Search icon

LOGISTIC FREIGHT FORWARDERS GROUP, INC.

Company Details

Entity Name: LOGISTIC FREIGHT FORWARDERS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Sep 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2019 (5 years ago)
Document Number: P00000089938
FEI/EIN Number 651065476
Address: 1694 NW 82 Avenue, MIAMI, FL, 33126, US
Mail Address: 1694 NW 82 Avenue, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LICONA LIZZETTE Agent 1694 NW 82 avenue, MIAMI, FL, 33126

President

Name Role Address
LICONA LIZZETTE President 1694 NW 82 AVENUE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-10-25 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-25 LICONA, LIZZETTE No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 1694 NW 82 avenue, MIAMI, FL 33126 No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 1694 NW 82 Avenue, MIAMI, FL 33126 No data
CHANGE OF MAILING ADDRESS 2017-05-01 1694 NW 82 Avenue, MIAMI, FL 33126 No data
AMENDMENT 2008-12-29 No data No data
AMENDMENT 2008-08-22 No data No data
AMENDMENT 2008-07-18 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000561819 ACTIVE 2020-010505-CA-01 MIAMI-DADE CLERK OF COURT CIRC 2024-07-23 2029-09-03 $26,603.07 ARMSTRONG TRANSPORT GROUP, LLC, PO BOX 74815, CHICAGO, IL, 60694-4815
J21000430029 TERMINATED 1000000898562 DADE 2021-08-19 2031-08-25 $ 1,060.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-09-21
ANNUAL REPORT 2020-06-20
REINSTATEMENT 2019-10-25
ANNUAL REPORT 2018-09-20
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-08-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4291138503 2021-02-25 0455 PPS 1694 NW 82nd Ave, Doral, FL, 33126-1048
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15574.95
Loan Approval Amount (current) 15574.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33126-1048
Project Congressional District FL-26
Number of Employees 2
NAICS code 336999
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15720.03
Forgiveness Paid Date 2022-02-02
3964137203 2020-04-27 0455 PPP 1694 82ND AVE, DORAL, FL, 33126
Loan Status Date 2021-04-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10627
Loan Approval Amount (current) 10627
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33126-0001
Project Congressional District FL-26
Number of Employees 2
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10725.41
Forgiveness Paid Date 2021-04-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State