Search icon

HAZE TRANSPORT EXPRESS, CORP - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
HERNANDEZ JESUS President 19721 E Oakmont Dr, Hialeah, FL, 33015
HERNANDEZ JESUS Agent 19721 E Oakmont Dr, Hialeah, FL, 33015

Events

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 - -

Documents

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