Search icon

MAERSK LOGISTICS & SERVICES USA INC. - Florida Company Profile

Company Details

Entity Name: MAERSK LOGISTICS & SERVICES 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: 03 Jan 1991 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Feb 2023 (2 years ago)
Document Number: P32369
FEI/EIN Number 22-2904364

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

Address: 180 Park Avenue, Florham Park, NJ, 07932, US
Mail Address: 180 Park Avenue, Florham Park, NJ, 07932, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Jabbour Peter Director 180 Park Avenue, Florham Park, NJ, 07932
Phol Narin President 180 Park Avenue, Florham Park, NJ, 07932
Bosua Gerhard Treasurer 180 Park Avenue, Florham Park, NJ, 07932
Phol Narin Chairman 180 Park Avenue, Florham Park, NJ, 07932
Bosua Gerhard Director 180 Park Avenue, Florham Park, NJ, 07932
Jabbour Peter Secretary 180 Park Avenue, Florham Park, NJ, 07932
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-22 180 Park Avenue, Florham Park, NJ 07932 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-22 180 Park Avenue, Florham Park, NJ 07932 -
NAME CHANGE AMENDMENT 2023-02-07 MAERSK LOGISTICS & SERVICES USA INC. -
NAME CHANGE AMENDMENT 2009-09-04 DAMCO USA INC. -
NAME CHANGE AMENDMENT 2008-01-03 APM GLOBAL LOGISTICS USA INC -
NAME CHANGE AMENDMENT 2000-11-13 MAERSK LOGISTICS USA INC. -
REGISTERED AGENT NAME CHANGED 1992-07-07 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-07-07 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-24
Name Change 2023-02-07
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State