Search icon

RHENUS CUSTOMS BROKERAGE USA LLC

Company Details

Entity Name: RHENUS CUSTOMS BROKERAGE USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Jan 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 04 Jan 2021 (4 years ago)
Document Number: L16000021079
FEI/EIN Number 81-1933003
Address: 3320 NW 67TH AVE., SUITE 900, MIAMI, FL, 33122, US
Mail Address: 3320 NW 67TH AVE., SUITE 900, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
THE CORPORATE LAW FIRM Agent 1000 WEST MCNAB RD., POMPANO BEACH, FL, 33069

Manager

Name Role Address
HINC GRZEGORZ Manager 3320 NW 67TH AVE., MIAMI, FL, 33122
BROOKS BRYAN M Manager 3320 NW 67TH AVE., MIAMI, FL, 33122
FREITAG KATHERINA Manager 3320 NW 67TH AVE., MIAMI, FL, 33122

Vice President

Name Role Address
ESPADA CARMEN E Vice President 3320 NW 67TH AVE., MIAMI, FL, 33122

Chief Executive Officer

Name Role Address
Ryser Christian Chief Executive Officer 3320 NW 67TH AVE., MIAMI, FL, 33122

Regi

Name Role Address
Barbosa Gustavo Regi 3320 NW 67TH AVE., MIAMI, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000010137 RHENUS CUSTOMS BROKERAGE ACTIVE 2021-01-21 2026-12-31 No data 3505 NW 107TH AVE., STE C, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-22 1000 WEST MCNAB RD., SUITE 172, POMPANO BEACH, FL 33069 No data
LC NAME CHANGE 2021-01-04 RHENUS CUSTOMS BROKERAGE USA LLC No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-02 3320 NW 67TH AVE., SUITE 900, MIAMI, FL 33122 No data
CHANGE OF MAILING ADDRESS 2020-04-02 3320 NW 67TH AVE., SUITE 900, MIAMI, FL 33122 No data
REGISTERED AGENT NAME CHANGED 2019-05-01 THE CORPORATE LAW FIRM No data
LC AMENDMENT 2016-10-27 No data No data
LC AMENDMENT 2016-04-26 No data No data
LC AMENDMENT 2016-03-22 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-24
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-04-01
AMENDED ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2022-03-20
AMENDED ANNUAL REPORT 2021-08-10
ANNUAL REPORT 2021-02-27
LC Name Change 2021-01-04
AMENDED ANNUAL REPORT 2020-08-27
ANNUAL REPORT 2020-04-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State