XPO NLM, INC. - Florida Company Profile

Entity Name: | XPO NLM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 27 Feb 2012 (13 years ago) |
Date of dissolution: | 11 Jul 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 11 Jul 2017 (8 years ago) |
Document Number: | F12000000859 |
FEI/EIN Number | 27-0444237 |
Address: | 300 Galleria Officentre, Suite 305, Southfield, MI, 48034, US |
Mail Address: | TAX DEPARTMENT, 5165 EMERALD PARKWAY, Dublin, OH, 43017, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Hardig John J | Vice President | 5 American Lane, Greenwich, CT, 06831 |
Maghes Charles TJr. | Asst | 5165 EMERALD PARKWAY, Dublin, OH, 43017 |
O'DONNELL MICHAEL | Chief Operating Officer | 300 Galleria Officentre, Southfield, MI, 48034 |
Marzen Russell A | Seni | 1851 West Oak Parkway, Marietta, GA, 30062 |
Cooper Troy J | Director | 5 American Lane, Greenwich, CT, 06831 |
Amo Lou | President | 13777 Ballantyne Corporate Place, Charlotte, NC, 28277 |
- | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000035206 | XPO LOGISTICS | EXPIRED | 2015-04-07 | 2020-12-31 | - | FIVE GREENWICH OFFICE PARK, GREENWICH, CT, 06831 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | - |
WITHDRAWAL | 2017-07-11 | - | - |
CHANGE OF MAILING ADDRESS | 2016-04-26 | 300 Galleria Officentre, Suite 305, Southfield, MI 48034 | - |
MERGER | 2015-07-01 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000152669 |
REGISTERED AGENT NAME CHANGED | 2014-02-14 | REGISTERED AGENT SOLUTIONS, INC. | - |
NAME CHANGE AMENDMENT | 2014-01-24 | XPO NLM, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-23 | 300 Galleria Officentre, Suite 305, Southfield, MI 48034 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-04-26 |
Merger | 2015-07-01 |
ANNUAL REPORT | 2015-04-23 |
Reg. Agent Change | 2014-02-14 |
ANNUAL REPORT | 2014-01-24 |
Name Change | 2014-01-24 |
ANNUAL REPORT | 2013-04-23 |
Foreign Profit | 2012-02-27 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State