Search icon

JAZZ TRUCKING, INC. - Florida Company Profile

Company Details

Entity Name: JAZZ TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAZZ TRUCKING, 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: 28 Jan 1994 (31 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P94000007101
FEI/EIN Number 35-2321111

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

Address: 14512 Rosewood Rd, Miami Lakes, FL, 33014, US
Mail Address: 14512 Rosewood Rd, Miami Lakes, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rojas Arsenio President 14512 Rosewood Rd, Miami Lakes, FL, 33014
Rojas Arsenio Agent 14512 Rosewood Rd, Miami Lakes, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 14512 Rosewood Rd, Miami Lakes, FL 33014 -
REGISTERED AGENT NAME CHANGED 2019-05-01 Rojas, Arsenio -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 14512 Rosewood Rd, Miami Lakes, FL 33014 -
CHANGE OF MAILING ADDRESS 2019-05-01 14512 Rosewood Rd, Miami Lakes, FL 33014 -
REINSTATEMENT 2017-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-07
AMENDED ANNUAL REPORT 2017-03-20
REINSTATEMENT 2017-01-19
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-07-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State