Search icon

CJ & M TRANSPORT LLC

Company Details

Entity Name: CJ & M TRANSPORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Jun 2020 (5 years ago)
Document Number: L20000178733
FEI/EIN Number 85-3661469
Address: 633 NE 167th st, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 633 NE 167th st, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CJ & M TRANSPORT - 401(K) 2023 853661469 2024-06-20 CJ & M TRANSPORT 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 488990
Sponsor’s telephone number 7864260403
Plan sponsor’s address 14721 NE 8TH CT, MIAMI, FL, 33161

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
CJ & M TRANSPORT - 401(K) 2022 853661469 2023-09-13 CJ & M TRANSPORT 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 488990
Sponsor’s telephone number 7864260403
Plan sponsor’s address 633 NE 167TH ST, UNIT 820, MIAMI, FL, 33162

Signature of

Role Plan administrator
Date 2023-09-13
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ez-productions idjgroundradio tax and mult Agent 14721 ne 8th ct, NORTH MIAMI, FL, 33161

President

Name Role Address
CINEA JIMSON President 14721 NE 8TH COURT, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-20 14721 ne 8th ct, NORTH MIAMI, FL 33161 No data
CHANGE OF PRINCIPAL ADDRESS 2021-09-10 633 NE 167th st, 820, NORTH MIAMI BEACH, FL 33162 No data
CHANGE OF MAILING ADDRESS 2021-09-10 633 NE 167th st, 820, NORTH MIAMI BEACH, FL 33162 No data
REGISTERED AGENT NAME CHANGED 2021-02-11 ez-productions idjgroundradio tax and multiservices, inc No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-20
AMENDED ANNUAL REPORT 2022-05-26
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-09-10
ANNUAL REPORT 2021-02-11
Florida Limited Liability 2020-06-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State