Entity Name: | HAZE TRANSPORT EXPRESS, CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HAZE TRANSPORT EXPRESS, 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: | 17 May 2017 (8 years ago) |
Date of dissolution: | 08 Feb 2025 (3 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Feb 2025 (3 months ago) |
Document Number: | P17000044548 |
FEI/EIN Number |
82-1562449
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19721 E Oakmont Dr, Hialeah, FL, 33015, US |
Mail Address: | 19721 E Oakmont Dr, Hialeah, FL, 33015, US |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ JESUS | President | 19721 E Oakmont Dr, Hialeah, FL, 33015 |
HERNANDEZ JESUS | Agent | 19721 E Oakmont Dr, Hialeah, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-02-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-31 | 19721 E Oakmont Dr, Hialeah, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2023-01-31 | 19721 E Oakmont Dr, Hialeah, FL 33015 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-31 | 19721 E Oakmont Dr, Hialeah, FL 33015 | - |
REGISTERED AGENT NAME CHANGED | 2017-08-14 | HERNANDEZ, JESUS | - |
AMENDMENT | 2017-08-14 | - | - |
AMENDMENT | 2017-06-12 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-02-08 |
ANNUAL REPORT | 2024-03-12 |
AMENDED ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-04-03 |
AMENDED ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2018-01-19 |
Date of last update: 03 May 2025
Sources: Florida Department of State