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 |
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 | - |
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. | - |
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