Search icon

J & S LOGISTICS OF FLORIDA INC - Florida Company Profile

Company Details

Entity Name: J & S LOGISTICS OF FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & S LOGISTICS OF FLORIDA 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: 06 Oct 2017 (8 years ago)
Date of dissolution: 29 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Feb 2020 (5 years ago)
Document Number: P17000080640
FEI/EIN Number 82-3003650

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

Address: 7801 NW 37 ST, MIAMI, FL, 33166, US
Mail Address: 7801 NW 37 ST, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAURI SERGIO Vice President 7801 NW 37 ST, MIAMI, FL, 33166
CORRALES JAVIER Vice President 14359 SW 50 ST, MIAMI, FL, 33175
MAURI SERGIO Agent 7801 NW 37 ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-29 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-19 7801 NW 37 ST, STE LP 102, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2018-07-19 7801 NW 37 ST, STE LP 102, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2018-07-19 7801 NW 37 ST, STE LP-102, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2018-07-17 MAURI, SERGIO -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-29
ANNUAL REPORT 2019-02-12
AMENDED ANNUAL REPORT 2018-10-22
AMENDED ANNUAL REPORT 2018-10-17
AMENDED ANNUAL REPORT 2018-10-10
AMENDED ANNUAL REPORT 2018-07-19
AMENDED ANNUAL REPORT 2018-07-17
ANNUAL REPORT 2018-06-26
Domestic Profit 2017-10-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State