Mali

Bill of Lading Import Records

Address and Contact Info
  • MALI
      YANWEN EXPRESS 397 1 PINGLU ROAD ZH GUANGDONG, SHANGHAI
  • MALI
      LEVEL 1 SHENZHEN INTL AIRPORT CARG SHENZHEN, GUANGDONG

    A summary of customers, suppliers, and logistics partners for the latest 50 U.S. imports by Mali are presented below. In total, 152 import manifest records have been entered for Mali since January 2018. Click the shipment ID for full Bill of Lading information. Additional pages of BOL records may be accessed using the pagination feature at the bottom.

    Shipments [click ID for full details]
    Shipment ID
    Supplier
    Notified Party [Logistics]
    Receiver / Consignee
    2020082284225
    MALI
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    SANTANA ABREGO SPW 139
    1345 NW 98TH CT ST2
    Long Beach, California Arrival Port
    CBHU5815327 [1]
    1 pcs
    TIME PIECE ACCESSORY
    2020-08-21



    2020082272225
    MALI
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    KATAYOUN FARAHANI
    17323 TENNYSON PL
    Los Angeles, California Arrival Port
    FSCU8077203 [1]
    1 pcs
    TIME PIECE ACCESSORY
    2020-08-21



    2020082270215
    MALI
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    MAC JEAN MARC
    1970 NW 82ND AVE MAC 010
    Los Angeles, California Arrival Port
    FSCU8077203 [1]
    1 pcs
    TIME PIECE ACCESSORY
    2020-08-21



    2020082268897
    MALI
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    ZAC 21171 JAIMA URRIOLA
    MIAMI 1345 NW 98 COURT STE2
    Los Angeles, California Arrival Port
    FSCU8077203 [1]
    1 pcs
    PICTURE AND PAINTINGS
    2020-08-21



    2020081879577
    MALI
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    ESTELA LOPEZ EXUR
    4495 NW 73RD AVE APT 129249
    Los Angeles, California Arrival Port
    ZCSU2733943 [1]
    1 pcs
    PICTURE AND PAINTINGS
    2020-08-17



    2020081591562
    MALI
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    BONNIE LIGON
    1152 N 2150 W
    Long Beach, California Arrival Port
    TEMU3096357 [1]
    1 pcs
    DIY DECORATION ACCESSORIES
    2020-08-14



    2020081589570
    MALI
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    MARIA VALENZUELA
    212 CROCKER DR
    Long Beach, California Arrival Port
    TEMU3096357 [1]
    1 pcs
    TIME PIECE ACCESSORY
    2020-08-14



    2020081589203
    MALI
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    CAROLYN MACON
    919A N KENTUCKY AVE
    Long Beach, California Arrival Port
    TEMU3096357 [1]
    1 pcs
    TIME PIECE ACCESSORY
    2020-08-14



    2020081588107
    MALI
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    GEORGE INYANG
    724 LEWELLING BLVD 218
    Long Beach, California Arrival Port
    TEMU3096357 [1]
    1 pcs
    TIME PIECE ACCESSORY
    2020-08-14



    2020081586973
    MALI
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    YAPHET WHITEHEAD
    4114 BROAD CREEK LN
    Long Beach, California Arrival Port
    TEMU3096357 [1]
    1 pcs
    TIME PIECE ACCESSORY
    2020-08-14



    2020081584660
    MALI
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    JUAN LIN
    1328 PROSPECT AVE APT D
    Long Beach, California Arrival Port
    TEMU3096357 [1]
    1 pcs
    DIY DECORATION ACCESSORIES
    2020-08-14



    2020081196310
    MALI
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    ALEX CIZUNGU
    965 AMERICANA CIRCLE
    Los Angeles, California Arrival Port
    CAIU8075266 [1]
    1 pcs
    HOME DECOR ATRICLE
    2020-08-10



    2020081188107
    MALI
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    JONATHAN RODRIGUEZ COL7695
    7705 NW 46TH ST
    Los Angeles, California Arrival Port
    CAIU8075266 [1]
    1 pcs
    TIME PIECE ACCESSORY
    2020-08-10



    2020081184939
    MALI
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    JONATHAN RODRIGUEZ COL7695
    7705 NW 46TH ST
    Los Angeles, California Arrival Port
    CAIU8075266 [1]
    1 pcs
    TIME PIECE ACCESSORY
    2020-08-10



    2020081182765
    MALI
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    MIRENY ZARZUELA
    8020 NW 66TH STREET BP 010981
    Los Angeles, California Arrival Port
    CAIU8075266 [1]
    1 pcs
    TIME PIECE ACCESSORY
    2020-08-10



