Search icon

DHL EXPRESS (USA), INC.

Company Details

Entity Name: DHL EXPRESS (USA), INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 09 Mar 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Oct 2005 (19 years ago)
Document Number: F01000001342
FEI/EIN Number 94-3380425
Address: 1210 South Pine Island Road, 1st Fl. Legal Dept, Plantation, FL, 33324, US
Mail Address: 1210 South Pine Island Road, 1st Fl. Legal Dept, Plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: OHIO

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Hewitt Gregory W President 1210 South Pine Island Road, Plantation, FL, 33324

Director

Name Role Address
Coles Kevin Director 1210 South Pine Island Road, Plantation, FL, 33324
Hewitt Gregory W Director 1210 South Pine Island Road, Plantation, FL, 33324

Vice President

Name Role Address
Coles Kevin Vice President 1210 South Pine Island Road, Plantation, FL, 33324
Whitaker Robert Vice President 1210 South Pine Island Road, Plantation, FL, 33324

Assi

Name Role Address
Marcus-Stanley Carol Assi 1210 South Pine Island Road, Plantation, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000120177 DHL CONSULTING (AMERICAS) ACTIVE 2015-11-30 2025-12-31 No data 1210 S PINE ISLAND ROAD (LEGAL), PLANTATION, FL, 33324
G15000096789 DHL EXPRESS ACTIVE 2015-09-21 2025-12-31 No data DHL EXPRESS (USA), INC., 1210 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
G14000028173 DEUTSCHE POST DHL INHOUSE CONSULTING (AMERICAS) EXPIRED 2014-03-20 2024-12-31 No data 1210 SOUTH PINE ISLAND ROAD (LEGAL DEPT), PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 1210 South Pine Island Road, Legal Dept, Plantation, FL 33324 No data
CHANGE OF MAILING ADDRESS 2025-01-24 1210 South Pine Island Road, Legal Dept, Plantation, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2024-08-07 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2024-08-07 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
AMENDMENT 2005-10-13 No data No data
NAME CHANGE AMENDMENT 2004-04-14 DHL EXPRESS (USA), INC. No data

Court Cases

Title Case Number Docket Date Status
The Wellness Center of London Square, Inc., Appellant(s), v. DHL Express (USA), Inc., Appellee(s). 3D2024-0065 2024-01-11 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
21-10568 CC

Parties

Name THE WELLNESS CENTER OF LONDON SQUARE INC
Role Appellant
Status Active
Representations Jerome Ramsaran
Name DHL EXPRESS (USA), INC.
Role Appellee
Status Active
Representations Ana Elena Tovar Pigna, Christopher Edson Knight
Name Hon. Linda Singer Stein
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-07
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in part, reversed in part, and remanded with directions to strike the award of costs.
View View File
Docket Date 2024-04-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DHL Express (USA), Inc.
View View File
Docket Date 2024-04-12
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of DHL Express (USA), Inc.
View View File
Docket Date 2024-03-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-03-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DHL Express (USA), Inc.
View View File
Docket Date 2024-02-12
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of The Wellness Center of London Square, Inc.
View View File
Docket Date 2024-01-22
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2024-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of The Wellness Center of London Square, Inc.
View View File
Docket Date 2024-01-11
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 21, 2024.
View View File
DHL EXPRESS (USA), INC. VS CHRISTOPHER O'BRIEN, JAMIE O’BRIEN, DH PARTNERS, INC., LONGFELLOW, INC. D/B/A LONGFELLOW’S AUTO SERVICE, AND TBC RETAIL GROUP, INC. D/B/A TIRE KINGDOM 5D2022-1802 2022-07-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2016-CA-000833

Parties

Name DHL EXPRESS (USA), INC.
Role Petitioner
Status Active
Representations Sean Michael McDonough, Steven E Hermosa
Name Jamie O'Brien
Role Respondent
Status Active
Name LONGFELLOW, INC.
Role Respondent
Status Active
Name Longfellow's Auto Service
Role Respondent
Status Active
Name TBC RETAIL GROUP, INC.
Role Respondent
Status Active
Name Tire Kingdom
Role Respondent
Status Active
Name DH Partners, Inc.
Role Respondent
Status Active
Name Hon. Gary Sanders
Role Judge/Judicial Officer
Status Active
Name Christopher O'Brien
Role Respondent
Status Active
Representations Daniel Edward Smith, Kenneth J. McKenna, Zachary Brewer, Gregory J. Prusak, Katherine N. Kmiec, Dock A. Blanchard, Joseph T. Kissane

