Jr.m Transport LLC is a Limited Liability Company located in Glendale, AZ. The company was incorporated on July 20, 2015, under the California Secretary of State’s registration number 201520210287. It is currently listed as an forfeitedftbsos entity.
The principal address of Jr.m Transport LLC is 10210 W Pasadena Ave, Glendale, AZ 85307 and mailing address is 6722 N 59th Ave, Glendale, AZ 85301, where all official business activities and communication are managed.
For legal purposes, Juan A Ruiz serves as the registered agent for the company, located at 15431 Los Altos Dr, Hacienda Heights, CA 91745, handling all compliance and official matters for company.
Forfeited - FTB/SOS
Updated 3/27/2025 8:50:06 AM
Jr.m Transport LLC
Filing information
Company Name
Jr.m Transport LLC
Entity type
Limited Liability Company
Governing Agency
California Secretary of State
Document Number
201520210287
Date Filed
July 20, 2015
Company Age
9 years 9 months
State
AZ
Status
Forfeited - FTB/SOS
Formed In
Arizona
Statement of Info Due Date
07/31/2017
Standing
Secretary of State
Not Good
Franchise Tax Board
Not Good
Agent
Good
Victims of Corporate Fraud Compensation Fund
Good
Inactive Date
04/11/2018
The data on Jr.m Transport LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/27/2025.
Contact details
Principal Address
10210 W Pasadena Ave
Glendale, AZ 85307
Glendale, AZ 85307
Mailing Address
6722 N 59th Ave
Glendale, AZ 85301
Glendale, AZ 85301
Agent
Individual
Juan A Ruiz
15431 Los Altos Dr
Hacienda Heights, CA 91745
Juan A Ruiz
15431 Los Altos Dr
Hacienda Heights, CA 91745
Events
Event Type
Filed Date
Effective Date
Description
Event Type
System Amendment - FTB Forfeited
Filed Date
1/4/2021
Effective Date
Description
Event Type
System Amendment - SOS Forfeited
Filed Date
4/11/2018
Effective Date
Description
Event Type
System Amendment - Pending Suspension
Filed Date
12/7/2017
Effective Date
Description
Event Type
System Amendment - Penalty Certification - SI
Filed Date
12/7/2017
Effective Date
Description
Event Type
System Amendment - SI Delinquency for the year of 0
Filed Date
9/15/2017
Effective Date
Description
More...
Document Images
Initial Filing
7/20/2015
Other companies in Glendale