Detail by Officer/Registered Agent Name

Foreign Profit Corporation

HELLMANN WORLDWIDE LOGISTICS, INC.

Filing Information
F97000006818 95-4140705 12/23/1997 DE ACTIVE CANCEL ADM DISS/REV 09/26/2005 NONE
Principal Address
10450 Doral Blvd.
Doral, FL 33178

Changed: 05/29/2020
Mailing Address
10450 Doral Blvd.
Doral, FL 33178

Changed: 05/29/2020
Registered Agent Name & Address NRAI SERVICES, INC
1200 South Pine Island Road
Plantation, FL 33324

Name Changed: 08/28/2007

Address Changed: 04/10/2013
Officer/Director Detail Name & Address

Title Head of Legal & Compliance, Americas / Secretary

Nicholson, Adrien
10450 Doral Blvd.
Doral, FL 33178

Title Treasurer/CFO

Wehrhahn, Christopher
10450 Doral Blvd.
Doral, FL 33178

Title Asst. Secretary

Hobbs, Kendra
10450 Doral Blvd.
Doral, FL 33178

Title President - USA/President

Huewel, Peter
10450 Doral Blvd.
Doral, FL 33178

Annual Reports
Report YearFiled Date
2022 04/18/2022
2023 03/20/2023
2024 04/18/2024

Document Images
04/18/2024 -- ANNUAL REPORT View image in PDF format
03/20/2023 -- ANNUAL REPORT View image in PDF format
04/18/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
05/29/2020 -- ANNUAL REPORT View image in PDF format
11/05/2019 -- AMENDED ANNUAL REPORT View image in PDF format
08/01/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/30/2019 -- ANNUAL REPORT View image in PDF format
10/05/2018 -- AMENDED ANNUAL REPORT View image in PDF format
05/18/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/05/2018 -- ANNUAL REPORT View image in PDF format
07/26/2017 -- AMENDED ANNUAL REPORT View image in PDF format
03/28/2017 -- ANNUAL REPORT View image in PDF format
06/20/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/01/2016 -- ANNUAL REPORT View image in PDF format
06/01/2015 -- AMENDED ANNUAL REPORT View image in PDF format
05/01/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
04/10/2013 -- ANNUAL REPORT View image in PDF format
02/07/2012 -- ANNUAL REPORT View image in PDF format
03/01/2011 -- ANNUAL REPORT View image in PDF format
06/11/2010 -- ANNUAL REPORT View image in PDF format
07/28/2009 -- ANNUAL REPORT View image in PDF format
09/26/2008 -- ANNUAL REPORT View image in PDF format
08/28/2007 -- ANNUAL REPORT View image in PDF format
04/20/2006 -- ANNUAL REPORT View image in PDF format
10/18/2005 -- Reg. Agent Change View image in PDF format
09/26/2005 -- REINSTATEMENT View image in PDF format
09/23/2004 -- ANNUAL REPORT View image in PDF format
06/24/2003 -- ANNUAL REPORT View image in PDF format
03/29/2002 -- ANNUAL REPORT View image in PDF format
03/16/2001 -- ANNUAL REPORT View image in PDF format
04/22/2000 -- ANNUAL REPORT View image in PDF format
06/11/1999 -- Name Change View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
10/07/1998 -- ANNUAL REPORT View image in PDF format
12/23/1997 -- Foreign Profit View image in PDF format