Search icon

BEST FREIGHT BRIDGE, INC. - Florida Company Profile

Company Details

Entity Name: BEST FREIGHT BRIDGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEST FREIGHT BRIDGE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Jun 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P06000078073
FEI/EIN Number 223934049

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

Address: 18503 PINES BOULEVARD, SUITE 206, PEMBROKE PINES, FL, 33029, US
Mail Address: 18503 PINES BOULEVARD, SUITE 206, PEMBROKE PINES, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART LILLIAN R President 10200 S OCEAN DRIVE # 201, JENSEN BEACH, FL, 34957
STEWART LILLIAN R Director 10200 S OCEAN DRIVE # 201, JENSEN BEACH, FL, 34957
SONBEEK RONALD Vice President 15626 SW 16 CT, PEMBROKE PINES, FL, 33027
SONBEEK RONALD Director 15626 SW 16 CT, PEMBROKE PINES, FL, 33027
SONBEEK RON Agent 15757 PINES BOULEVARD, PEMBROKE PINES, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000026446 MIAMI AIR CARGO CONSOLIDATORS EXPIRED 2014-03-14 2019-12-31 - 15626 SW 16 CT, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-09-27 18503 PINES BOULEVARD, SUITE 206, PEMBROKE PINES, FL 33029 -
CHANGE OF MAILING ADDRESS 2013-09-27 18503 PINES BOULEVARD, SUITE 206, PEMBROKE PINES, FL 33029 -
REGISTERED AGENT ADDRESS CHANGED 2013-09-27 15757 PINES BOULEVARD, SUITE 287, PEMBROKE PINES, FL 33027 -
REGISTERED AGENT NAME CHANGED 2012-04-30 SONBEEK, RON -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000768586 ACTIVE 1000000686149 MARTIN 2015-07-08 2025-07-15 $ 713.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12001054629 LAPSED 1000000437777 MARTIN 2012-12-12 2022-12-19 $ 331.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J13000555707 (No Image Available) LAPSED 12-13781 SP 25 (01) MIAMI-DADE COUNTY 2012-12-05 2018-03-11 $2,165.25 MEGATRANS LOGISTICS, INC. D/B/A ORION INTERNATIONAL, 2000 NW 97 AVENUE, SUITE 112, DORAL, FL 33172
J12000575392 LAPSED 12-14034CA22 MIAMI-DADE CIRCUIT COURT 2012-08-30 2017-08-30 $101,013.34 FENIX AIRWAYS OF FLORIDA, INC. D/B/A FENIX AIRWAYS, 7925 N.W. 12TH STREET, SUITE 410, MIAMI, FLORIDA 33126

Documents

Name Date
ANNUAL REPORT 2013-09-27
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-27
ANNUAL REPORT 2009-01-30
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-01-16
Domestic Profit 2006-06-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State