Search icon

OCEAN CARGO LOGISTICS GROUP, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OCEAN CARGO LOGISTICS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Feb 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Aug 2016 (9 years ago)
Document Number: L08000011962
FEI/EIN Number 262971967
Address: 12161 SW 132 Court, MIAMI, FL, 33186, US
Mail Address: 12161 SW 132 Court, MIAMI, FL, 33186, US
ZIP code: 33186
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ MONICA Manager 12161 SW 132 COURT, MIAMI, FL, 33186
GONZALEZ JUAN C President 12161 SW 132 COURT, MIAMI, FL, 33186
GONZALEZ JUAN C Agent 12161 SW 132 COURT, MIAMI, FL, 33186

Unique Entity ID

CAGE Code:
7BE09
UEI Expiration Date:
2019-07-06

Business Information

Division Name:
OCEAN CARGO LOGISTICS GROUP LLC
Activation Date:
2018-07-06
Initial Registration Date:
2014-12-11

Commercial and government entity program

CAGE number:
7BE09
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-07-22
CAGE Expiration:
2023-07-21

Contact Information

POC:
JUAN C GONZALEZ
Corporate URL:
www.oceancargologistics.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000037795 PATRICK & ROSENFELD SHIPPING ACTIVE 2010-04-29 2025-12-31 - 12161 SW 132 CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
LC AMENDMENT 2016-08-08 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-10 12161 SW 132 COURT, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-08 12161 SW 132 Court, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2014-01-08 12161 SW 132 Court, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
LC Amendment 2016-08-08

USAspending Awards / Contracts

Procurement Instrument Identifier:
HDEC0517P0033
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
15264.10
Base And Exercised Options Value:
15264.10
Base And All Options Value:
15264.10
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-07-14
Description:
IGF::CT::IGF GUARD AND RESERVE SALE TRAILERS FOR MACDILL AFB COMMISSARY AT HOMESTEAD ARB
Naics Code:
484230: SPECIALIZED FREIGHT (EXCEPT USED GOODS) TRUCKING, LONG-DISTANCE
Product Or Service Code:
V112: TRANSPORTATION/TRAVEL/RELOCATION- TRANSPORTATION: MOTOR FREIGHT
Procurement Instrument Identifier:
HDEC0516P0037
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
1258.64
Base And Exercised Options Value:
1258.64
Base And All Options Value:
1258.64
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-08-23
Description:
IGF::CT::IGF TRAILER RENTAL AND DRIVER SUPPORT FOR HOMESTEAD ARB GUARD AND RESERVE SALE BY PATRICK AFB COMMISSARY
Naics Code:
484230: SPECIALIZED FREIGHT (EXCEPT USED GOODS) TRUCKING, LONG-DISTANCE
Product Or Service Code:
V112: TRANSPORTATION/TRAVEL/RELOCATION- TRANSPORTATION: MOTOR FREIGHT
Procurement Instrument Identifier:
HDEC0516P0026
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
14853.12
Base And Exercised Options Value:
14853.12
Base And All Options Value:
14853.12
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-05-06
Description:
IGF::CT::IGF TRAILER RENTAL/DRIVER SUPPORT MACDILL
Naics Code:
484230: SPECIALIZED FREIGHT (EXCEPT USED GOODS) TRUCKING, LONG-DISTANCE
Product Or Service Code:
V112: TRANSPORTATION/TRAVEL/RELOCATION- TRANSPORTATION: MOTOR FREIGHT

USAspending Awards / Financial Assistance

Date:
2021-02-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
24329.00
Total Face Value Of Loan:
24329.00
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
0.02
Total Face Value Of Loan:
26334.72
Date:
2020-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
118500.00
Total Face Value Of Loan:
118500.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$26,334.7
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,334.72
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$26,506.63
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $26,334.72
Jobs Reported:
3
Initial Approval Amount:
$24,329
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,329
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$24,427.67
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $24,327
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State