Search icon

DHL GLOBAL FORWARDING MANAGEMENT LATIN AMERICA, INC.

Company Details

Entity Name: DHL GLOBAL FORWARDING MANAGEMENT LATIN AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Sep 1995 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Oct 2010 (14 years ago)
Document Number: P95000073899
FEI/EIN Number 65-0621961
Address: 1210 South Pine Island Road, Legal Dept, Plantation, FL, 33324, US
Mail Address: 1210 South Pine Island Road, Legal Dept, Plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Treasurer

Name Role Address
Whitaker Robert Treasurer 1210 South Pine Island Road, Plantation, FL, 33324

Auth

Name Role Address
Marcus-Stanley Carol Auth 1210 South Pine Island Road, Plantation, FL, 33324

Director

Name Role Address
Arboleda Alejandro Director 1210 South Pine Island Road, Plantation, FL, 33324

President

Name Role Address
Robertson Tim President 1210 South Pine Island Road, Plantation, FL, 33324

Secretary

Name Role Address
Coles Kevin Secretary 1210 South Pine Island Road, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-07 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2024-08-07 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 1210 South Pine Island Road, Legal Dept, Plantation, FL 33324 No data
CHANGE OF MAILING ADDRESS 2024-04-30 1210 South Pine Island Road, Legal Dept, Plantation, FL 33324 No data
AMENDMENT 2010-10-04 No data No data
AMENDMENT AND NAME CHANGE 2006-09-25 DHL GLOBAL FORWARDING MANAGEMENT LATIN AMERICA, INC. No data
AMENDMENT AND NAME CHANGE 2004-10-21 DHL DANZAS AIR & OCEAN MANAGEMENT LATIN AMERICA, INC. No data
AMENDMENT AND NAME CHANGE 2000-07-13 DANZAS AEI MANAGEMENT LATIN AMERICA, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
Reg. Agent Change 2024-08-07
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-28
AMENDED ANNUAL REPORT 2021-10-15
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State