Entity Name: | J AND M FREIGHT SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 09 Sep 2015 (9 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 28 Apr 2020 (5 years ago) |
Document Number: | P15000075295 |
FEI/EIN Number | 47-5074889 |
Address: | 10555 Yeager Ave, Hastings, FL, 32145, US |
Mail Address: | 10555 Yeager Ave, Hastings, FL, 32145, US |
ZIP code: | 32145 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONESA MARIA | Agent | 10555 Yeager Ave, Hastings, FL, 32145 |
Name | Role | Address |
---|---|---|
TORRES JAVIER J | President | 10555 Yeager Ave, Hastings, FL, 32145 |
Name | Role | Address |
---|---|---|
CONESA MARIA | Vice President | 10555 Yeager Ave, Hastings, FL, 32145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-15 | 10555 Yeager Ave, Hastings, FL 32145 | No data |
CHANGE OF MAILING ADDRESS | 2023-05-15 | 10555 Yeager Ave, Hastings, FL 32145 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-15 | 10555 Yeager Ave, Hastings, FL 32145 | No data |
AMENDMENT AND NAME CHANGE | 2020-04-28 | J AND M FREIGHT SOLUTIONS, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2020-04-28 | CONESA, MARIA | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-05-15 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-06-24 |
Amendment and Name Change | 2020-04-28 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-05-02 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State