Active
Updated 3/25/2025 11:51:25 AM

Mj Hotshot Transport

Mj Hotshot Transport is a General Corporation located in Litchfield Park, AZ. Established on August 21, 2017, this corporation is officially registered under the document number 4057717 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 5542 N 188th Ln, Litchfield Park, AZ 85340, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed David G Togashi Jr as its official registered agent, located at 3436 Ricewood Drive, Oceanside, CA 92058.

Filing information

Company Name Mj Hotshot Transport
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4057717
Date Filed August 21, 2017
Company Age 7 years 8 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 08/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Mj Hotshot Transport was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/25/2025.

Contact details

Principal Address

5542 N 188th Ln
Litchfield Park, AZ 85340

Mailing Address

5542 N 188th Ln
Litchfield Park, AZ 85340

Agent

Individual
David G Togashi Jr
3436 Ricewood Drive
Oceanside, CA 92058

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 8/19/2024
Effective Date
Description

Principal Address 1
From: 2123 Ellington Drive
To: 5542 N 188th Ln

Principal City
From: Corona
To: Litchfield Park

Principal State
From: CA
To: Az

Principal Postal Code
From: 92880
To: 85340

Annual Report Due Date
From: 8/31/2024 12:00:00 Am
To: 8/31/2025 12:00:00 Am

CRA Changed
From: Michael Jauregui 2123 Ellington Drive corona, CA 92880
To: David G Togashi Jr 3436 Ricewood Drive oceanside, CA 92058

Event Type System Amendment - SOS Revivor
Filed Date 4/4/2023
Effective Date
Description

Filing Status
From: Suspended - Sos
To: Active

Inactive Date
From: 1/25/2022 12:00:00 Am
To: None

Event Type Statement of Information
Filed Date 4/3/2023
Effective Date
Description

Labor Judgement
From:
To: N

SOS - Standing
From: Not Good
To: Good

Annual Report Due Date
From: 8/31/2020 12:00:00 Am
To: 8/31/2024 12:00:00 Am

Event Type System Amendment - SOS Suspended
Filed Date 1/25/2022
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 10/27/2021
Effective Date
Description
More...

Document Images