Search icon

MJ MEDICAL TRANSPORT INC - Florida Company Profile

Company Details

Entity Name: MJ MEDICAL TRANSPORT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MJ MEDICAL TRANSPORT 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: 05 Nov 2019 (5 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P19000085849
FEI/EIN Number 84-3620122

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

Address: 7352 HIELO DR, JACKSONVILLE, FL, 32211
Mail Address: 7352 HIELO DR, JACKSONVILLE, FL, 32211
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1760027387 2019-11-07 2019-11-07 7352 HIELO DR, JACKSONVILLE, FL, 322114218, US 7352 HIELO DR, JACKSONVILLE, FL, 322114218, US

Contacts

Phone +1 904-525-5627

Authorized person

Name MICHEL FUNDORA
Role OWNER
Phone 9045255627

Taxonomy

Taxonomy Code 347E00000X - Transportation Broker
Is Primary Yes

Key Officers & Management

Name Role Address
CRUZ CHAVEZ JULIO C Vice President 7352 HIELO DR, JACKSONVILLE, FL, 32211
CRUZ CHAVEZ JULIO C Agent 7352 HIELO DR, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2020-07-13 - -
REGISTERED AGENT NAME CHANGED 2020-07-13 CRUZ CHAVEZ, JULIO C -

Documents

Name Date
ANNUAL REPORT 2021-02-24
Amendment 2020-07-13
ANNUAL REPORT 2020-04-14
Domestic Profit 2019-11-05

Date of last update: 03 May 2025

Sources: Florida Department of State