Search icon

FAST TRACK WORLDWIDE LOGISTICS INC.

Company Details

Entity Name: FAST TRACK WORLDWIDE LOGISTICS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Nov 2002 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Sep 2021 (3 years ago)
Document Number: P02000119721
FEI/EIN Number 431981975
Address: 1674 NW 215th St, Miami Gardens, FL, 33056, US
Mail Address: 1674 NW 215th St, Miami Gardens, FL, 33056, US
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FAST TRACK WORLDWIDE LOGISTICS 401(K) PLAN 2019 431981975 2020-10-15 FAST TRACK WORLDWIDE LOGISTICS 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 488510
Sponsor’s telephone number 3056139072
Plan sponsor’s address 8292 NW 21 STREET, MIAMI, FL, 33122

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing ANDRES YEGUEZ
Valid signature Filed with authorized/valid electronic signature
FAST TRACK WORLDWIDE LOGISTICS 401(K) PLAN 2018 431981975 2019-06-12 FAST TRACK WORLDWIDE LOGISTICS 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 488510
Sponsor’s telephone number 3057287801
Plan sponsor’s address 10200 NW 110TH AVE, SUITE 1, MIAMI, FL, 33178

Signature of

Role Plan administrator
Date 2019-06-12
Name of individual signing MARIA LUGO
Valid signature Filed with authorized/valid electronic signature
FAST TRACK WORLDWIDE LOGISTICS 401(K) PLAN 2017 431981975 2018-07-02 FAST TRACK WORLDWIDE LOGISTICS 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 488510
Sponsor’s telephone number 3057287801
Plan sponsor’s address 10200 NW 110TH AVE, SUITE 1, MIAMI, FL, 33178

Signature of

Role Plan administrator
Date 2018-07-02
Name of individual signing MARIA LUGO
Valid signature Filed with authorized/valid electronic signature
FAST TRACK WORLDWIDE LOGISTICS 401K 2016 431981975 2017-07-13 FAST TRACK WORLDWIDE LOGISTICS 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 488510
Sponsor’s telephone number 3057287801
Plan sponsor’s address 10505 NW 112TH AVE. STE. 18, MIAMI, FL, 33178

Signature of

Role Plan administrator
Date 2017-07-13
Name of individual signing MARIA LUGO
Valid signature Filed with authorized/valid electronic signature
FAST TRACK WORLDWIDE LOGISTICS 401K 2015 431981975 2016-06-28 FAST TRACK WORLDWIDE LOGISTICS 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 488510
Sponsor’s telephone number 3057287801
Plan sponsor’s address 10505 NW 112TH AVE. STE. 18, MIAMI, FL, 33178

Signature of

Role Plan administrator
Date 2016-06-28
Name of individual signing MARIA LUGO
Valid signature Filed with authorized/valid electronic signature
FAST TRACK WORLDWIDE LOGISTICS 401K 2014 431981975 2015-07-24 FAST TRACK WORLDWIDE LOGISTICS 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 488510
Sponsor’s telephone number 9545484196
Plan sponsor’s address 10200 NW 110TH AVE, SUITE 1, MIAMI, FL, 33178

Signature of

Role Plan administrator
Date 2015-07-24
Name of individual signing MARIA LUGO
Valid signature Filed with authorized/valid electronic signature
FAST TRACK WORLDWIDE LOGISTICS 401K 2013 431981975 2015-07-31 FAST TRACK WORLDWIDE LOGISTICS 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Sponsor’s telephone number 9545484196
Plan sponsor’s address 10505 NW 112TH AVE. STE. 18, MIAMI, FL, 33178

Signature of

Role Plan administrator
Date 2015-07-31
Name of individual signing MARIA LUGO
Valid signature Filed with authorized/valid electronic signature
FAST TRACK WORLDWIDE LOGISTICS 401K 2013 431981975 2015-07-24 FAST TRACK WORLDWIDE LOGISTICS 10
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Sponsor’s telephone number 9545484196
Plan sponsor’s address 10505 NW 112TH AVE. STE. 18, MIAMI, FL, 33178

Signature of

Role Plan administrator
Date 2015-07-24
Name of individual signing MARIA LUGO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
COHEN SETH GESQ Agent 1752 Bella Lago Dr, Clermont, FL, 34711

President

Name Role Address
Sultan Andres President 8292 NW 21 Street, Miami, FL, 33122

Secretary

Name Role Address
Yeguez Andres Secretary 8292 NW 21 Street, Miami, FL, 33122

Treasurer

Name Role Address
Bandres Jesus Treasurer 8292 NW 21 Street, Miami, FL, 33122

Director

Name Role Address
COHEN SETH G Director 1752 Bella Lago Drive, Clermont, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000038809 DOMINICAN CARGO EXPIRED 2011-04-20 2016-12-31 No data 1841 NW 93RD AVE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1752 Bella Lago Dr, Clermont, FL 34711 No data
CHANGE OF MAILING ADDRESS 2024-04-30 1674 NW 215th St, Miami Gardens, FL 33056 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 1674 NW 215th St, Miami Gardens, FL 33056 No data
REGISTERED AGENT NAME CHANGED 2022-05-25 COHEN, SETH G, ESQ No data
AMENDMENT 2021-09-27 No data No data
AMENDMENT 2018-02-21 No data No data
AMENDMENT 2016-07-29 No data No data
AMENDMENT 2015-12-23 No data No data
AMENDMENT 2015-06-12 No data No data
AMENDMENT 2015-03-30 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
Reg. Agent Change 2022-05-25
ANNUAL REPORT 2022-04-28
Amendment 2021-09-27
ANNUAL REPORT 2021-04-23
AMENDED ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2020-02-05
AMENDED ANNUAL REPORT 2019-11-27
AMENDED ANNUAL REPORT 2019-11-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State