Entity Name: | NNR GLOBAL 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: | 31 Jan 1986 (39 years ago) |
Branch of: | NNR GLOBAL LOGISTICS USA INC., ILLINOIS (Company Number CORP_49877803) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Dec 2022 (2 years ago) |
Document Number: | P08922 |
FEI/EIN Number |
36-2719768
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Two Pierce Place, Suite 1800, Itasca, IL, 60143, US |
Mail Address: | Two Pierce Place, Suite 1800, Itasca, IL, 60143, US |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
Imamura Koichi | President | Two Pierce Place, Itasca, IL, 60143 |
McDonald Jeffrey | Director | Two Pierce Place, Itasca, IL, 60143 |
Utaka Keiichi | Director | Two Pierce Place, Itasca, IL, 60143 |
Nakayama Satoshi | Director | Two Pierce Place, Itasca, IL, 60143 |
INCORP SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
REINSTATEMENT | 2022-12-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-12-09 | INCORP SERVICES, INC. | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | Two Pierce Place, Suite 1800, Itasca, IL 60143 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | Two Pierce Place, Suite 1800, Itasca, IL 60143 | - |
NAME CHANGE AMENDMENT | 2004-02-13 | NNR GLOBAL LOGISTICS USA INC. | - |
REINSTATEMENT | 2003-02-17 | - | - |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-03-14 |
REINSTATEMENT | 2022-12-09 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-06-04 |
Reg. Agent Change | 2017-09-22 |
ANNUAL REPORT | 2017-05-02 |
ANNUAL REPORT | 2016-05-26 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State