Docket Entries

Docket Date 2023-03-30
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/I 10 DAYS
Docket Date 2022-11-01
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2022-10-31
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of DHL Express (USA), Inc.
Docket Date 2022-10-28
Type Response
Subtype Reply
Description REPLY
On Behalf Of DHL Express (USA), Inc.
Docket Date 2022-10-18
Type Response
Subtype Response
Description RESPONSE ~ PER 10/13 ORDER
On Behalf Of Christopher O'Brien
Docket Date 2022-10-18
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Christopher O'Brien
Docket Date 2022-10-13
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/I 20 DAYS; REPLY W/I 10 DAYS
Docket Date 2022-08-17
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ WITH 5D22-845; PARTIES SHALL FILE SEPARATE MOTIONS FOR EACH PETITION...
Docket Date 2022-08-05
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of DHL Express (USA), Inc.
Docket Date 2022-08-05
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/ 5D22-0845
On Behalf Of DHL Express (USA), Inc.
Docket Date 2022-07-29
Type Order
Subtype Order
Description Miscellaneous Order ~ PT W/IN 10 DYS FILE APX
Docket Date 2022-07-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-07-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-27
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 7/27/22
On Behalf Of DHL Express (USA), Inc.
Docket Date 2022-07-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of DHL Express (USA), Inc.
Docket Date 2024-02-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-02-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-02-01
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ MOT REHEAR/CLARIFICATION/CERTIFICATION/WRITTEN OPINION DENIED
Docket Date 2024-01-30
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING, ETC.
On Behalf Of Christopher O'Brien
Docket Date 2024-01-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND CLARIFICATION,CERTIFICATION, AND FOR WRITTEN OPINION
On Behalf Of DHL Express (USA), Inc.
Docket Date 2024-01-08
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2024-01-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LACK OF JURISDICTION
Docket Date 2023-09-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DHL Express (USA), Inc.
Docket Date 2023-04-17
Type Response
Subtype Reply
Description REPLY ~ PER 3/30 ORDER
On Behalf Of Christopher O'Brien
Docket Date 2023-04-10
Type Response
Subtype Response
Description RESPONSE ~ PER 3/30 ORDER
On Behalf Of DHL Express (USA), Inc.
DHL EXPRESS (USA), INC. VS CHRISTOPHER O'BRIEN, JAMIE O'BRIEN, DH PARTNERS, INC., LONGFELLOW, INC. D/B/A LONGFELLOW'S AUTO SERVICE, AND TBC RETAIL GROUP, INC. D/B/A TIRE KINGDOM 5D2022-0845 2022-04-07 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2016-CA-000833

Parties

Name DHL EXPRESS (USA), INC.
Role Petitioner
Status Active
Representations Sean Michael McDonough
Name Jamie O'Brien
Role Respondent
Status Active
Name Longfellow's Auto Service
Role Respondent
Status Active
Name Tire Kingdom
Role Respondent
Status Active
Name LONGFELLOW, INC.
Role Respondent
Status Active
Name Christopher O'Brien
Role Respondent
Status Active
Representations Dock A. Blanchard, Joseph T. Kissane, Kenneth J. McKenna, Katherine N. Kmiec
Name TBC RETAIL GROUP, INC.
Role Respondent
Status Active
Name DH Partners, Inc.
Role Respondent
Status Active
Name Hon. Gary Sanders
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-21
Type Response
Subtype Response
Description RESPONSE ~ AMENDED
On Behalf Of Christopher O'Brien
Docket Date 2024-01-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-01-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-01-08
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2024-01-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LACK OF JURISDICTION
Docket Date 2023-04-17
Type Response
Subtype Reply
Description REPLY ~ PER 3/30 ORDER
On Behalf Of Christopher O'Brien
Docket Date 2023-03-30
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/I 10 DAYS; REPLY W/I 10 DAYS
Docket Date 2022-08-17
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ WITH 5D22-1802; PARTIES SHALL FILE SEPARATE MOTIONS FOR EACH PETITION...
Docket Date 2022-08-05
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/ 5D22-1802
On Behalf Of DHL Express (USA), Inc.
Docket Date 2022-06-16
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ REPLY ACCEPTED AS TIMELY FILED
Docket Date 2022-05-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE REPLY
On Behalf Of DHL Express (USA), Inc.
Docket Date 2022-05-23
Type Response
Subtype Reply
Description REPLY
On Behalf Of DHL Express (USA), Inc.
Docket Date 2022-04-21
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Christopher O'Brien
Docket Date 2022-04-14
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D19-0356
On Behalf Of Christopher O'Brien
Docket Date 2022-04-07
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DHL Express (USA), Inc.
Docket Date 2022-04-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-04-07
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of DHL Express (USA), Inc.
Docket Date 2022-04-07
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2022-04-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
DHL EXPRESS (USA), INC. VS CHRISTOPHER O'BRIEN, JAMIE O'BRIEN, ROSE MARIE DAWSON-HAISLIP AND DH PARTNERS, INC. 5D2019-0356 2019-02-11 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2016-CA-000833

