Search icon

ESHIPPER USA FL CORPORATION

Company Details

Entity Name: ESHIPPER USA FL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 25 Oct 2017 (7 years ago)
Last Event: CHANGING ALTERNATE NAME
Event Date Filed: 21 Dec 2017 (7 years ago)
Document Number: F17000004806
FEI/EIN Number 260455846
Address: 975 FLORIDA CENTRAL PKWY, LONGWOOD, FL, 32750, US
Mail Address: 975 FLORIDA CENTRAL PKWY, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: DELAWARE

Agent

Name Role Address
KERMALLI MOHAMED A Agent 975 FLORIDA CENTRAL PKWY, LONGWOOD, FL, 32750

Director

Name Role Address
KERMALLI RIZWAN Director 975 FLORIDA CENTRAL PKWY, LONGWOOD, FL, 32750

President

Name Role Address
KERMALLI RIZWAN President 975 FLORIDA CENTRAL PKWY, LONGWOOD, FL, 32750

Secretary

Name Role Address
KERMALLI MOHAMED A Secretary 975 FLORIDA CENTRAL PKWY, LONGWOOD, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000059659 SMARTELOGIX CORPORATION ACTIVE 2018-05-16 2028-12-31 No data 975 FLORIDA CENTRAL PKWY, STE 1300, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-22 KERMALLI, MOHAMED A No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 975 FLORIDA CENTRAL PKWY, STE 1300, LONGWOOD, FL 32750 No data
CHANGE OF MAILING ADDRESS 2021-01-28 975 FLORIDA CENTRAL PKWY, STE 1300, LONGWOOD, FL 32750 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 975 FLORIDA CENTRAL PKWY, STE 1300, LONGWOOD, FL 32750 No data
CHANGING ALTERNATE NAME 2017-12-21 ESHIPPER USA FL CORPORATION No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-24
Change Alternate Name 2017-12-21
Foreign Profit 2017-10-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State