Search icon

J9 LOGISTICS LLC - Florida Company Profile

Company Details

Entity Name: J9 LOGISTICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J9 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: 26 Nov 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2020 (5 years ago)
Document Number: L19000280007
FEI/EIN Number 84-3904075

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

Address: 3316 NE 40TH STREET, FORT LAUDERDALE, FL, 33308, US
Mail Address: 3316 NE 40TH STREET, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE JANINE C Authorized Member 3316 NE 40TH STREET, FORT LAUDERDALE, FL, 33308
WHITE JANINE Agent 3316 NE 40TH STREET, FORT LAUDERDALE, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000095766 UNISHIPPERS #1584 ACTIVE 2024-08-12 2029-12-31 - J9 LOGISTICS LLC, 3316 NE 40TH ST, FT LAUDERDALE, FL, 33308
G20000050727 UNISHIPPERS ACTIVE 2020-05-07 2025-12-31 - 286 TROPIC DR, LAUDERDALE BY THE SEA, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 3316 NE 40TH STREET, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2021-05-01 3316 NE 40TH STREET, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 3316 NE 40TH STREET, FORT LAUDERDALE, FL 33308 -
REINSTATEMENT 2020-10-17 - -
REGISTERED AGENT NAME CHANGED 2020-10-17 WHITE, JANINE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-10-17
Florida Limited Liability 2019-11-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State