Search icon

HELLMANN WORLDWIDE LOGISTICS, INC.

Company Details

Entity Name: HELLMANN WORLDWIDE LOGISTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 23 Dec 1997 (27 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Sep 2005 (19 years ago)
Document Number: F97000006818
FEI/EIN Number 95-4140705
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

Agent

Name Role
NRAI SERVICES, INC. Agent

Head

Name Role Address
Nicholson Adrien Head 10450 Doral Blvd., Doral, FL, 33178

Treasurer

Name Role Address
Wehrhahn Christopher Treasurer 10450 Doral Blvd., Doral, FL, 33178

Asst

Name Role Address
Hobbs Kendra Asst 10450 Doral Blvd., Doral, FL, 33178

President

Name Role Address
Huewel Peter President 10450 Doral Blvd., Doral, FL, 33178

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 No data 10450 DORAL BOULEVARD, DORAL, FL, 33178
G10000031084 HELLMANN PERISHABLE LOGISTICS EXPIRED 2010-04-07 2015-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2020-05-29 10450 Doral Blvd., Doral, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-10 1200 South Pine Island Road, Plantation, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2007-08-28 NRAI SERVICES, INC No data
CANCEL ADM DISS/REV 2005-09-26 No data No data
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data
NAME CHANGE AMENDMENT 1999-06-11 HELLMANN WORLDWIDE LOGISTICS, INC. No data

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

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

Date of last update: 03 Feb 2025

Sources: Florida Department of State