Entity Name: | DAF QUINTERO J M TRUCKING CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DAF QUINTERO J M 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: | 01 Nov 2017 (7 years ago) |
Date of dissolution: | 10 Sep 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Sep 2022 (3 years ago) |
Document Number: | P17000088345 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 208 SE 2ND ST, HALLANDALE BEACH, FL, 33009 |
Mail Address: | 1700 NW 97 AVENUE, DORAL, FL, 33172, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
QUINTERO FREDY | President | 208 SE 2ND ST, HALLANDALE BEACH, FL, 33009 |
Brito Javier | Vice President | 175 Fountainbleu Blvd, Miami, FL, 33172 |
QUINTERO FREDY | Agent | 208 SE 2ND ST, HALLANDALE BEACH, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-09-10 | - | - |
CHANGE OF MAILING ADDRESS | 2021-05-14 | 208 SE 2ND ST, HALLANDALE BEACH, FL 33009 | - |
REINSTATEMENT | 2020-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
NAME CHANGE AMENDMENT | 2019-06-10 | DAF QUINTERO J M TRUCKING CORP | - |
REGISTERED AGENT NAME CHANGED | 2019-02-07 | QUINTERO, FREDY | - |
REINSTATEMENT | 2019-02-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-09-10 |
ANNUAL REPORT | 2021-05-14 |
REINSTATEMENT | 2020-10-23 |
Name Change | 2019-06-10 |
REINSTATEMENT | 2019-02-07 |
Domestic Profit | 2017-11-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State