Search icon

MIAJONES LOGISTICS INC.

Company Details

Entity Name: MIAJONES LOGISTICS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 27 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jun 2022 (3 years ago)
Document Number: F14000001388
FEI/EIN Number 464125076
Address: 1800 NW 89 PL, DORAL, FL, 33172
Mail Address: 1800 NW 89 PL, DORAL, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role Address
McLaughlin George Agent 3000 Royal Marco Way (PH-R), Marco Island, FL, 34145

Chairman

Name Role Address
MCLAUGHLIN GEORGE HII Chairman 3000 Royal Marco Way (PH-R), Marco Island, FL, 34145

Secretary

Name Role Address
MCLAUGHLIN GEORGE HII Secretary 3000 Royal Marco Way (PH-R), Marco Island, FL, 34145

Treasurer

Name Role Address
MCLAUGHLIN GEORGE HII Treasurer 3000 Royal Marco Way (PH-R), Marco Island, FL, 34145

Vice Chairman

Name Role Address
MCLAUGHLIN CHARLOTTE Vice Chairman 3000, PRINCETON, NJ, 08540

President

Name Role Address
MCLAUGHLIN CHARLOTTE President 3000, PRINCETON, NJ, 08540

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-06-07 No data No data
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2020-03-18 McLaughlin, George No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-18 3000 Royal Marco Way (PH-R), Marco Island, FL 34145 No data
CHANGE OF PRINCIPAL ADDRESS 2019-07-16 1800 NW 89 PL, DORAL, FL 33172 No data
CHANGE OF MAILING ADDRESS 2019-07-16 1800 NW 89 PL, DORAL, FL 33172 No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-27
REINSTATEMENT 2022-06-07
ANNUAL REPORT 2020-03-18
Reg. Agent Change 2019-07-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State