Search icon

INTERCONTINENTAL FORWARDING USA, CORP.

Company Details

Entity Name: INTERCONTINENTAL FORWARDING USA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Feb 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Sep 2009 (15 years ago)
Document Number: P06000016884
FEI/EIN Number 204639048
Address: 304 Indian Trace, Weston, FL, 33326, US
Mail Address: 304 Indian Trace, Weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Coellar Paulo GSr. Agent 304 Indian Trace, Weston, FL, 33326

President

Name Role Address
COELLAR N. PAULO G President 1051 DEER PATH CT, WESTON, FL, 33326

Director

Name Role Address
COELLAR N. PAULO G Director 1051 DEER PATH CT, WESTON, FL, 33326
COELLAR MARIA DEL PILA Director 2170 N. MAPLEWOOD AVE, CHICAGO, IL, 60647

General Manager

Name Role Address
GONZALEZ KARINA General Manager 1051 DEER PATH CT, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000080544 EXPOCOE CORP. EXPIRED 2010-09-01 2015-12-31 No data 1850 NW 84 AVENUE SUITE 100, DORAL, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 304 Indian Trace, Unit 437, Weston, FL 33326 No data
CHANGE OF MAILING ADDRESS 2018-04-09 304 Indian Trace, Unit 437, Weston, FL 33326 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-09 304 Indian Trace, Unit 437, Weston, FL 33326 No data
REGISTERED AGENT NAME CHANGED 2013-04-24 Coellar, Paulo G, Sr. No data
AMENDMENT 2009-09-23 No data No data
AMENDMENT 2006-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-04
AMENDED ANNUAL REPORT 2018-07-25
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State