Search icon

J&D GLOBAL TRUCKING LLC

Company Details

Entity Name: J&D GLOBAL TRUCKING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 23 Dec 2021 (3 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2025 (a month ago)
Document Number: L22000002595
FEI/EIN Number 87-4328758
Address: 7200 powers ave, APT 218, JACKSONVILLE, FL 32217
Mail Address: 7200 powers ave, APT 218, JACKSONVILLE, FL 32217
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MATEOS ROMERA, JOSE LUIS Agent 7200 POWERS AVE, APT 218, JACKSONVILLE, FL 32217

Manager

Name Role Address
GONZALEZ, DILIAN Manager 7211 W 24TH AVE, HIALEAH, FL 33016

Authorized Member

Name Role Address
MATEOS ROMERA, JOSE LUIS Authorized Member 7211 W 24TH AVE APT 2232, HIALEAH, FL 33016

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-04 No data No data
REGISTERED AGENT NAME CHANGED 2025-01-04 MATEOS ROMERA, JOSE LUIS No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-06-01 7200 powers ave, APT 218, JACKSONVILLE, FL 32217 No data
CHANGE OF MAILING ADDRESS 2023-06-01 7200 powers ave, APT 218, JACKSONVILLE, FL 32217 No data
REGISTERED AGENT NAME CHANGED 2022-12-16 MATEOS ROMERA, JOSE LUIS No data
LC AMENDMENT AND NAME CHANGE 2022-12-16 J&D GLOBAL TRUCKING LLC No data
REGISTERED AGENT ADDRESS CHANGED 2022-12-16 7200 POWERS AVE, APT 218, JACKSONVILLE, FL 32217 No data

Documents

Name Date
REINSTATEMENT 2025-01-04
ANNUAL REPORT 2023-04-24
LC Amendment and Name Change 2022-12-16
ANNUAL REPORT 2022-08-31
Florida Limited Liability 2021-12-23

Date of last update: 12 Feb 2025

Sources: Florida Department of State