Search icon

JOE'S MOVING AND STORAGE, INC.

Company Details

Entity Name: JOE'S MOVING AND STORAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Sep 1978 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Jun 2022 (3 years ago)
Document Number: 587876
FEI/EIN Number 59-1894779
Address: 2201 sw 145th ave unit 207, Miramar, FL 33027
Mail Address: 2201 sw 145th ave unit 207, Miramar, FL 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GARCIA, JUAN CAMILO Agent 2201 sw 145th Ave, Suite 207, Miramar, FL 33027

President

Name Role Address
SHUK, TOMAS President 2201 sw 145th Ave, Suite 207 Miramar, FL 33027

Director

Name Role Address
SHUK, TOMAS Director 2201 sw 145th Ave, Suite 207 Miramar, FL 33027

Vice President

Name Role Address
GARCIA, JUAN CAMILO Vice President 2201 sw 145th Ave, Suite 207 Miramar, FL 33027

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-04 GARCIA, JUAN CAMILO No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 2201 sw 145th Ave, Suite 207, Miramar, FL 33027 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-08 2201 sw 145th ave unit 207, Miramar, FL 33027 No data
CHANGE OF MAILING ADDRESS 2024-01-08 2201 sw 145th ave unit 207, Miramar, FL 33027 No data
AMENDMENT 2022-06-16 No data No data
AMENDMENT 2021-09-02 No data No data
NAME CHANGE AMENDMENT 2003-12-01 JOE'S MOVING AND STORAGE, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-27
Amendment 2022-06-16
ANNUAL REPORT 2022-04-21
Amendment 2021-09-02
AMENDED ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2021-01-22
AMENDED ANNUAL REPORT 2020-11-16
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-29

Date of last update: 05 Feb 2025

Sources: Florida Department of State