Search icon

GLOBAL LOGISTICS FREIGHT LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GLOBAL LOGISTICS FREIGHT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL LOGISTICS FREIGHT 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: 26 Aug 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Aug 2021 (4 years ago)
Document Number: L14000134010
FEI/EIN Number 47-1750927

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

Address: 6242 OLD SOUTEL CT, Jacksonville, FL, 32219, US
Mail Address: 1588 NW 159TH ST, MIAMI, FL, 33169, US
ZIP code: 32219
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARELLANO JOSE M Agent 1588 NW 159TH ST, MIAMI, FL, 33169
ARELLANO SR JOSE M Manager 1588 NW 159TH ST, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 1588 NW 159TH ST, MIAMI, FL 33169 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 6242 OLD SOUTEL CT, Jacksonville, FL 32219 -
CHANGE OF MAILING ADDRESS 2023-05-01 6242 OLD SOUTEL CT, Jacksonville, FL 32219 -
LC AMENDMENT 2021-08-16 - -
LC AMENDMENT 2017-08-07 - -
REGISTERED AGENT NAME CHANGED 2016-02-29 ARELLANO, JOSE MARTIN -
LC AMENDMENT 2016-02-29 - -
LC AMENDMENT AND NAME CHANGE 2014-08-28 GLOBAL LOGISTICS FREIGHT LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
LC Amendment 2021-08-16
ANNUAL REPORT 2021-01-21
AMENDED ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-25
AMENDED ANNUAL REPORT 2018-07-23
ANNUAL REPORT 2018-01-24

USAspending Awards / Financial Assistance

Date:
2020-05-16
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
180300.00
Total Face Value Of Loan:
180300.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$180,300
Date Approved:
2020-05-01
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$180,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,028.91
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $180,300

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2015-02-19
Operation Classification:
Auth. For Hire
power Units:
8
Drivers:
8
Inspections:
17
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State