Search icon

SFL LOGISTICS LLC - Florida Company Profile

Company Details

Entity Name: SFL LOGISTICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

SFL 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: 04 Feb 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 May 2020 (5 years ago)
Document Number: L16000024815
FEI/EIN Number 81-1869116

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

Address: 4278 SW 183rd Avenue, Miramar, FL 33029
Mail Address: 4278 SW 183rd Avenue, Miramar, FL 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARZA, GILBERTO Agent 4278 SW 183rd Avenue, Miramar, FL 33029
ARZA, GILBERTO PRESIDENT 4278 SW 183rd Avenue, Miramar, FL 33029
ARZA, GILBERTO CO 4278 SW 183rd Avenue, Miramar, FL 33029
ARZA, GILBERTO OWNER 4278 SW 183rd Avenue, Miramar, FL 33029
ARZA, JENNIFER CO 4278 SW 183rd Avenue, Miramar, FL 33029
ARZA, JENNIFER OWNER 4278 SW 183rd Avenue, Miramar, FL 33029
ARZA, JENNIFER Vice President 4278 SW 183rd Avenue, Miramar, FL 33029

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 4278 SW 183rd Avenue, Miramar, FL 33029 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 4278 SW 183rd Avenue, Miramar, FL 33029 -
CHANGE OF MAILING ADDRESS 2023-03-06 4278 SW 183rd Avenue, Miramar, FL 33029 -
LC AMENDMENT 2020-05-04 - -
REGISTERED AGENT NAME CHANGED 2020-05-04 ARZA, GILBERTO -
LC AMENDMENT 2019-03-26 - -
REINSTATEMENT 2018-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-05-04
LC Amendment 2020-05-04
ANNUAL REPORT 2019-03-28
LC Amendment 2019-03-26
REINSTATEMENT 2018-04-24
Florida Limited Liability 2016-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6406597908 2020-06-16 0455 PPP 3420 West 84th Street, Suite 104, Hialeah, FL, 33018
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5787.5
Loan Approval Amount (current) 5787.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address Hialeah, MIAMI-DADE, FL, 33018-1000
Project Congressional District FL-26
Number of Employees 9
NAICS code 482112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5853.3
Forgiveness Paid Date 2021-08-09

Date of last update: 19 Feb 2025

Sources: Florida Department of State