Search icon

ENERGY FREIGHT SYSTEMS CORPORATION - Florida Company Profile

Company Details

Entity Name: ENERGY FREIGHT SYSTEMS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Sep 2005 (20 years ago)
Document Number: F05000005357
FEI/EIN Number 204115318

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8840 NW 18th TERRACE, MIAMI, FL, 33172, US
Mail Address: 8840 NW 18th TERRACE, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
BIERENBROODSPOT TRISTAN President 8840 NW 18th TERRACE, MIAMI, FL, 33172
BIERENBROODSPOT TRISTAN Agent 8840 NW 18th TERRACE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-15 BIERENBROODSPOT, TRISTAN -
CHANGE OF PRINCIPAL ADDRESS 2022-02-11 8840 NW 18th TERRACE, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2022-02-11 8840 NW 18th TERRACE, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-11 8840 NW 18th TERRACE, MIAMI, FL 33172 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000616718 TERMINATED 1000000908395 DADE 2021-11-24 2031-12-01 $ 2,313.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000365104 TERMINATED 1000000826164 DADE 2019-05-16 2029-05-22 $ 1,220.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8923618502 2021-03-10 0455 PPS 2070 NW 79th Ave, Doral, FL, 33122-1607
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114826.3
Loan Approval Amount (current) 114826.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33122-1607
Project Congressional District FL-26
Number of Employees 11
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 238670
Originating Lender Name Seacoast National Bank
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 115923.53
Forgiveness Paid Date 2022-03-28
5241117203 2020-04-27 0455 PPP 2070 NW 79th Avenue, Miami, FL, 33122
Loan Status Date 2022-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114826
Loan Approval Amount (current) 114826
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33122-0001
Project Congressional District FL-26
Number of Employees 7
NAICS code 481112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 238670
Originating Lender Name Seacoast National Bank
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 115855.43
Forgiveness Paid Date 2021-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State