Search icon

HERCO FREIGHT FORWARDERS, INC.

Company Details

Entity Name: HERCO FREIGHT FORWARDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Jun 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Aug 2020 (4 years ago)
Document Number: L79224
FEI/EIN Number 65-0199556
Address: 2200 NW 129TH AVE, SUITE #100, MIAMI, FL 33182
Mail Address: 2200 NW 129TH AVE, SUITE #100, MIAMI, FL 33182
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HERCO FREIGHT FORWARDERS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 650199556 2024-07-15 HERCO FREIGHT FORWARDERS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-08-01
Business code 488510
Sponsor’s telephone number 7862941314
Plan sponsor’s address 2200 NW 129TH AVE SUITE 100, MIAMI, FL, 33182

Signature of

Role Plan administrator
Date 2024-07-15
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
HERCO FREIGHT FORWARDERS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 650199556 2023-04-26 HERCO FREIGHT FORWARDERS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-08-01
Business code 488510
Sponsor’s telephone number 7862941314
Plan sponsor’s address 2200 NW 129TH AVE SUITE 100, MIAMI, FL, 33182

Signature of

Role Plan administrator
Date 2023-04-26
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
HERCO FREIGHT FORWARDERS, INC 2021 650199556 2022-09-22 HERCO FREIGHT FORWARDERS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-08-01
Business code 488510
Sponsor’s telephone number 9542282410
Plan sponsor’s address 2200 NW 129TH AVE, STE 100, MIAMI, FL, 33182

Signature of

Role Plan administrator
Date 2022-09-22
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
PARIS MANAGEMENT CONSULTING, INC. Agent

President

Name Role Address
POMPEU, KESIA F President 2200 NW 129TH AVE - STE. 100, MIAMI, FL 33182

Director

Name Role Address
POMPEU, KESIA F Director 2200 NW 129TH AVE - STE. 100, MIAMI, FL 33182
FREITAS, MARCIO Director 2200 NW 129TH AVE - STE. 100, MIAMI, FL 33182

Vice President

Name Role Address
FREITAS, MARCIO Vice President 2200 NW 129TH AVE - STE. 100, MIAMI, FL 33182

Secretary

Name Role Address
HOYOS, ALEX Secretary 2200 NW 129TH AVE - STE. 100, MIAMI, FL 33182

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000078663 HOME DELIVERYBR ACTIVE 2020-07-06 2025-12-31 No data 2200 NW 129TH AVE, SUITE #100, MIAMI, FL, 33182
G19000029764 HOMEDELIVERYBR ACTIVE 2019-03-04 2029-12-31 No data 12600 NW 25TH ST., SUITE #100, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-08 2875 NE 191st Street, Ste 500, Aventura, FL 33180 No data
AMENDMENT 2020-08-17 No data No data
AMENDMENT 2020-06-10 No data No data
REGISTERED AGENT NAME CHANGED 2019-01-20 Paris Management Consulting, Inc. No data
CHANGE OF PRINCIPAL ADDRESS 2017-08-07 2200 NW 129TH AVE, SUITE #100, MIAMI, FL 33182 No data
CHANGE OF MAILING ADDRESS 2017-08-07 2200 NW 129TH AVE, SUITE #100, MIAMI, FL 33182 No data
AMENDMENT 2014-12-01 No data No data
AMENDMENT 2014-09-10 No data No data
AMENDMENT 2012-11-05 No data No data
REINSTATEMENT 1994-11-03 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-25
Amendment 2020-08-17
ANNUAL REPORT 2020-06-29
Amendment 2020-06-10
ANNUAL REPORT 2019-01-20
AMENDED ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2018-04-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State