Search icon

CONSOLIDATED FREIGHT & SHIPPING, INC.

Company Details

Entity Name: CONSOLIDATED FREIGHT & SHIPPING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 May 1999 (26 years ago)
Document Number: P99000047466
FEI/EIN Number 650916696
Address: 10050 NW 116 WAY,, MEDLEY, FL, 33178, US
Mail Address: 10050 NW 116 WAY,, MEDLEY, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LEVY STEPHEN Agent 9675 NW 117th AVENUE, MIAMI, FL, 33178

Director

Name Role Address
LEVY CHRISTOPHER M Director MCCOOKS PEN, CONTENT

Secretary

Name Role Address
CLARKE SHAUNE Secretary 9675 NW 117 AVENUE, MIAMI, FL, 33178

Vice President

Name Role Address
HANNA EDWARD JON M Vice President 10050 NW 116 WAY, MEDLEY, FL, 33178
MOGG SYD A Vice President 10050 NW 116 WAY, MEDLEY, FL, 33178

President

Name Role Address
LEVY STEPHEN M President 9675 NW 117 AVENUE, MIAMI, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000048825 CFSI ACTIVE 2019-04-19 2029-12-31 No data 10050 NW 116 WAY, SUITE 9, MEDLEY, FL, 33178
G19000048482 CFSI SHIPPING ACTIVE 2019-04-18 2029-12-31 No data 10050 NW 116 WAY, SUITE 9, MEDLEY, FL, 33178
G19000048491 CSFI ACTIVE 2019-04-18 2029-12-31 No data 10050 NW 116 WAY, SUITE 9, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-07-03 10050 NW 116 WAY,, SUITE 9, MEDLEY, FL 33178 No data
CHANGE OF MAILING ADDRESS 2017-07-03 10050 NW 116 WAY,, SUITE 9, MEDLEY, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-29 9675 NW 117th AVENUE, BUILDING 1300, SUITE 300, MIAMI, FL 33178 No data
REGISTERED AGENT NAME CHANGED 2013-02-26 LEVY, STEPHEN No data

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-27
AMENDED ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State