- Home >
- U.S. >
- Colorado >
- Greenwood Village
Navis Logistics Network, Inc.
Archived Record Greenwood Village, CO
Navis Logistics Network, Inc. Overview
Navis Logistics Network, Inc. filed as a Domestic Corporation in the State of Nevada and is no longer active. This corporate entity was filed approximately twenty-four years ago on Thursday, June 15, 2000 as recorded in documents filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Navis Logistics Network, Inc.
Network Visualizer
Advertisements
Key People
Who own Navis Logistics Network, Inc.
Name | |
---|---|
Benjamin J. Blakeley 3 |
President
Treasurer
Director
Secretary
|
Marvin Storm 8 |
Director
|
Nathan Bell 3 |
Director
|
W. Brad Winegar 3 |
Director
|
Other Companies for Navis Logistics Network, Inc.
Navis Logistics Network, Inc. is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Navis Pack & Ship Fl 1098 LLC |
Inactive
|
2010 |
2
|
Manager
|
Known Addresses for Navis Logistics Network, Inc.
Corporate Filings for Navis Logistics Network, Inc.
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Inactive Permanently Revoked |
State: | Nevada |
State ID: | C16573-2000 |
Date Filed: | Thursday, June 15, 2000 |
Date Expired: | Saturday, July 1, 2017 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
6/15/2000 | Articles of Incorporation | ||
7/3/2000 | Initial List | ||
10/5/2000 | Amendment | CAPITAL STOCK WAS 1,000 @ .001 = $1 MMR RESTATED ARTICLES FILED AMENDED CORPORATE NAME, STOCK, RESIDENT AGENT AND ADDING ARTICLES. (18)PGS. MMR TOTAL LOGISTICS GROUP, INC. MMRB2 p 00001 | |
10/5/2000 | Registered Agent Change | AMERICAN CORPORATE REGISTER STE 4A 711 S. CARSON ST. CARSON CITY NV 89701 MMR | |
4/23/2001 | Amendment | CERTIFICATE OF AMENDMENT FILED AMENDING ARTICLE 1, SECTION 1 (CORPORATE NAME) AND SECTION 4.2 OF ARTICLE 1. (1)PG. JEP NAVIS LOGISTICS GROUP, INC. JEPBL p 00002 | |
8/3/2001 | Annual List | ||
4/24/2002 | Amendment | AMENDED AND RESTATED ARTICLES FILED AMENDING ARTICLE IV. (20)PGS CHM | |
6/13/2002 | Annual List | ||
6/19/2003 | Annual List | ||
10/28/2004 | Annual List | List of Officers for 2004 to 2005 | |
7/22/2005 | Annual List | ||
6/28/2006 | Annual List | ||
8/1/2007 | Annual List | ||
6/23/2008 | Annual List | ||
7/8/2009 | Annual List | ||
8/9/2010 | Admin Status Change | ||
8/23/2010 | Annual List |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Navis Logistics Network, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Navis Logistics Network, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
5
Known Addresses
2200 Powell St Emeryville, CA 94608
5675 Dtc Blvd Englewood, CO 80111
2 Theatre Sq Orinda, CA 94563
341 Constance Pl Moraga, CA 94556
5675 Dtc Blvd Greenwood Village, CO 80111
These addresses are known to be associated with Navis Logistics Network, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
1
Corporate Records