Search icon

G-LIFE TRUCKING SERVICES INC

Company Details

Entity Name: G-LIFE TRUCKING SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Apr 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Nov 2018 (6 years ago)
Document Number: P10000035663
FEI/EIN Number APPLIED FOR
Address: 5031 SW 140 TERR, MIRAMAR, FL, 33027, US
Mail Address: 5031 SW 140 TERR, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SANCHEZ DIANA Agent 5031 SW 140 TERR, MIRAMAR, FL, 33027

President

Name Role Address
ARIZA SERGIO President 4460 HODGES BLVD, JACKSONVILLE, FL, 32224

Asst

Name Role Address
ARIZA EVELIO Asst 5031 SW 140 TERR, MIRAMAR, FL, 33027

Vice President

Name Role Address
Sanchez Diana Vice President 5031 SW 140th Terr, Miramar, FL, 33027

Secretary

Name Role Address
ARIZA ERIKA Secretary 17519 NW 66 ct, Hialeah, FL, 33015

Treasurer

Name Role Address
Ariza Andrea Treasurer 300 MIDLAND LAKE RD, MIDDLETOWN, NY, 10941

Events

Event Type Filed Date Value Description
AMENDMENT 2018-11-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 5031 SW 140 TERR, MIRAMAR, FL 33027 No data
CHANGE OF MAILING ADDRESS 2013-04-30 5031 SW 140 TERR, MIRAMAR, FL 33027 No data
REGISTERED AGENT NAME CHANGED 2013-04-30 SANCHEZ, DIANA No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 5031 SW 140 TERR, MIRAMAR, FL 33027 No data
NAME CHANGE AMENDMENT 2010-05-24 G-LIFE TRUCKING SERVICES INC No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-15
Amendment 2018-11-07
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State