Search icon

NORTH JAX TRANSFER, LLC - Florida Company Profile

Company Details

Entity Name: NORTH JAX TRANSFER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTH JAX TRANSFER, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 16 Apr 2001 (24 years ago)
Document Number: L01000006295
FEI/EIN Number 593714789

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

Address: 11005 BLASIUS ROAD, JACKSONVILLE, FL, 32226, US
Mail Address: 1301 RIVERPLACE BLVD., SUITE 1500, JACKSONVILLE, FL, 32207, US
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NJT INVESTMENTS, LLC Manager -
SHAVER DOUGLAS H Agent ROGERS TOWERS, P.A., JACKSONVILLE, FL, 32207
SILVA MENDOZA ALVARO M President 355 ATLANTIC ROAD, KEY BISCAYNE, FL, 33149
ANDRADE MURIEL JUNE Treasurer 11005 BLASIUS ROAD, JACKSONVILLE, FL, 32226
SOLER SILVA GABRIELA Secretary 11005 BLASIUS ROAD, JACKSONVILLE, FL, 32226

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-30 SHAVER, DOUGLAS H. -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 11005 BLASIUS ROAD, JACKSONVILLE, FL 32226 -
CHANGE OF MAILING ADDRESS 2011-04-28 11005 BLASIUS ROAD, JACKSONVILLE, FL 32226 -
REGISTERED AGENT ADDRESS CHANGED 2003-10-07 1301 RIVERPLACE BLVD., SUITE 1500, JACKSONVILLE, FL 32207 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-27

Date of last update: 02 May 2025

Sources: Florida Department of State