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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State