Search icon

SENATOR INTERNATIONAL FREIGHT FORWARDING LLC

Headquarter

Company Details

Entity Name: SENATOR INTERNATIONAL FREIGHT FORWARDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Apr 1999 (26 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Dec 2023 (a year ago)
Document Number: L99000002127
FEI/EIN Number 65-0914038
Address: 10201 NW 112th Avenue, Suite 10, Miami, FL, 33178, US
Mail Address: 10201 NW 112th Avenue, Suite 10, Miami, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SENATOR INTERNATIONAL FREIGHT FORWARDING LLC, KENTUCKY 1303271 KENTUCKY
Headquarter of SENATOR INTERNATIONAL FREIGHT FORWARDING LLC, ILLINOIS LLC_02765616 ILLINOIS

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Manager

Name Role Address
Steene Charles V Manager 10201 NW 112th Avenue, Miami, FL, 33178
Bosua Gerhard Manager 10201 NW 112th Avenue, Miami, FL, 33178
Jabbour Peter Manager 10201 NW 112th Avenue, Miami, FL, 33178
Oster Kay Manager 10201 NW 112th Avenue, Miami, FL, 33178
Slotten Christopher Manager 10201 NW 112th Avenue, Miami, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09035900430 SENATOR INTERNATIONAL FREIGHT FORWARDING (FLORIDA) EXPIRED 2009-02-04 2014-12-31 No data 11250 N.W. 25TH ST., SUITE 124, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-14 10201 NW 112th Avenue, Suite 10, Miami, FL 33178 No data
CHANGE OF MAILING ADDRESS 2024-04-14 10201 NW 112th Avenue, Suite 10, Miami, FL 33178 No data
MERGER 2023-12-27 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000248347
REGISTERED AGENT ADDRESS CHANGED 2023-06-21 1200 S PINE ISLAND RD, PLANTATION, FL 33324 No data
LC STMNT OF RA/RO CHG 2023-06-21 No data No data
REGISTERED AGENT NAME CHANGED 2023-06-21 CT CORPORATION SYSTEM No data
LC AMENDMENT 2009-06-17 No data No data
LC AMENDMENT 2008-08-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-14
Merger 2023-12-27
CORLCRACHG 2023-06-21
ANNUAL REPORT 2023-04-24
AMENDED ANNUAL REPORT 2022-06-02
AMENDED ANNUAL REPORT 2022-06-01
ANNUAL REPORT 2022-01-20
AMENDED ANNUAL REPORT 2021-07-30
AMENDED ANNUAL REPORT 2021-06-25
ANNUAL REPORT 2021-01-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State