Entity Name: | JMPS EXPRESS TRANSPORTATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
JMPS EXPRESS TRANSPORTATION, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 18 Feb 2009 (16 years ago) |
Document Number: | P09000015435 |
FEI/EIN Number |
26-4294620
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 THREE ISLAND BLVD, APT # 1104, HALLANDALE, FL 33009 |
Mail Address: | 600 THREE ISLAND BLVD, APT # 1104, HALLANDALE, FL 33009 |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PICO, JAIRO M | Agent | 600 THREE ISLAND BLVD, APT # 406, HALLANDALE, FL 33009 |
PICO, JAIRO M | President | 600 THREE ISLAND BLVD, HALLANDALE, FL 33009 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000053140 | PREMIUM CAR WASH | EXPIRED | 2015-06-01 | 2020-12-31 | - | 600 THREE ISLAND BLVD, APT 406, HALLANDALE, FL, 33009 |
G12000083455 | JMPS PREMIUM CAR WASH | EXPIRED | 2012-08-23 | 2017-12-31 | - | 600 THREE ISLAND BLVD, APT 406, HALLANDALE, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-28 | 600 THREE ISLAND BLVD, APT # 1104, HALLANDALE, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 2016-04-28 | 600 THREE ISLAND BLVD, APT # 1104, HALLANDALE, FL 33009 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-25 | 600 THREE ISLAND BLVD, APT # 406, HALLANDALE, FL 33009 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-28 |
ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-26 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State