Search icon

JB LOGISTIC, INC.

Company Details

Entity Name: JB LOGISTIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 May 2000 (25 years ago)
Date of dissolution: 19 Nov 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Nov 2014 (10 years ago)
Document Number: P00000046474
FEI/EIN Number 010711493
Address: 12032 SW 132ND CT, 200, MIAMI, FL, 33186
Mail Address: 12032 SW 132ND CT, 200, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
AGENTS AND CORPORATIONS, INC. Agent

President

Name Role Address
BLANCAS JOSE President 12032 SW 132ND CT - SUITE 200, MIAMI, FL, 33186

Director

Name Role Address
BLANCAS JOSE Director 12032 SW 132ND CT - SUITE 200, MIAMI, FL, 33186
BLANCAS ULRIKE Director 12032 SW 132ND CT - SUITE 200, MIAMI, FL, 33186
BROWN BARRY Director 10245 SW 139TH PL., MIAMI, FL, 33186

Vice President

Name Role Address
BLANCAS ULRIKE Vice President 12032 SW 132ND CT - SUITE 200, MIAMI, FL, 33186

Treasurer

Name Role Address
BLANCAS ULRIKE Treasurer 12032 SW 132ND CT - SUITE 200, MIAMI, FL, 33186

Secretary

Name Role Address
BROWN BARRY Secretary 10245 SW 139TH PL., MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-12 91 NINTH STREET SOUTH, SUITE 330, NAPLES, FL 34102 No data
VOLUNTARY DISSOLUTION 2014-11-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-11 12032 SW 132ND CT, 200, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2010-02-11 12032 SW 132ND CT, 200, MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2008-09-15 AGENTS AND CORPORATIONS, INC. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-11-19
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-02-11
ANNUAL REPORT 2009-06-15
Reg. Agent Change 2008-09-15
ANNUAL REPORT 2008-03-26
ANNUAL REPORT 2007-02-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State