Search icon

LOGISTIC FREIGHT FORWARDERS GROUP, INC. - Florida Company Profile

Company Details

Entity Name: LOGISTIC FREIGHT FORWARDERS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOGISTIC FREIGHT FORWARDERS GROUP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 22 Sep 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2019 (6 years ago)
Document Number: P00000089938
FEI/EIN Number 651065476

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

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-25 LICONA, LIZZETTE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 1694 NW 82 avenue, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 1694 NW 82 Avenue, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2017-05-01 1694 NW 82 Avenue, MIAMI, FL 33126 -
AMENDMENT 2008-12-29 - -
AMENDMENT 2008-08-22 - -
AMENDMENT 2008-07-18 - -

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

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15574.95
Current Approval Amount:
15574.95
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15720.03
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10627
Current Approval Amount:
10627
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10725.41

Date of last update: 03 May 2025

Sources: Florida Department of State