Search icon

JIFFY JEFF TRANSPORTATION, INC.

Company Details

Entity Name: JIFFY JEFF TRANSPORTATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Dec 2011 (13 years ago)
Document Number: P11000107397
FEI/EIN Number NOT APPLICABLE
Address: 757 SE 17 Street, Fort Lauderdale, FL, 33316, US
Mail Address: 757 SE 17 Street, Fort Lauderdale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Marci A Adler Attorney at Law PA Agent 8958 W State Rd 84 #127, Davie, FL, 33324

President

Name Role Address
ADLER JEFFREY President 757 SE 17 Street, Fort Lauderdale, FL, 33316

Secretary

Name Role Address
ADLER JEFFREY Secretary 757 SE 17 Street, Fort Lauderdale, FL, 33316

Treasurer

Name Role Address
ADLER JEFFREY Treasurer 757 SE 17 Street, Fort Lauderdale, FL, 33316

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-17 Marci A Adler Attorney at Law PA No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-17 8958 W State Rd 84 #127, Davie, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-11 757 SE 17 Street, Suite 124, Fort Lauderdale, FL 33316 No data
CHANGE OF MAILING ADDRESS 2019-03-11 757 SE 17 Street, Suite 124, Fort Lauderdale, FL 33316 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000092918 TERMINATED 1000000734545 BROWARD 2017-02-08 2027-02-16 $ 1,604.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-03-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State