Search icon

CLEARFREIGHT,INC. - Florida Company Profile

Company Details

Entity Name: CLEARFREIGHT,INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Jun 2004 (21 years ago)
Document Number: F04000003285
FEI/EIN Number 953313403

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10813 NW 30th, Doral, FL, 33172, US
Mail Address: 1960 East Grand Avenue, Suite 700, EL SEGUNDO, CA, 90245, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
GO KENJI President 1960 East Grand Avenue, Suite 700, EL SEGUNDO, CA, 90245
WANG MAX Vice President 1960 East Grand Avenue, Suite 700, EL SEGUNDO, CA, 90245
REYNOLDS DAVID Vice President 1960 East Grand Avenue, Suite 700, EL SEGUNDO, CA, 90245
REYNOLDS DAVID Secretary 1960 East Grand Avenue, Suite 700, EL SEGUNDO, CA, 90245
PORSE PETER Vice President 1960 East Grand Avenue, Suite 700, EL SEGUNDO, CA, 90245
PORSE PETER Treasurer 1960 East Grand Avenue, Suite 700, EL SEGUNDO, CA, 90245
LIM ELAINE Chief Financial Officer 1960 East Grand Avenue, Suite 700, EL SEGUNDO, CA, 90245
FUJIKI KOZO Chairman 1960 East Grand Avenue, Suite 700, EL SEGUNDO, CA, 90245
ROCHA SILVIA Agent 10813 NW 30th, Doral, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000021375 HARBOUR INTERNATIONAL ACTIVE 2025-02-12 2030-12-31 - 1960 EAST GRAND AVENUE, SUITE 700, EL SEGUNDO, CA, 90245

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 10813 NW 30th, SUITE 115, Doral, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 10813 NW 30th, SUITE 115, Doral, FL 33172 -
REGISTERED AGENT NAME CHANGED 2019-01-23 ROCHA, SILVIA -
CHANGE OF MAILING ADDRESS 2017-01-10 10813 NW 30th, SUITE 115, Doral, FL 33172 -

Documents

Name Date
ANNUAL REPORT 2024-06-13
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State