Search icon

N.V. CARGO LOGISTICS, LLC - Florida Company Profile

Company Details

Entity Name: N.V. CARGO LOGISTICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

N.V. CARGO LOGISTICS, 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: 18 Apr 2014 (11 years ago)
Document Number: L14000063828
FEI/EIN Number 46-5447549

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

Address: 2175 NW 115th AVE., MIAMI, FL, 33172, US
Mail Address: 2175 NW 115th AVE., MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Viloria Luis MGR Manager 2175 NW 115th AVE., MIAMI, FL, 33172
Cavanzo Luisa F Manager 2175 NW 115TH AVE SUITE 201, MIAMI, FL, 33172
Viloria Luis MGR Agent 2175 NW 115th AVE., MIAMI, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000142846 PARAMOUNT HAULING BY N.V. CARGO ACTIVE 2023-11-24 2028-12-31 - 2175 NW 115TH AVE 201, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 2175 NW 115th AVE., Suite 201, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2023-01-30 2175 NW 115th AVE., Suite 201, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 2175 NW 115th AVE., Suite 201, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2016-09-27 Viloria, Luis, MGR -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000537252 TERMINATED 1000000904143 DADE 2021-10-15 2041-10-20 $ 80.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-09-20
ANNUAL REPORT 2017-05-01
AMENDED ANNUAL REPORT 2016-09-27
AMENDED ANNUAL REPORT 2016-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4048787808 2020-05-27 0455 PPP 2175 NW 115TH AVE SUITE 206, MIAMI, FL, 33172-4920
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6188
Loan Approval Amount (current) 6188
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
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, 33172-4920
Project Congressional District FL-28
Number of Employees 1
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6299.38
Forgiveness Paid Date 2022-03-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State