Search icon

KERRY FREIGHT (USA) INCORPORATED - Florida Company Profile

Company Details

Entity Name: KERRY FREIGHT (USA) INCORPORATED
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: 03 May 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Oct 2023 (a year ago)
Document Number: F10000002068
FEI/EIN Number 264048629

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

Address: 1530 NW 98th CT, DORAL, FL, 33172, US
Mail Address: 1530 NW 98th CT, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CHAN SHEUNG Chief Financial Officer 877 Mahler Rd, BURLINGAME, CA, 94010
YIP ALAN Exec 16/F, Kerry Cargo Centre,, HONG KONG, 99907
CHEUNG VICKY Chief Executive Officer 877 Mahler Rd, BURLINGAME, CA, 94010
Cheung LENA Secretary 877 Mahler Rd, BURLINGAME, CA, 94010
Cheung Lena Agent 1530 NW 98th CT, DORAL, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000107135 KERRY APEX (MIA) ACTIVE 2020-08-19 2025-12-31 - 11240 NW 122ND STREET, SUITE 100, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 1530 NW 98th CT, Suite #100, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2025-01-15 1530 NW 98th CT, Suite #100, DORAL, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-15 1530 NW 98th CT, Suite #100, DORAL, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-27 1530 NW 98th CT, #100, DORAL, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 1530 NW 98th CT, #100, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2024-03-27 1530 NW 98th CT, #100, DORAL, FL 33172 -
AMENDMENT 2023-10-20 - -
REGISTERED AGENT NAME CHANGED 2021-01-29 Cheung, Lena -

Documents

Name Date
ANNUAL REPORT 2025-01-15
AMENDED ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2024-01-04
Amendment 2023-10-20
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-29
AMENDED ANNUAL REPORT 2020-11-22
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State