Search icon

INTERFREIGHT HARMONIZED LOGISTICS INC - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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