Parties

Name DHL EXPRESS (USA), INC.
Role Appellant
Status Active
Representations Sean Michael McDonough, Jacqueline M. Bertelsen
Name Christopher O'Brien
Role Appellee
Status Active
Representations Dock A. Blanchard, Trevor Rhodes, CAREY N. BOS, W. Gregory Lockeby
Name DH Partners, Inc.
Role Appellee
Status Active
Name ROSE MARIE DAWSON-HAISLIP
Role Appellee
Status Active
Name Jamie O'Brien
Role Appellee
Status Active
Name Hon. Edward Scott
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-01-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2019-12-16
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Deny Rehearing En Banc
Docket Date 2019-12-03
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH EN BANC, ETC.
On Behalf Of Christopher O'Brien
Docket Date 2019-11-19
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ AND MOT FOR WRITTEN OPIN
On Behalf Of DHL Express (USA), Inc.
Docket Date 2019-11-04
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2019-11-04
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-07-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Christopher O'Brien
Docket Date 2019-04-16
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2019-04-15
Type Response
Subtype Reply
Description REPLY ~ PER 4/4 ORDER
On Behalf Of DHL Express (USA), Inc.
Docket Date 2019-04-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of DHL Express (USA), Inc.
Docket Date 2019-04-04
Type Response
Subtype Response
Description RESPONSE ~ AMENDED
On Behalf Of Christopher O'Brien
Docket Date 2019-04-04
Type Order
Subtype Order to File Reply
Description ORD-File Reply to Response ~ PT W/IN 10 DAYS
Docket Date 2019-04-04
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Christopher O'Brien
Docket Date 2019-04-03
Type Response
Subtype Response
Description RESPONSE ~ PER 3/5 ORDER; SEE AMENDED RESPONSE
On Behalf Of Christopher O'Brien
Docket Date 2019-03-06
Type Order
Subtype Amended/Corrected Order
Description ORD-Corrected Order
Docket Date 2019-03-05
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ 2/25 PET & APNDX ACCEPTED. RESPONSE DUE W/I 30 DYS. 2/13 OTSC DISCHARGED.
Docket Date 2019-02-25
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of DHL Express (USA), Inc.
Docket Date 2019-02-25
Type Response
Subtype Response
Description RESPONSE ~ PER 2/13 ORDER AND REQUEST FOR NOA TO BE TREATED AS PET FOR WRIT OF CERTIORARI
On Behalf Of DHL Express (USA), Inc.
Docket Date 2019-02-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ PET FOR WRIT OF CERTIORARI
On Behalf Of DHL Express (USA), Inc.
Docket Date 2019-02-13
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS- LACK OF JURIS
Docket Date 2019-02-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of DHL Express (USA), Inc.
Docket Date 2019-02-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-02-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-02-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/7/19
On Behalf Of DHL Express (USA), Inc.
Docket Date 2019-02-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2025-01-24
Reg. Agent Change 2024-08-07
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-29
AMENDED ANNUAL REPORT 2021-10-15
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-02

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 19PCRD24KP284 2024-09-24 2024-10-23 2024-10-23
Unique Award Key CONT_AWD_19PCRD24KP284_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Award Amounts

