Search icon

TRANSWAY AIRFREIGHT CARGO, INC. - Florida Company Profile

Company Details

Entity Name: TRANSWAY AIRFREIGHT CARGO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRANSWAY AIRFREIGHT CARGO, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 31 Dec 1981 (43 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Oct 2008 (16 years ago)
Document Number: F54952
FEI/EIN Number 592170259

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

Address: 2225 NW 70 AVE, MIAMI, FL, 33122, US
Mail Address: 2225 NW 70 AVE, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASADO, LILO Agent 2225 NW 70 AVENUE, MIAMI, FL, 33122
CASADO, LILO President 2225 NW 70 AVE., MIAMI, FL

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-30 2225 NW 70 AVENUE, MIAMI, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-30 2225 NW 70 AVE, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2022-03-30 2225 NW 70 AVE, MIAMI, FL 33122 -
CANCEL ADM DISS/REV 2008-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 1992-03-30 CASADO, LILO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000292023 ACTIVE 2019-035052-CA-01 CIRCUIT COURT 11TH JUDICIAL 2021-05-24 2026-06-15 $55386.92 MOHAMMED BILTAGI, 1472 LA LOMA DRIVE, SANTA ANA, CALIFORNIA 92705

Court Cases

Title Case Number Docket Date Status
TRANSWAY AIRFREIGHT CARGO, INC., VS MOHAMMED BILTAGI, 3D2021-1307 2021-06-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-35052

Parties

Name TRANSWAY AIRFREIGHT CARGO, INC.
Role Appellant
Status Active
Representations MOISES T. GRAYSON, LISSETTE GARCIA
Name MOHAMMED BILTAGI
Role Appellee
Status Active
Representations JONATHAN S. COOPER
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2022-01-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee’s Response to Appellant’s Motion for Leave to File Reply Brief is noted. Appellant’s Motion for Leave to File Reply Brief is granted, and the Reply Brief filed contemporaneously with the Motion is accepted as timely filed.
Docket Date 2022-01-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE RESPONSE TO APPELLANT'SMOTION FOR LEAVE TO FILE REPLY BRIEF
On Behalf Of MOHAMMED BILTAGI
Docket Date 2022-01-07
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response, within five (5) days from the date of this Order, to the Motion for Leave to File Reply Brief.
Docket Date 2022-01-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE REPLY BRIEF *Reply Brief attached
On Behalf Of TRANSWAY AIRFREIGHT CARGO, INC.
Docket Date 2021-12-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Denied (reply brief) (OD05) ~ Upon consideration, the appellant's Motion for an Extension ofTime to File a Reply Brief is hereby denied for failure to comply with theconferral requirement of the Florida Rules of Appellate Procedure.
Docket Date 2021-12-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of TRANSWAY AIRFREIGHT CARGO, INC.
Docket Date 2021-11-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-14 days to 12/13/2021
Docket Date 2021-11-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TRANSWAY AIRFREIGHT CARGO, INC.
Docket Date 2021-10-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MOHAMMED BILTAGI
Docket Date 2021-10-12
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2021-10-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TRANSWAY AIRFREIGHT CARGO, INC.
Docket Date 2021-10-08
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant’s Motion to Supplement the Record, filed on September 23, 2021, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript as stated in said Motion. Appellant’s Amended Motion for Extension of Time to File Initial Brief is granted up to, and including, one (1) day from the date of this Order.
Docket Date 2021-10-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of TRANSWAY AIRFREIGHT CARGO, INC.
Docket Date 2021-09-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT, TRANSWAY AIRFREIGHT CARGO,INC'S MOTION TO SUPPLEMENT THE RECORD
On Behalf Of TRANSWAY AIRFREIGHT CARGO, INC.
Docket Date 2021-09-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT, TRANSWAY AIRFREIGHT CARGO, INC'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of TRANSWAY AIRFREIGHT CARGO, INC.
Docket Date 2021-09-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Whereas the time for compliance with this Court's August 12,2021, Order has expired, the condensed transcripts remain stricken andshall not be considered by the Court.
Docket Date 2021-08-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 9/22/2021
Docket Date 2021-08-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TRANSWAY AIRFREIGHT CARGO, INC.
Docket Date 2021-08-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Full Transcript of the Deposition of Lilo Casado and Kenneth Ybarra
On Behalf Of TRANSWAY AIRFREIGHT CARGO, INC.
Docket Date 2021-08-12
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2021-08-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-06-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of TRANSWAY AIRFREIGHT CARGO, INC.
Docket Date 2021-06-17
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2021-06-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE
On Behalf Of TRANSWAY AIRFREIGHT CARGO, INC.
Docket Date 2021-06-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7034218506 2021-03-05 0455 PPS 2205 NW 70th Ave, Miami, FL, 33122-1828
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105800
Loan Approval Amount (current) 105800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33122-1828
Project Congressional District FL-26
Number of Employees 13
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 107197.14
Forgiveness Paid Date 2022-07-08
7470657803 2020-06-03 0455 PPP 2205, Miami, FL, 33122
Loan Status Date 2022-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105800
Loan Approval Amount (current) 105800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17356
Servicing Lender Name Amerant Bank, National Association
Servicing Lender Address 220 Alhambra Circle, CORAL GABLES, FL, 33134-5174
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Miami, MIAMI-DADE, FL, 33122-0001
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 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 89560.47
Forgiveness Paid Date 2020-12-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1189540 Intrastate Non-Hazmat 2003-11-06 30000 2002 3 1 Private(Property)
Legal Name TRANSWAY AIRFREIGHT CARGO INC
DBA Name FREIGHT FORWARD
Physical Address 2205 NW 70TH AVENUE, MIAMI, FL, 33122-1815, US
Mailing Address 2205 NW 70TH AVENUE, MIAMI, FL, 33122-1815, US
Phone (305) 593-2244
Fax (305) 477-8018
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State