Search icon

FAMA LOGISTICS LLC - Florida Company Profile

Company Details

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

FAMA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Nov 2016 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000203107
FEI/EIN Number 81-4349201

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

Address: 8350 NW 52nd Ter, DORAL, FL, 33166, US
Mail Address: 8350 NW 52nd Ter, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHELALA GEORGE Manager 4135 Eastridge Cir, Pompano Beach, FL, 33064
Chelala George Agent 4135 Eastridge Cir, Pompano Beach, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-23 8350 NW 52nd Ter, SUITE 301, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2022-05-23 8350 NW 52nd Ter, SUITE 301, DORAL, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 4135 Eastridge Cir, Pompano Beach, FL 33064 -
REGISTERED AGENT NAME CHANGED 2021-01-07 Chelala, George -
LC NAME CHANGE 2017-02-13 FAMA LOGISTICS LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000109122 ACTIVE 1000000939541 BROWARD 2024-02-21 2034-02-28 $ 581.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000014272 ACTIVE 1000000975014 BROWARD 2023-12-20 2043-12-27 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000826337 ACTIVE 1000000852662 BROWARD 2019-12-16 2029-12-18 $ 650.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-04
LC Name Change 2017-02-13
Florida Limited Liability 2016-11-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5099708306 2021-01-25 0455 PPP 3350 NW 22nd Ter Ste 300B, Pompano Beach, FL, 33069-1038
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91310
Loan Approval Amount (current) 91310
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33069-1038
Project Congressional District FL-23
Number of Employees 5
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92490.78
Forgiveness Paid Date 2022-07-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State