Entity Name: | JMJ EXPRESS SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 25 Apr 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2019 (5 years ago) |
Document Number: | P16000037047 |
FEI/EIN Number | 81-2429290 |
Address: | 2055 sw 159 ave, miramar, FL 33027 |
Mail Address: | 2055 sw 159 ave, miramar, FL 33027 |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
VALENCIA & TORRES LAW, PLLC | Agent |
Name | Role | Address |
---|---|---|
TORRES GORDILLO, JORGE | President | 2055 sw 159 ave, miramar, FL 33027 |
Name | Role | Address |
---|---|---|
ALBERTO, MAYRA | Vice President | 2055 sw 159 ave, miramar, FL 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-22 | 2055 sw 159 ave, miramar, FL 33027 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-22 | 2055 sw 159 ave, miramar, FL 33027 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-22 | 8725 nw 18th terrace, 219, Doral, FL 33172 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-27 | Valencia & Torres Law | No data |
REINSTATEMENT | 2019-10-18 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-18 |
REINSTATEMENT | 2019-10-18 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-13 |
Domestic Profit | 2016-04-25 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State