Entity Name: | SCHENKER AMERICAS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 30 Aug 2016 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Dec 2017 (7 years ago) |
Document Number: | F16000003884 |
FEI/EIN Number | 813229612 |
Address: | 800 NW 62nd Avenue Ste 600, MIAMI, FL, 33126, US |
Mail Address: | 1305 Executive Blvd., Ste 200, Chesapeake, VA, 23320, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
THEWES JOCHEN | Director | 800 NW 62nd Avenue Ste 600, MIAMI, FL, 33126 |
Name | Role | Address |
---|---|---|
Kaluzinski Richard | Secretary | 800 NW 62nd Avenue Ste 600, Miami, FL, 33126 |
Name | Role | Address |
---|---|---|
Blake Brent | Chief Financial Officer | 800 NW 62nd Avenue, Miami, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-12 | 800 NW 62nd Avenue Ste 600, MIAMI, FL 33126 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-12 | 800 NW 62nd Avenue Ste 600, MIAMI, FL 33126 | No data |
REINSTATEMENT | 2017-12-18 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-12-18 | C T CORPORATION SYSTEM | No data |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-03-12 |
REINSTATEMENT | 2017-12-18 |
Foreign Profit | 2016-08-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State