Search icon

CONSOLIDATED FREIGHT LINE LLC - Florida Company Profile

Company Details

Entity Name: CONSOLIDATED FREIGHT LINE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONSOLIDATED FREIGHT LINE 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 Dec 2018 (6 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Sep 2019 (6 years ago)
Document Number: L18000290245
FEI/EIN Number 83-3059181

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

Address: 2750 SW 145th Avenue, Miramar, FL, 33027, US
Mail Address: 2750 SW 145th Avenue, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSS DAVID Chief Executive Officer 2750 SW 145th Avenue, Miramar, FL, 33027
Macaione Anthony J Chief Financial Officer 2750 SW 145th Avenue, Miramar, FL, 33027
VALENCIA GIANCARLO Manager 2750 SW 145th Avenue, Miramar, FL, 33027
MAS CORPORATE SERVICES, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000025496 CFL AGENCIES USA EXPIRED 2019-02-21 2024-12-31 - 2750 SW 145TH AVE., MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 2750 SW 145th Avenue, Suite 503, Miramar, FL 33027 -
CHANGE OF MAILING ADDRESS 2022-04-29 2750 SW 145th Avenue, Suite 503, Miramar, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 232 Andalusia Ave., Suite 200, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2020-04-29 MAS Corporate Services, LLC -
LC STMNT OF RA/RO CHG 2019-09-13 - -
LC AMENDMENT 2019-05-02 - -
LC AMENDMENT 2019-02-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000433510 TERMINATED 1000000899398 BROWARD 2021-08-20 2041-08-25 $ 1,401.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-25
AMENDED ANNUAL REPORT 2022-06-06
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-29
CORLCRACHG 2019-09-13
LC Amendment 2019-05-02
LC Amendment 2019-02-27
Florida Limited Liability 2018-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2926518505 2021-02-22 0455 PPS 2750 SW 145th Ave Ste 503, Miramar, FL, 33027-4241
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130052
Loan Approval Amount (current) 130052
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33027-4241
Project Congressional District FL-25
Number of Employees 10
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 130894.59
Forgiveness Paid Date 2021-10-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State