Search icon

ATLAS INTERNATIONAL FREIGHT FORWARDING (USA) INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ATLAS INTERNATIONAL FREIGHT FORWARDING (USA) 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: 31 Jul 1995 (30 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Aug 2008 (17 years ago)
Document Number: F95000003738
FEI/EIN Number 880346307

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6365 Northwest Drive, Mississauga, On, L4V 1J8, CA
Mail Address: 6365 Northwest Drive, Mississauga, On, L4V 1J8, CA
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
SINGH JESSIE Treasurer 6365 NORTHWEST DRIVE, MISSISSAUGA, ON, L4V 18
SINGH JESSIE Director 6365 NORTHWEST DRIVE, MISSISSAUGA, ON, L4V 18
FONTANA LUCIANO C Agent 8483 W COMMERCIAL BLVD., FT. LAUDERDALE, FL, 33351
KANHAI SINGH Director 6365 NORTHWEST DRIVE, MISSISSAUGA, ON, L4V 18
KANHAI SINGH Chairman 6365 NORTHWEST DRIVE, MISSISSAUGA, ON, L4V 18
SINGH JESSIE Secretary 6365 NORTHWEST DRIVE, MISSISSAUGA, ON, L4V 18
KANHAI SINGH President 6365 NORTHWEST DRIVE, MISSISSAUGA, ON, L4V 18

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000077684 ATLAS CARGO ACTIVE 2020-07-02 2025-12-31 - 8407 NW 70 TH, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-13 6365 Northwest Drive, Mississauga, Ontario L4V 1J8 CA -
CHANGE OF MAILING ADDRESS 2018-04-13 6365 Northwest Drive, Mississauga, Ontario L4V 1J8 CA -
REGISTERED AGENT ADDRESS CHANGED 2013-04-18 8483 W COMMERCIAL BLVD., FT. LAUDERDALE, FL 33351 -
REGISTERED AGENT NAME CHANGED 2013-04-18 FONTANA, LUCIANO C -
CANCEL ADM DISS/REV 2008-08-28 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-05-08 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001315556 TERMINATED 1000000431666 MIAMI-DADE 2013-08-13 2033-09-05 $ 368.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State