Search icon

J.C. AURORA'S TRUCKING, INC. - Florida Company Profile

Company Details

Entity Name: J.C. AURORA'S TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.C. AURORA'S 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: 12 Oct 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2018 (7 years ago)
Document Number: P99000089810
FEI/EIN Number 650953033

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

Address: 4900 SW 154 PL, MIAMI, FL, 33185, US
Mail Address: 4900 SW 154 PL, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUENTE GUMARO Director 4900 SW 154 PL, MIAMI, FL, 33185
PUENTE GUMARO President 4900 SW 154 PL, MIAMI, FL, 33185
Puente Maria Vice President 4900 SW 154 PL, MIAMI, FL, 33185
PUENTE GUMARO Agent 4900 SW 154 PLACE, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-27 PUENTE, GUMARO -
REINSTATEMENT 2018-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2017-07-06 4900 SW 154 PLACE, MIAMI, FL 33185 -
AMENDMENT 2017-07-06 - -
CHANGE OF PRINCIPAL ADDRESS 2001-09-06 4900 SW 154 PL, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2001-09-06 4900 SW 154 PL, MIAMI, FL 33185 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-28
REINSTATEMENT 2018-04-27
Amendment 2017-07-06
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State