    2020081051775
    MALI
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    RUTH BM88601 LOPEZ
    8400 NW 25TH ST STE 100
    Los Angeles, California Arrival Port
    TGCU2090722 [1]
    1 pcs
    TIME PIECE ACCESSORY
    2020-08-09



    2020081051604
    MALI
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    VANESSA
    5582 CARRIAGE RD
    Los Angeles, California Arrival Port
    TGCU2090722 [1]
    1 pcs
    DIY DECORATION ACCESSORIES
    2020-08-09



    2020081050252
    MALI
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    BRENDA MAKALENA
    706 AIPO STREET
    Los Angeles, California Arrival Port
    TGCU2090722 [1]
    1 pcs
    ADHESIVE TAPE
    2020-08-09



    2020081050154
    MALI
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    KIM BUTLER
    6617 W MIAMI ST
    Los Angeles, California Arrival Port
    TGCU2090722 [1]
    1 pcs
    DIY HOBBY KIT
    2020-08-09



    2020081049972
    MALI
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    EDUARD ZHOVNIRCHAK
    10813 NW 30TH STREET SUITE 115 DO57
    Los Angeles, California Arrival Port
    TGCU2090722 [1]
    1 pcs
    HOME DECOR ATRICLE
    2020-08-09



    2020081049824
    MALI
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    KATEN TAYLOR
    2329 MAYBROOK LN
    Los Angeles, California Arrival Port
    TGCU2090722 [1]
    1 pcs
    DIY HOBBY KIT
    2020-08-09



    2020081049531
    MALI
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    KRISTIN JENSEN
    5917 68TH STREET
    Los Angeles, California Arrival Port
    TGCU2090722 [1]
    1 pcs
    DIY DECORATION ACCESSORIES
    2020-08-09



    2020081049230
    MALI
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    HELEN JONES
    710 SW HILLSIDE COURT
    Los Angeles, California Arrival Port
    TGCU2090722 [1]
    1 pcs
    HOME DECOR ATRICLE
    2020-08-09



    2020081048116
    MALI
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    SOBEIDA MEDINA CODIGO D01 024117
    1603 NORTHWEST 79TH AVENUE DORAL
    Los Angeles, California Arrival Port
    TGCU2090722 [1]
    1 pcs
    TIME PIECE ACCESSORY
    2020-08-09



    2020081047615
    MALI
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    EDUARD ZHOVNIRCHAK
    10813 NW 30TH STREET SUITE 115 DO57
    Los Angeles, California Arrival Port
    TGCU2090722 [1]
    1 pcs
    HOME DECOR ATRICLE
    2020-08-09



    2020081046488
    MALI
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    NELLY JABER
    8720 SW TUALATIN RD 315
    Los Angeles, California Arrival Port
    TGCU2090722 [1]
    1 pcs
    TIME PIECE ACCESSORY
    2020-08-09



    2020081046467
    MALI
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    GLENDA KRAUS
    1911 S CROSBY AVE 1911 SOUTH CROSBY
    Los Angeles, California Arrival Port
    TGCU2090722 [1]
    1 pcs
    DIY DECORATION ACCESSORIES
    2020-08-09



    2020080456509
    MALI
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    JESUS ABEL CORREA RODRIGUEZ
    2003 BAYVIEW HEIGHTS DR SPC 282 SPC
    Los Angeles, California Arrival Port
    TRHU3560142 [1]
    1 pcs
    TIME PIECE ACCESSORY
    2020-08-03



    2020080456444
    MALI
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    JESUS ABEL CORREA RODRIGUEZ
    2003 BAYVIEW HEIGHTS DR SPC 282 SPC
    Los Angeles, California Arrival Port
    TRHU3560142 [1]
    1 pcs
    TIME PIECE ACCESSORY
    2020-08-03



    2020080454360
    MALI
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    RASHIDAT BADARU
    917 BLOOMFIELD DR
    Los Angeles, California Arrival Port
    TRHU3560142 [1]
    1 pcs
    TIME PIECE ACCESSORY
    2020-08-03



    2020080453695
    MALI
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    JESUS ABEL CORREA RODRIGUEZ
    2003 BAYVIEW HEIGHTS DR SPC 282 SPC
    Los Angeles, California Arrival Port
    TRHU3560142 [1]
    1 pcs
    TIME PIECE ACCESSORY
    2020-08-03



    2020080452006
    MALI
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    JESUS ABEL CORREA RODRIGUEZ
    2003 BAYVIEW HEIGHTS DR SPC 282 SPC
    Los Angeles, California Arrival Port
    TRHU3560142 [1]
    1 pcs
    TIME PIECE ACCESSORY
    2020-08-03



    2020080451889
    MALI
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    ELISHA FIELDS
    615 E 27TH PLACE
    Los Angeles, California Arrival Port
    TRHU3560142 [1]
    1 pcs
    TIME PIECE ACCESSORY
    2020-08-03



