Search icon

KORBER SUPPLY CHAIN US, INC.

Company Details

Entity Name: KORBER SUPPLY CHAIN US, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 24 Apr 2013 (12 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 03 Jan 2025 (2 months ago)
Document Number: F13000001802
FEI/EIN Number 41-2277300
Address: 7760 France Ave South, Suite 800, BLOOMINGTON, MN 55435
Mail Address: 7760 France Ave South, Suite 800, BLOOMINGTON, MN 55435
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

PRESIDENT

Name Role Address
Auriemma, Edward PRESIDENT 7760 France Ave South, Suite 800 BLOOMINGTON, MN 55435

Chief Executive Officer

Name Role Address
Auriemma, Edward Chief Executive Officer 7760 France Ave South, Suite 800 BLOOMINGTON, MN 55435

Director

Name Role Address
Auriemma, Edward Director 7760 France Ave South, Suite 800 BLOOMINGTON, MN 55435
Russell, Jason Director 7760 France Ave South, Suite 800 BLOOMINGTON, MN 55435
Silva, Doris Director 7760 France Ave South, Suite 800 BLOOMINGTON, MN 55435

TREASURER

Name Role Address
Russell, Jason TREASURER 7760 France Ave South, Suite 800 BLOOMINGTON, MN 55435

SECRETARY

Name Role Address
Silva, Doris SECRETARY 7760 France Ave South, Suite 800 BLOOMINGTON, MN 55435

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-06 7760 France Ave South, Suite 800, BLOOMINGTON, MN 55435 No data
CHANGE OF MAILING ADDRESS 2025-01-06 7760 France Ave South, Suite 800, BLOOMINGTON, MN 55435 No data
MERGER 2025-01-03 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000263467
CHANGE OF PRINCIPAL ADDRESS 2023-02-28 5600 WEST 83RD STREET, 8200 TOWER, SUITE 600, BLOOMINGTON, MN 55437 No data
CHANGE OF MAILING ADDRESS 2023-02-28 5600 WEST 83RD STREET, 8200 TOWER, SUITE 600, BLOOMINGTON, MN 55437 No data
NAME CHANGE AMENDMENT 2020-09-21 KORBER SUPPLY CHAIN US, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-06
Merger 2025-01-03
AMENDED ANNUAL REPORT 2024-06-26
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-23
Name Change 2020-09-21
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-02-26

Date of last update: 21 Feb 2025

Sources: Florida Department of State