Search icon

DHL AERO EXPRESO, S.A.

Company Details

Entity Name: DHL AERO EXPRESO, S.A.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 15 Aug 1996 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 May 2012 (13 years ago)
Document Number: F96000004267
FEI/EIN Number 65-0690434
Address: 1210 South Pine Island, Road 1st Fl. Legal Dept., Plantation, FL, 33324, US
Mail Address: 1210 South Pine Island, Road 1st Fl. Legal Dept., Plantation, FL, 33324, US
ZIP code: 33324
County: Broward

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Picardi Felix H President 1210 South Pine Island, Plantation, FL, 33324

Secretary

Name Role Address
Picardi Felix H Secretary 1210 South Pine Island, Plantation, FL, 33324

Treasurer

Name Role Address
Picardi Felix H Treasurer 1210 South Pine Island, Plantation, FL, 33324

Director

Name Role Address
Picardi Felix H Director 1210 South Pine Island, Plantation, FL, 33324

Auth

Name Role Address
Marcus-Stanley Carol Auth 1210 South Pine Island, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-22 1210 S Pine Island Road, Legal Department, Plantation, FL 33324 No data
CHANGE OF MAILING ADDRESS 2025-01-22 1210 S Pine Island Road, Legal Department, Plantation, FL 33324 No data
REGISTERED AGENT ADDRESS CHANGED 2024-08-07 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2024-08-07 CORPORATION SERVICE COMPANY No data
AMENDMENT 2012-05-02 No data AFFIDAVIT CHANGING OFFICERS/DIRECTO RS
REINSTATEMENT 2007-05-23 No data No data
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-06
ANNUAL REPORT 2022-04-15
AMENDED ANNUAL REPORT 2021-10-15
ANNUAL REPORT 2021-04-24
AMENDED ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State