    2020080451020
    MALI
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    JESUS ABEL CORREA RODRIGUEZ
    2003 BAYVIEW HEIGHTS DR SPC 282 SPC
    Los Angeles, California Arrival Port
    TRHU3560142 [1]
    1 pcs
    TIME PIECE ACCESSORY
    2020-08-03



    2020061546000
    MALI
    LEVEL 1 SHENZHEN INTL AIRPORT CARG
    Departure Port Yantian,China (Mainland)
    MARIA RODRIGUEZ
    11575 TELEGRAPH RD
    Oakland, California Arrival Port
    UACU5469533 [1]
    1 pcs
    BAKING TOOL
    2020-06-14



    2020051544744
    MALI
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    MICHELLE FOWLER
    17420 E 88TH ST N
    Oakland, California Arrival Port
    OOLU9432208 [1]
    1 pcs
    DIY HOBBY KIT
    2020-04-26



    2020042997489
    MALI
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    IRINA PETROVA
    8131 WALERGA RD APT 228
    Oakland, California Arrival Port
    OOLU9432208 [1]
    1 pcs
    SELF ADHESIVE DECAL STICKER
    2020-04-26



    2020042993999
    MALI
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    MICHELLE FOWLER
    17420 E 88TH ST N
    Oakland, California Arrival Port
    OOLU9432208 [1]
    1 pcs
    DIY HOBBY KIT
    2020-04-26



    2020042992456
    MALI
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    JENNIFER MORAG MACKAY
    1826 15TH STREET NW APT B
    Oakland, California Arrival Port
    OOLU9432208 [1]
    1 pcs
    DIY DECORATION ACCESSORIES
    2020-04-26



    2020042991726
    MALI
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    LINDA HAWBAKER
    209 IRON MINE DR N W
    Oakland, California Arrival Port
    OOLU9432208 [1]
    1 pcs
    DIY HOBBY KIT
    2020-04-26



    2020042991026
    MALI
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    SETH RICH
    101 WEBB STREET APT 3
    Oakland, California Arrival Port
    OOLU9432208 [1]
    1 pcs
    TIME PIECE ACCESSORY
    2020-04-26



    2020042989210
    MALI
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    RAFAEL VAZQUEZ
    2605 RODNEY LN UNIT
    Oakland, California Arrival Port
    OOLU9432208 [1]
    1 pcs
    PAJAMAS ROBE APPAREL
    2020-04-26



    2020042986540
    MALI
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    JAMESETTA BROWN
    2745 JACKSON KANSAS CITY MISSOURI
    Oakland, California Arrival Port
    OOLU9432208 [1]
    1 pcs
    SELF ADHESIVE DECAL STICKER
    2020-04-26



    2020042986521
    MALI
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    EARLENE ZIMMERMAN
    64000 WAKING ACRES RD
    Oakland, California Arrival Port
    OOLU9432208 [1]
    1 pcs
    DIY DECORATION ACCESSORIES
    2020-04-26



    2020042984948
    MALI
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    BRENDA
    452 HUDSON RUN RD
    Oakland, California Arrival Port
    OOLU9432208 [1]
    1 pcs
    BAKING TOOL
    2020-04-26



    2020042981103
    MALI
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    LISSETTE BM 278742
    8400 NW 25TH STREET SUITE 100
    Oakland, California Arrival Port
    OOLU9432208 [1]
    1 pcs
    TIME PIECE ACCESSORY
    2020-04-26



    2020042979906
    MALI
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    DICKSON RODRIGUEZ
    3031NW 96ST
    Oakland, California Arrival Port
    OOLU9432208 [1]
    1 pcs
    TIME PIECE ACCESSORY
    2020-04-26



    2020042978688
    MALI
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    MAYKEL IZQUIERDO
    9200 SW 40 STREET
    Oakland, California Arrival Port
    OOLU9432208 [1]
    1 pcs
    TIME PIECE ACCESSORY
    2020-04-26



    2020042977482
    MALI
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    LISSETTE BM 278742
    8400 NW 25TH STREET SUITE 100
    Oakland, California Arrival Port
    OOLU9432208 [1]
    1 pcs
    TIME PIECE ACCESSORY
    2020-04-26



    2020042976920
    MALI
    YANWEN EXPRESS 397 1 PINGLU ROAD ZH
    Departure Port Yantian,China (Mainland)
    DICKSON RODRIGUEZ
    3031NW 96ST
    Oakland, California Arrival Port
    OOLU9432208 [1]
    1 pcs
    TIME PIECE ACCESSORY
    2020-04-26




    © 2024 import.report | Privacy Policy