Search icon

EMF TRANSPORT, INC. - Florida Company Profile

Company Details

Entity Name: EMF TRANSPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMF TRANSPORT, 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 Jan 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Oct 2021 (3 years ago)
Document Number: P07000010724
FEI/EIN Number 208303111

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

Address: 4905 W PARK RD, HOLLYWOOD, FL, 33021
Mail Address: 4905 W PARK RD, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ ERIEL L President 4905 W PARK RD, HOLLYWOOD, FL, 33021
MARTINEZ SANDRA I Secretary 4905 W PARK RD, HOLLYWOOD, FL, 33021
MARTINEZ SANDRA Agent 4905 W PARK RD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
AMENDMENT 2021-10-26 - -
REGISTERED AGENT NAME CHANGED 2020-03-25 MARTINEZ, SANDRA -
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 4905 W PARK RD, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2011-04-27 4905 W PARK RD, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 4905 W PARK RD, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-07-26
Amendment 2021-10-26
ANNUAL REPORT 2021-05-26
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6435448000 2020-06-30 0455 PPP 4905 West Park Road, Hollywood, FL, 33021-4053
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8125
Loan Approval Amount (current) 8125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Hollywood, BROWARD, FL, 33021-4053
Project Congressional District FL-25
Number of Employees 1
NAICS code 484110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 8171.97
Forgiveness Paid Date 2021-01-28
8798648500 2021-03-10 0455 PPS 4905 W Park Rd, Hollywood, FL, 33021-4053
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4412
Loan Approval Amount (current) 4412
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-4053
Project Congressional District FL-25
Number of Employees 1
NAICS code 484110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 4436.3
Forgiveness Paid Date 2021-09-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1601041 Interstate 2024-01-31 60000 2023 1 1 Auth. For Hire
Legal Name EMF TRANSPORT INC
DBA Name -
Physical Address 17441 NW 137 AVENUE, HIALEAH GARDENS, FL, 33018, US
Mailing Address 4905 W PARK RD, HOLLYWOOD, FL, 33021, US
Phone (954) 330-5644
Fax -
E-mail EMFTRANSPORT@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State