Obligated Amount 42005.67
Current Award Amount 42005.67
Potential Award Amount 42005.67

Description

Title MAIL INVOICES
NAICS Code 492110: COURIERS AND EXPRESS DELIVERY SERVICES
Product and Service Codes R604: SUPPORT- ADMINISTRATIVE: MAILING/DISTRIBUTION

Recipient Details

Recipient DHL EXPRESS (USA), INC.
UEI GCGDNDVF1SX1
Recipient Address UNITED STATES, 1210 SOUTH PINE ISLAND ROAD 1ST FL. LEGAL DEPT, PLANTATION, BROWARD, FLORIDA, 333244402
PURCHASE ORDER AWARD 19PCRD24KM708 2024-08-27 2024-09-22 2024-09-22
Unique Award Key CONT_AWD_19PCRD24KM708_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Award Amounts

Obligated Amount 48813.47
Current Award Amount 48813.47
Potential Award Amount 48813.47

Description

Title MAIL INVOICES
NAICS Code 492110: COURIERS AND EXPRESS DELIVERY SERVICES
Product and Service Codes R604: SUPPORT- ADMINISTRATIVE: MAILING/DISTRIBUTION

Recipient Details

Recipient DHL EXPRESS (USA), INC.
UEI GCGDNDVF1SX1
Recipient Address UNITED STATES, 1210 SOUTH PINE ISLAND ROAD 1ST FL. LEGAL DEPT, PLANTATION, BROWARD, FLORIDA, 333244402
PURCHASE ORDER AWARD 19PCRD24KK231 2024-07-30 2024-08-21 2024-08-21
Unique Award Key CONT_AWD_19PCRD24KK231_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Award Amounts

Obligated Amount 50025.38
Current Award Amount 50025.38
Potential Award Amount 50025.38

Description

Title MAIL INVOICES
NAICS Code 492110: COURIERS AND EXPRESS DELIVERY SERVICES
Product and Service Codes R604: SUPPORT- ADMINISTRATIVE: MAILING/DISTRIBUTION

Recipient Details

Recipient DHL EXPRESS (USA), INC.
UEI GCGDNDVF1SX1
Recipient Address UNITED STATES, 1210 SOUTH PINE ISLAND ROAD 1ST FL. LEGAL DEPT, PLANTATION, BROWARD, FLORIDA, 333244402
No data IDV 19TZ2024A0020 2024-07-15 No data No data
Unique Award Key CONT_IDV_19TZ2024A0020_1900
Awarding Agency Department of State
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 84270.00

Description

Title INBOUND AND OUTBOUND DHL SHIPMENTS
NAICS Code 541614: PROCESS, PHYSICAL DISTRIBUTION, AND LOGISTICS CONSULTING SERVICES
Product and Service Codes R706: SUPPORT- MANAGEMENT: LOGISTICS SUPPORT

Recipient Details

Recipient DHL EXPRESS (USA), INC.
UEI GCGDNDVF1SX1
Recipient Address UNITED STATES, 1210 SOUTH PINE ISLAND ROAD 1ST FL. LEGAL DEPT, PLANTATION, BROWARD, FLORIDA, 333244402
PURCHASE ORDER AWARD 19PCRD24KH644 2024-06-25 2024-07-21 2024-07-21
Unique Award Key CONT_AWD_19PCRD24KH644_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Award Amounts

Obligated Amount 39138.71
Current Award Amount 39138.71
Potential Award Amount 39138.71

Description

Title MAIL INVOICES
NAICS Code 492110: COURIERS AND EXPRESS DELIVERY SERVICES
Product and Service Codes R604: SUPPORT- ADMINISTRATIVE: MAILING/DISTRIBUTION

Recipient Details

Recipient DHL EXPRESS (USA), INC.
UEI GCGDNDVF1SX1
Recipient Address UNITED STATES, 1210 SOUTH PINE ISLAND ROAD 1ST FL. LEGAL DEPT, PLANTATION, BROWARD, FLORIDA, 333244402
PURCHASE ORDER AWARD 19PCRD24KF693 2024-05-29 2024-06-22 2024-06-22
Unique Award Key CONT_AWD_19PCRD24KF693_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Award Amounts

