Entity Name: | WEIDA FREIGHT SYSTEM, 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: | 09 Jan 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Nov 2022 (2 years ago) |
Document Number: | F14000000123 |
FEI/EIN Number |
45-2649521
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1309 W Walnut Parkway, Compton, CA, 90220, US |
Mail Address: | 1309 W Walnut Parkway, Compton, CA, 90220, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
LI ALINA | Secretary | 1309 W Walnut Parkway, Compton, CA, 90220 |
WEI YONGLIANG | President | 19360 Van Ness Ave, Torrance, CA, 90501 |
LI ALINA | Treasurer | 1309 W Walnut Parkway, Compton, CA, 90220 |
WEI YONGLIANG | Director | 1309 W Walnut Parkway, Compton, CA, 90220 |
YAO GUOPING | Agent | 2123 NW 86th Avenue, Doral, FL, 33122 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000031374 | WFS GLOBAL LOGISTICS INC | ACTIVE | 2016-03-26 | 2026-12-31 | - | 1309 W WALNUT PARKWAY, COMPTON, CA, 90220 |
G14000041497 | WFS GLOBAL LOGISTICS, INC. | EXPIRED | 2014-04-25 | 2019-12-31 | - | 819 W. ARBOR VITAE ST., INGLEWOOD, CA, 90301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-11-09 | - | - |
CHANGE OF MAILING ADDRESS | 2022-11-09 | 1309 W Walnut Parkway, Compton, CA 90220 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-11-09 | 1309 W Walnut Parkway, Compton, CA 90220 | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-12-04 | YAO, GUOPING | - |
REINSTATEMENT | 2019-12-04 | - | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-04 | 2123 NW 86th Avenue, Doral, FL 33122 | - |
AMENDMENT | 2014-05-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-18 |
REINSTATEMENT | 2022-11-09 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-07 |
REINSTATEMENT | 2019-12-04 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-28 |
AMENDED ANNUAL REPORT | 2015-05-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State