Search icon

WEIDA FREIGHT SYSTEM, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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