Search icon

CHA LOGISTICS, INC. - Florida Company Profile

Company Details

Entity Name: CHA LOGISTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHA LOGISTICS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Jan 2014 (11 years ago)
Date of dissolution: 30 Jun 2023 (2 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Jun 2023 (2 years ago)
Document Number: P14000001774
FEI/EIN Number 46-4507923

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

Address: 1751 S.W. 8TH STREET, POMPANO BEACH, FL, 33069, US
Mail Address: 1751 S.W. 8TH STREET, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cassius Mark President 1751 SW 8 Street, Pompano Beach, FL, 33069
Sparsoe Helge Director 1751 SW 8 Street, Pompano Beach, FL, 33069
Harty Philip Director 1751 SW 8 Street, Pompano Beach, FL, 33069
Harty Philip Agent 1751 SW 8 Street, Pompano Beach, FL, 33069

Events

Event Type Filed Date Value Description
MERGER 2023-06-30 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P12000057023. MERGER NUMBER 300000243263
REGISTERED AGENT NAME CHANGED 2022-04-11 Harty, Philip -
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 1751 SW 8 Street, Pompano Beach, FL 33069 -
AMENDMENT 2019-09-03 - -
AMENDMENT 2015-06-05 - -
AMENDMENT 2014-10-10 - -

Documents

Name Date
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-04-11
Reg. Agent Change 2021-10-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-22
Amendment 2019-09-03
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-01-18
Reg. Agent Change 2016-12-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State