Search icon

US LOGISTICS SOLUTIONS, INC.

Company Details

Entity Name: US LOGISTICS SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 24 Jul 2008 (17 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 20 May 2021 (4 years ago)
Document Number: F08000003270
FEI/EIN Number 260555878
Address: 18727 Kenswick Drive, Humble, TX, 77338, US
Mail Address: 18727 Kenswick Drive, Humble, TX, 77338, US
Place of Formation: TENNESSEE

Agent

Name Role
COGENCY GLOBAL INC. Agent

Gene

Name Role Address
Warren Gregory Gene 18727 Kenswick Drive, Humble, TX, 77338

Chie

Name Role Address
Rose Daniel Chie 18727 Kenswick Drive, Humble, TX, 77338

President

Name Role Address
Lovrovich Andrew President 18727 Kenswick Drive, Humble, TX, 77338

Vice President

Name Role Address
Riley Jim Vice President 18727 Kenswick Drive, Humble, TX, 77338

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-06-20 18727 Kenswick Drive, Humble, TX 77338 No data
CHANGE OF MAILING ADDRESS 2022-06-20 18727 Kenswick Drive, Humble, TX 77338 No data
AMENDMENT AND NAME CHANGE 2021-05-20 US LOGISTICS SOLUTIONS, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2012-01-05 COGENCY GLOBAL INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000446161 TERMINATED 1000000963941 COLUMBIA 2023-09-12 2043-09-20 $ 28,803.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J09000934066 TERMINATED 1000000108610 3951 757 2009-02-19 2029-03-18 $ 12,417.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-06-20
Amendment and Name Change 2021-05-20
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-08-15
ANNUAL REPORT 2016-04-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State