Search icon

TRANSFREIGHT INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: TRANSFREIGHT INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRANSFREIGHT INTERNATIONAL, 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: 24 Oct 2005 (20 years ago)
Document Number: P05000144468
FEI/EIN Number 521869665

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

Address: 8165 NW 33RD ST, DORAL, FL, 33122, US
Mail Address: 8165 NW 33RD ST, DORAL, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GHANEM DANNY President 8165 NW 33RD ST, MIAMI, FL, 33122
GHANEM DANNY Director 8165 NW 33RD ST, MIAMI, FL, 33122
GHANEM DANNY Agent 8165 NW 33RD ST, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-12 8165 NW 33RD ST, DORAL, FL 33122 -
CHANGE OF MAILING ADDRESS 2019-02-12 8165 NW 33RD ST, DORAL, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-12 8165 NW 33RD ST, DORAL, FL 33122 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3606188508 2021-02-24 0455 PPS 8165 NW 33rd St, Doral, FL, 33122-1005
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54062.92
Loan Approval Amount (current) 54062.92
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, 33122-1005
Project Congressional District FL-26
Number of Employees 3
NAICS code 488510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54450.99
Forgiveness Paid Date 2021-11-16
5159837208 2020-04-27 0455 PPP 8165 33RD ST, DORAL, FL, 33122
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47090
Loan Approval Amount (current) 47090
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, 33122-0001
Project Congressional District FL-26
Number of Employees 4
NAICS code 488510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47390.6
Forgiveness Paid Date 2020-12-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State