Search icon

UNITED STEVEDORING OF AMERICA, INC.

Company Details

Entity Name: UNITED STEVEDORING OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Aug 2012 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Nov 2017 (7 years ago)
Document Number: P12000071650
FEI/EIN Number 36-4740896
Address: 1125 W 190th Street, Gardena, CA, 90248, US
Mail Address: 1125 W 190th Street, Gardena, CA, 90248, US
Place of Formation: FLORIDA

Agent

Name Role
INCORP SERVICES, INC. Agent

President

Name Role Address
Assal Sherif President 1125 W 190th Street, Gardena, CA, 90248

Vice President

Name Role Address
Assal Sherine Vice President 1125 W 190th Street, Gardena, CA, 90248

Director

Name Role Address
Assal Sherine Director 1125 W 190th Street, Gardena, CA, 90248
Assal Sheriff Director 1125 W 190th Street, Gardena, CA, 90248

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000040139 HALLMARK STEVEDORING COMPANY EXPIRED 2018-03-26 2023-12-31 No data 1299 E. ARTESIA BLVD., STE 200, CARSON, CA, 90746
G12000094833 HALLMARK STEVEDORING COMPANY EXPIRED 2012-09-27 2017-12-31 No data 70 N.E. 167TH STREET, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 1125 W 190th Street, Gardena, CA 90248 No data
CHANGE OF MAILING ADDRESS 2019-04-29 1125 W 190th Street, Gardena, CA 90248 No data
AMENDMENT 2017-11-29 No data No data
REGISTERED AGENT NAME CHANGED 2014-10-02 INCORP SERVICES, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000240768 TERMINATED 1000000655446 DADE 2015-02-09 2025-02-11 $ 65,831.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001589689 TERMINATED 1000000536325 MIAMI-DADE 2013-10-21 2033-10-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-15
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-07-03
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-12
Amendment 2017-11-29
ANNUAL REPORT 2017-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State