Search icon

BLUE JAY TRUCKING, INC. - Florida Company Profile

Company Details

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

BLUE JAY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Jan 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Oct 2022 (3 years ago)
Document Number: P96000008558
FEI/EIN Number 650647365

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

Address: 8005 nw 80 st, MEDLEY, FL, 33166, US
Mail Address: 8005 nw 80 st, MEDLEY, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAVIEDES JOSE Chief Executive Officer 8005 nw 80 st, MEDLEY, FL, 33166
SOLER GIOVANNY Exec 8005 nw 80 st, MEDLEY, FL, 33166
GIL ROGELIO Vice President 8005 nw 80 st, MEDLEY, FL, 33166
MATHIS BRIAN KESQ Agent MATHIS LAW GROUP, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-28 8005 nw 80 st, UNIT 100, MEDLEY, FL 33166 -
CHANGE OF MAILING ADDRESS 2024-08-28 8005 nw 80 st, UNIT 100, MEDLEY, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-13 MATHIS LAW GROUP, 515 E. LAS OLAS BLVD, STE 120, FT. LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2024-05-13 MATHIS, BRIAN K, ESQ -
AMENDMENT 2022-10-18 - -
AMENDMENT 2007-07-17 - -
REINSTATEMENT 2002-06-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-03
AMENDED ANNUAL REPORT 2024-09-23
AMENDED ANNUAL REPORT 2024-08-28
AMENDED ANNUAL REPORT 2024-08-01
AMENDED ANNUAL REPORT 2024-06-12
Reg. Agent Change 2024-05-13
AMENDED ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-26
Amendment 2022-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6314097707 2020-05-01 0455 PPP 7850 SW 163RD PL, MIAMI, FL, 33193-3426
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24225
Loan Approval Amount (current) 24225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33193-3426
Project Congressional District FL-28
Number of Employees 4
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24477.21
Forgiveness Paid Date 2021-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State