Search icon

JZ EXPEDITED LOGISTICS, LLC - Florida Company Profile

Company Details

Entity Name: JZ EXPEDITED LOGISTICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JZ EXPEDITED LOGISTICS, 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: 30 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2021 (3 years ago)
Document Number: L09000010188
FEI/EIN Number 263690393

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

Address: 1 KELLAWAY DR., RANDOLPH, MA, 02368, US
Mail Address: 1 KELLAWAY DR., RANDOLPH, MA, 02368, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOX ROBERT ASSI 1111 IMESON PARK BLVD, JACKSONVILLE, FL, 32218
SMITH PHALLY ASSI 1111 IMESON PARK BLVD, JACKSONVILLE, FL, 32218
RTS HOLDINGS, LLC Authorized Member -
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000010092 JZI LOGISTICSOLUTIONS ACTIVE 2021-01-21 2026-12-31 - 1111 IMESON PARK BOULEVARD, JACKSONVILLE, FL, 33218
G13000039026 FLORIDA TOBACCO TRADERS ACTIVE 2013-04-23 2028-12-31 - 1111 IMESON PARK BLVD, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2021-01-13 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC AMENDED AND RESTATED ARTICLES 2021-01-12 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-12 1 KELLAWAY DR., RANDOLPH, MA 02368 -
CHANGE OF MAILING ADDRESS 2021-01-12 1 KELLAWAY DR., RANDOLPH, MA 02368 -
REGISTERED AGENT NAME CHANGED 2021-01-12 CT CORPORATION SYSTEM -
LC AMENDMENT 2019-09-20 - -
LC AMENDMENT 2016-04-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-09-20
REINSTATEMENT 2021-10-11
LC Amendment 2021-01-13
LC Amended and Restated Art 2021-01-12
ANNUAL REPORT 2020-04-14
LC Amendment 2019-09-20
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-02-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State