Detail by Officer/Registered Agent Name

Foreign Profit Corporation

LOGISTEED AMERICA, INC.

Filing Information
F15000001819 95-3882433 04/28/2015 CA ACTIVE NAME CHANGE AMENDMENT 05/05/2023 NONE
Principal Address
21061 South Western Avenue
Suite 300
Torrance, CA 90501

Changed: 04/09/2024
Mailing Address
21061 South Western Avenue
Suite 300
Torrance, CA 90501

Changed: 04/09/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 02/17/2017
Officer/Director Detail Name & Address

Title VP

Goonetilleke, Romesh
21061 South Western Avenue
Suite 300
Torrance, CA 90501

Title VP

Nordahl, Joshua
21061 South Western Avenue
Suite 300
Torrance, CA 90501

Title Director

Kodama, Greg
21061 South Western Avenue
Suite 300
Torrance, CA 90501

Title Treasurer

Ueda, Shiro
21061 South Western Avenue
Suite 300
Torrance, CA 90501

Title Vice President/Secretary

Shiosaki, Randall
21061 South Western Avenue
Suite 300
Torrance, CA 90501

Title Vice President/Corporate CHB

Hutchins, Spencer
21061 South Western Avenue
Suite 300
Torrance, CA 90501

Title FMC Qualifying Officer

Nagai, Yoshiaki
21061 South Western Avenue
Suite 300
Torrance, CA 90501

Title Director

Murayama, Masami
21061 South Western Avenue
Suite 300
Torrance, CA 90501

Title President/COO

Miyazaki, Tomoyuki
21061 South Western Avenue
Suite 300
Torrance, CA 90501

Title CEO

Kodama, Greg
21061 South Western Avenue
Suite 300
Torrance, CA 90501

Title Director

Logan, Jason Christopher
21061 South Western Avenue
Suite 300
Torrance, CA 90501

Title Director

Abe, Kazuo
21061 South Western Avenue
Suite 300
Torrance, CA 90501

Title Director

Miyazaki, Tomoyuki
21061 South Western Avenue
Suite 300
Torrance, CA 90501

Annual Reports
Report YearFiled Date
2022 03/18/2022
2023 02/26/2023
2024 04/09/2024