Search icon

AMERICAN JITNEY, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN JITNEY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN JITNEY, 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: 10 Aug 1992 (33 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: V57324
FEI/EIN Number 650348618

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

Address: 5122 SW 5 TERRACE, MIAMI, FL, 33134
Mail Address: 5122 SW 5 TERRACE, MIAMI, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACHO JOSE A President 5122 SW 5 TERR, MIAMI, FL, 33134
PEREZ ARTURO Vice President 3330 SW 105TH CT, MIAMI, FL, 33165
MACHO JOSE A Agent 5122 SW 5 TERR, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-12 5122 SW 5 TERR, MIAMI, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-12 5122 SW 5 TERRACE, MIAMI, FL 33134 -
CHANGE OF MAILING ADDRESS 2007-04-12 5122 SW 5 TERRACE, MIAMI, FL 33134 -
CANCEL ADM DISS/REV 2004-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2001-04-28 MACHO, JOSE A -
AMENDMENT 1994-11-18 - -

Documents

Name Date
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-03-22
ANNUAL REPORT 2005-03-31
REINSTATEMENT 2004-10-04
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-04-28
ANNUAL REPORT 2000-05-01

Date of last update: 02 May 2025

Sources: Florida Department of State