33010 -
REINSTATEMENT 2017-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000613271 LAPSED 2019-012850-CA-01 MIAMI-DADE CIRCUIT COURT 2019-09-09 2024-09-18 $39,184.30 REGIONS BANK, 1900 FIFTH AVENUE NORTH, BIRMINGHAM, AL 35203

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-11-07
ANNUAL REPORT 2018-02-02
AMENDED ANNUAL REPORT 2017-05-25
REINSTATEMENT 2017-03-24
Domestic Profit 2015-09-09

Date of last update: 01 May 2025

Sources: Florida Department of State