Search icon

MNX GLOBAL LOGISTICS CORP

Company Details

Entity Name: MNX GLOBAL LOGISTICS CORP
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 21 Feb 2014 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Apr 2021 (4 years ago)
Document Number: F14000000833
FEI/EIN Number 95-4804487
Address: 5000 Airport Plaza Dr, Suite 100, Long Beach, CA 90815
Mail Address: 5000 Airport Plaza Dr, Suite 100, Long Beach, CA 90815
Place of Formation: CALIFORNIA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Gesse, Nathan W. President 5000 Airport Plaza Dr, Suite 100 Long Beach, CA 90815

Secretary

Name Role Address
Brothers, Norman M., Jr. Secretary 5000 Airport Plaza Dr, Suite 100 Long Beach, CA 90815

Director

Name Role Address
Brothers, Norman M., Jr. Director 5000 Airport Plaza Dr, Suite 100 Long Beach, CA 90815
Newman, Brian O. Director 5000 Airport Plaza Dr, Suite 100 Long Beach, CA 90815

Treasurer

Name Role Address
Newman, Brian O. Treasurer 5000 Airport Plaza Dr, Suite 100 Long Beach, CA 90815

Assistant Treasurer

Name Role Address
Bishop, Richard D. Assistant Treasurer 5000 Airport Plaza Dr, Suite 100 Long Beach, CA 90815

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000040379 MNX GLOBAL LOGISTICS EXPIRED 2019-03-28 2024-12-31 No data 5001 AIRPORT PLAZA DRIVE, SUITE 250, LONG BEACH, CA, 90815

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 5000 Airport Plaza Dr, Suite 100, Long Beach, CA 90815 No data
CHANGE OF MAILING ADDRESS 2024-04-19 5000 Airport Plaza Dr, Suite 100, Long Beach, CA 90815 No data
NAME CHANGE AMENDMENT 2021-04-14 MNX GLOBAL LOGISTICS CORP No data
REGISTERED AGENT NAME CHANGED 2019-08-02 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2019-08-02 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-22
Reg. Agent Change 2019-08-02
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-01-22

Date of last update: 22 Jan 2025

Sources: Florida Department of State