Search icon

HELLMANN WORLDWIDE LOGISTICS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HELLMANN WORLDWIDE LOGISTICS, 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: 23 Dec 1997 (27 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Sep 2005 (20 years ago)
Document Number: F97000006818
FEI/EIN Number 95-4140705

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

Address: 10450 Doral Blvd., Doral, FL, 33178, US
Mail Address: 10450 Doral Blvd., Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Nicholson Adrien Head 10450 Doral Blvd., Doral, FL, 33178
Wehrhahn Christopher Treasurer 10450 Doral Blvd., Doral, FL, 33178
Hobbs Kendra Asst 10450 Doral Blvd., Doral, FL, 33178
Huewel Peter President 10450 Doral Blvd., Doral, FL, 33178
NRAI SERVICES, INC. Agent -

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
3FDB2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2015-05-20

Contact Information

POC:
MARY ENSCH
Corporate URL:
http://www.hellmann.net/

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000009845 HELLMANN PERISHABLE LOGISTICS EXPIRED 2017-01-26 2022-12-31 - 10450 DORAL BOULEVARD, DORAL, FL, 33178
G10000031084 HELLMANN PERISHABLE LOGISTICS EXPIRED 2010-04-07 2015-12-31 - 10450 DORAL BLVD., MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-29 10450 Doral Blvd., Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2020-05-29 10450 Doral Blvd., Doral, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-10 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2007-08-28 NRAI SERVICES, INC -
CANCEL ADM DISS/REV 2005-09-26 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 1999-06-11 HELLMANN WORLDWIDE LOGISTICS, INC. -

Court Cases

Title Case Number Docket Date Status
HEYES INTERNATIONAL LTD. AND EMRAN SHEIKH, VS HELLMAN WORLDWIDE LOGISTICS, INC. 3D2016-1254 2016-05-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-37102

Parties

Name Emran Sheikh
Role Appellant
Status Active
Name Heyes International Ltd.
Role Appellant
Status Active
Representations TED C. CRAIG
Name HELLMANN WORLDWIDE LOGISTICS, INC.
Role Appellee
Status Active
Representations MARC A. RUBIN
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-06-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-06-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-06-01
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants¿ notice of voluntary dismissal of appeal is recognized by the Court, and this appeal from the Eleventh Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2016-05-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Heyes International Ltd.
Docket Date 2016-05-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2016-05-27
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Heyes International Ltd.
Docket Date 2016-05-27
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
MAGDALINE FARONE AND MARIANNA FECKANIN, VS HELLMANN WORLDWIDE LOGISTICS, INC. 3D2016-1170 2016-05-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-16516

Parties

Name MARIANNA FECKANIN
Role Appellant
Status Active
Name MAGDALINE FARONE
Role Appellant
Status Active
Representations MICHELLE A. DELANCY, ASHLEE A. POUNCY
Name HELLMANN WORLDWIDE LOGISTICS, INC.
Role Appellee
Status Active
Representations ROBERT M. BORAK
Name HON. ANTONIO MARIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-21
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion
Docket Date 2016-12-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-11-17
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Wednesday, December 7, 2016. The Court will consider the case without oral argument. SALTER, FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2016-09-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MAGDALINE FARONE
Docket Date 2016-09-27
Type Record
Subtype Appendix
Description Appendix ~ to reply brief.
On Behalf Of MAGDALINE FARONE
Docket Date 2016-09-12
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-09-07
Type Record
Subtype Appendix
Description Appendix
On Behalf Of HELLMANN WORLDWIDE LOGISTICS
Docket Date 2016-09-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HELLMANN WORLDWIDE LOGISTICS
Docket Date 2016-08-09
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES ( VOL 2 AND 3 )
Docket Date 2016-07-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/7/16
Docket Date 2016-07-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of HELLMANN WORLDWIDE LOGISTICS
Docket Date 2016-07-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MAGDALINE FARONE
Docket Date 2016-07-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MAGDALINE FARONE
Docket Date 2016-06-08
Type Response
Subtype Reply
Description REPLY ~ TO AE REPONSE TO COURT'S MAY 27, 2016 ORDER TO SHOW CAUSE
On Behalf Of MAGDALINE FARONE
Docket Date 2016-06-08
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the responses, the rule to show cause issued by this Court on May 27, 2016 is hereby discharged.
Docket Date 2016-06-06
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause
On Behalf Of HELLMANN WORLDWIDE LOGISTICS
Docket Date 2016-06-03
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER TO SHOW CAUSE AND MOTION FOR CLARIFICATION
On Behalf Of MAGDALINE FARONE
Docket Date 2016-05-27
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2016-05-24
Type Notice
Subtype Notice
Description Notice ~ OF SIMILAR OR RELATED CASE
On Behalf Of MAGDALINE FARONE
Docket Date 2016-05-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 15-2600
On Behalf Of MAGDALINE FARONE
Docket Date 2016-05-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
MAGDALINE FARONE AND MARIANNA FECKANIN, VS HELLMAN WORLDWIDE LOGISTICS, INC., 3D2015-2600 2015-11-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-16516

Parties

Name MARIANNA FECKANIN
Role Appellant
Status Active
Name MAGDALINE FARONE
Role Appellant
Status Active
Representations ASHLEE A. POUNCY, Anaeli C. Petisco-Rojas, ANTHONY M. GEORGES-PIERRE, MICHELLE A. DELANCY
Name HELLMANN WORLDWIDE LOGISTICS, INC.
Role Appellee
Status Active
Representations ROBERT M. BORAK
Name HON. ANTONIO MARIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HELLMANN WORLDWIDE LOGISTICS
Docket Date 2016-06-06
Type Record
Subtype Appendix
Description Appendix ~ to the answer brief
On Behalf Of HELLMANN WORLDWIDE LOGISTICS
Docket Date 2016-04-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-45 days to 6/6/16
Docket Date 2016-08-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-08-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-06-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MAGDALINE FARONE
Docket Date 2016-04-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of HELLMANN WORLDWIDE LOGISTICS
Docket Date 2016-04-01
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of MAGDALINE FARONE
Docket Date 2016-04-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MAGDALINE FARONE
Docket Date 2016-02-17
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot to file initial brief
On Behalf Of HELLMANN WORLDWIDE LOGISTICS
Docket Date 2016-02-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HELLMANN WORLDWIDE LOGISTICS
Docket Date 2016-02-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-70 days to 4/1/16
Docket Date 2016-02-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MAGDALINE FARONE
Docket Date 2016-02-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MAGDALINE FARONE
Docket Date 2016-01-20
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2015-11-30
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ AA Anaeli C. Petisco 113376
Docket Date 2015-11-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before November 30, 2015.
Docket Date 2015-11-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-11-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NO ORDER ATTACHED.
On Behalf Of MAGDALINE FARONE
Docket Date 2015-11-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-29
AMENDED ANNUAL REPORT 2019-11-05
AMENDED ANNUAL REPORT 2019-08-01
ANNUAL REPORT 2019-03-30
AMENDED ANNUAL REPORT 2018-10-05
AMENDED ANNUAL REPORT 2018-05-18

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6300303.00
Total Face Value Of Loan:
6300303.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6300303
Current Approval Amount:
6300303
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6400762.63

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(305) 406-4519
Add Date:
2004-03-12
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State