Search icon

BOLLORE LOGISTICS USA INC. - Florida Company Profile

Branch

Company Details

Entity Name: BOLLORE LOGISTICS USA 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: 06 May 1985 (40 years ago)
Branch of: BOLLORE LOGISTICS USA INC., NEW YORK (Company Number 275322)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Dec 2024 (5 months ago)
Document Number: P05909
FEI/EIN Number 132635593

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

Address: 13650 NW 17 Street, MIAMI, FL, 33182, US
Mail Address: 1412 Broadway, New York, NY, 10018, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Bernard Matthias Treasurer 1412 BROADWAY, NEW YORK, NY, 10018
LAFORGUE YVES Chief Executive Officer 1412 BROADWAY, NEW YORK, NY, 10018
FORBES ANN Secretary 1412 BROADWAY, NEW YORK, NY, 10018
Piscatelli Dorsey Vice President 301 Edgewater Place, Wakefield, MA, 01880
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-12-04 CEVA AIR & OCEAN USA INC. -
CHANGE OF MAILING ADDRESS 2022-01-30 13650 NW 17 Street, MIAMI, FL 33182 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-25 13650 NW 17 Street, MIAMI, FL 33182 -
NAME CHANGE AMENDMENT 2015-12-11 BOLLORE LOGISTICS USA INC. -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
REINSTATEMENT 2006-01-12 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 1998-11-24 NRAI SERVICES, INC -
NAME CHANGE AMENDMENT 1998-04-27 SDV (USA) INC. -

Documents

Name Date
Name Change 2024-12-04
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State