Obligated Amount 54799.49
Current Award Amount 54799.49
Potential Award Amount 54799.49

Description

Title MAIL INVOICES
NAICS Code 492110: COURIERS AND EXPRESS DELIVERY SERVICES
Product and Service Codes R604: SUPPORT- ADMINISTRATIVE: MAILING/DISTRIBUTION

Recipient Details

Recipient DHL EXPRESS (USA), INC.
UEI GCGDNDVF1SX1
Recipient Address UNITED STATES, 1210 SOUTH PINE ISLAND ROAD 1ST FL. LEGAL DEPT, PLANTATION, BROWARD, FLORIDA, 333244402
PURCHASE ORDER AWARD 19PCRD24KD107 2024-04-19 2024-04-30 2024-04-30
Unique Award Key CONT_AWD_19PCRD24KD107_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Award Amounts

Obligated Amount 43413.02
Current Award Amount 43413.02
Potential Award Amount 43413.02

Description

Title MAIL INVOICES
NAICS Code 492110: COURIERS AND EXPRESS DELIVERY SERVICES
Product and Service Codes R604: SUPPORT- ADMINISTRATIVE: MAILING/DISTRIBUTION

Recipient Details

Recipient DHL EXPRESS (USA), INC.
UEI GCGDNDVF1SX1
Recipient Address UNITED STATES, 1210 SOUTH PINE ISLAND ROAD 1ST FL. LEGAL DEPT, PLANTATION, BROWARD, FLORIDA, 333244402
PURCHASE ORDER AWARD 19PCRD24KA863 2024-03-22 2024-04-21 2024-04-21
Unique Award Key CONT_AWD_19PCRD24KA863_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Award Amounts

Obligated Amount 43742.08
Current Award Amount 43742.08
Potential Award Amount 43742.08

Description

Title MAIL INVOICES
NAICS Code 492110: COURIERS AND EXPRESS DELIVERY SERVICES
Product and Service Codes R604: SUPPORT- ADMINISTRATIVE: MAILING/DISTRIBUTION

Recipient Details

Recipient DHL EXPRESS (USA), INC.
UEI GCGDNDVF1SX1
Recipient Address UNITED STATES, 1210 SOUTH PINE ISLAND ROAD 1ST FL. LEGAL DEPT, PLANTATION, BROWARD, FLORIDA, 333244402
PURCHASE ORDER AWARD 15F06724P0000278 2023-10-01 2024-09-29 2024-09-30
Unique Award Key CONT_AWD_15F06724P0000278_1549_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 25000.00
Current Award Amount 40000.00
Potential Award Amount 40000.00

Description

Title DIRECT SHIPPING SERVICES FROM FBI HONOLULU FIELD OFFICE TO GUAM TO RESIDENT AGENCIES
NAICS Code 492110: COURIERS AND EXPRESS DELIVERY SERVICES
Product and Service Codes R604: SUPPORT- ADMINISTRATIVE: MAILING/DISTRIBUTION

Recipient Details

Recipient DHL EXPRESS (USA), INC.
UEI GCGDNDVF1SX1
Recipient Address UNITED STATES, 1210 SOUTH PINE ISLAND ROAD 1ST FL. LEGAL DEPT, PLANTATION, BROWARD, FLORIDA, 333244402
PURCHASE ORDER AWARD 15F06723P0001301 2022-10-01 2023-09-30 2023-09-30
Unique Award Key CONT_AWD_15F06723P0001301_1549_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 47399.68
Current Award Amount 47399.68
Potential Award Amount 47399.68

Description

Title DIRECT SHIPPING SERVICES FROM HONOLULU TO GUAM AND SAIPAN RESIDENT AGENCIES
NAICS Code 492110: COURIERS AND EXPRESS DELIVERY SERVICES
Product and Service Codes R604: SUPPORT- ADMINISTRATIVE: MAILING/DISTRIBUTION

Recipient Details

Recipient DHL EXPRESS (USA), INC.
UEI GCGDNDVF1SX1
Recipient Address UNITED STATES, 1200 S PINE ISLAND RD STE 600, PLANTATION, BROWARD, FLORIDA, 333244465

Date of last update: 01 Feb 2025

Sources: Florida Department of State