Search icon

KIWI LOGISTICS, INC.

Headquarter

Company Details

Entity Name: KIWI LOGISTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Jul 2020 (5 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 07 Aug 2020 (5 years ago)
Document Number: P20000053206
FEI/EIN Number 85-1687641
Address: 1320 MYRTLE DR., LONGWOOD, FL 32750
Mail Address: 1411 West 950 North, Provo, UT 84604
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of KIWI LOGISTICS, INC., MISSISSIPPI 1274272 MISSISSIPPI
Headquarter of KIWI LOGISTICS, INC., ALABAMA 000-862-016 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KIWI LOGISTICS, INC. 401(K) PLAN 2023 851687641 2024-01-29 KIWI LOGISTICS, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 484110
Sponsor’s telephone number 8015923912
Plan sponsor’s address 1320 MYRTLE DR, LONGWOOD, FL, 327504524

Signature of

Role Plan administrator
Date 2024-01-29
Name of individual signing KATIE RURI
Valid signature Filed with authorized/valid electronic signature
KIWI LOGISTICS, INC. 401(K) PLAN 2022 851687641 2023-06-19 KIWI LOGISTICS, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 484110
Sponsor’s telephone number 8015923912
Plan sponsor’s address 1320 MYRTLE DR, LONGWOOD, FL, 327504524

Signature of

Role Plan administrator
Date 2023-06-19
Name of individual signing KATIE RURI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
RURI, KATIE G Agent 1320 MYRTLE DR, LONGWOOD, FL 32750

President

Name Role Address
RURI, KATIE G President 1320 MYRTLE DR., LONGWOOD, FL 32750

Vice President

Name Role Address
Ruri, Adam P Vice President 1320 MYRTLE DR., LONGWOOD, FL 32750

Secretary

Name Role Address
THORNTON, JENNIFER F Secretary 1411 WEST 950 NORTH, PROVO, UT 84604

Director

Name Role Address
Thornton, Michael B Director 1411 West 950 North, Provo, UT 84604

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-17 1320 MYRTLE DR., LONGWOOD, FL 32750 No data
ARTICLES OF CORRECTION 2020-08-07 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-13
Articles of Correction 2020-08-07
Domestic Profit 2020-07-13

Date of last update: 15 Feb 2025

Sources: Florida Department of State