Entity Name: | INTERFREIGHT HARMONIZED LOGISTICS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 May 2002 (23 years ago) |
Branch of: | INTERFREIGHT HARMONIZED LOGISTICS INC, NEW YORK (Company Number 2638726) |
Date of dissolution: | 03 Mar 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 Mar 2022 (3 years ago) |
Document Number: | F02000002663 |
FEI/EIN Number |
113605135
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 221 SHERIDAN BLVD., INWOOD, NY, 11096 |
Mail Address: | 221 SHERIDAN BLVD., INWOOD, NY, 11096, UN |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
STAUB THOMAS | President | 72 CURLEY ST., LONG BEACH, NY, 11561 |
STAUB THOMAS | Chairman | 72 CURLEY ST., LONG BEACH, NY, 11561 |
GUARNACCIA ROBERT | Director | 1186 MAHOGANY LANE, FORT LAUDERDALE, FL, 33327 |
GUARNACCIA ROBERT | Treasurer | 1186 MAHOGANY LANE, FORT LAUDERDALE, FL, 33327 |
BEATTIE ANN MARIE | Director | 2827 NATTA BLVD, BELLMORE, NY, 11710 |
BEATTIE ANN MARIE | Secretary | 2827 NATTA BLVD, BELLMORE, NY, 11710 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-03-03 | - | - |
CHANGE OF MAILING ADDRESS | 2022-03-03 | 221 SHERIDAN BLVD., INWOOD, NY 11096 | - |
REGISTERED AGENT CHANGED | 2022-03-03 | REGISTERED AGENT REVOKED | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08900018551 | LAPSED | 08-15163-CC-23 (02) | 11 JUD CIR CTY CRT DADE CTY FL | 2008-07-29 | 2013-10-08 | $14034.33 | CIELOS DEL PERU, S.A., 1851 NW 68TH AVENUE - BUILDING 706, SUITE 225, MIAMI, FL 33172 |
Name | Date |
---|---|
WITHDRAWAL | 2022-03-03 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-01-17 |
ANNUAL REPORT | 2013-01-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State