Search icon

FREIGHT AND TRADERS LLC - Florida Company Profile

Company Details

Entity Name: FREIGHT AND TRADERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FREIGHT AND TRADERS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 09 Jan 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Apr 2015 (10 years ago)
Document Number: L14000005115
FEI/EIN Number 464484179

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

Address: 4732 NW 114 AVENUE, unit 201, Doral, FL, 33178, US
Mail Address: 4732 NW 114 AVENUE, unit 201, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barbosa Juan C Auth 4732 NW 114 AVENUE, Doral, FL, 33178
BARBOSA JUAN C Agent 4732 NW 114 AVENUE, Doral, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 4732 NW 114 AVENUE, unit 201, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2024-03-11 4732 NW 114 AVENUE, unit 201, Doral, FL 33178 -
REGISTERED AGENT NAME CHANGED 2024-03-11 BARBOSA, JUAN C -
REGISTERED AGENT ADDRESS CHANGED 2024-03-11 4732 NW 114 AVENUE, unit 201, Doral, FL 33178 -
LC AMENDMENT 2015-04-17 - -
LC AMENDMENT 2014-11-21 - -
LC AMENDMENT 2014-05-05 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-08
AMENDED ANNUAL REPORT 2016-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4310367306 2020-04-29 0455 PPP 8248 NW 30th Terrace, MIAMI, FL, 33122
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8020.84
Loan Approval Amount (current) 8020.84
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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 2
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8075.05
Forgiveness Paid Date 2021-02-12
7162528510 2021-03-05 0455 PPS 8248 NW 30th Ter, Doral, FL, 33122-1914
Loan Status Date 2023-05-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8020.84
Loan Approval Amount (current) 8020.84
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 33122-1914
Project Congressional District FL-26
Number of Employees 2
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8188.07
Forgiveness Paid Date 2023-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State