Search icon

FREIGHT LOGISTICS, INC. - Florida Company Profile

Company Details

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

FREIGHT LOGISTICS, 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: 19 May 2008 (17 years ago)
Date of dissolution: 17 Aug 2016 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 17 Aug 2016 (9 years ago)
Document Number: P08000050190
FEI/EIN Number 770576944

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

Address: 3505 NW 107TH AVENUE, SUITE C, DORAL, FL, 33178, US
Mail Address: 3505 NW 107TH AVENUE, SUITE C, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FREIGHT LOGISTICS 401(K) PROFIT SHARING PLAN AND TRUST 2015 770576944 2016-09-11 FREIGHT LOGISTICS, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-07-01
Business code 488510
Sponsor’s telephone number 7862357800
Plan sponsor’s address 3505 NW 107TH AVENUE, SUITE C, DORAL, FL, 33178

Signature of

Role Plan administrator
Date 2016-09-11
Name of individual signing GABRIEL DE GODOY
Valid signature Filed with authorized/valid electronic signature
FREIGHT LOGISTICS 401(K) PROFIT SHARING PLAN AND TRUST 2014 770576944 2015-10-13 FREIGHT LOGISTICS, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-07-01
Business code 488510
Sponsor’s telephone number 7862357800
Plan sponsor’s address 3505 NW 107TH AVENUE, SUITE C, DORAL, FL, 33178

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing JEFF BADER
Valid signature Filed with authorized/valid electronic signature
FREIGHT LOGISTICS, INC. CASH BALANCE PLAN 2014 770576944 2015-10-13 FREIGHT LOGISTICS, INC. 30
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 488510
Sponsor’s telephone number 7862357800
Plan sponsor’s address 3505 NW 107TH AVE, #3, DORAL, FL, 33178

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing JEFF BADER
Valid signature Filed with authorized/valid electronic signature
FREIGHT LOGISTICS, INC. CASH BALANCE PLAN 2013 770576944 2014-10-14 FREIGHT LOGISTICS, INC. 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 488510
Sponsor’s telephone number 7862357800
Plan sponsor’s address 3505 NW 107TH AVE, SUITE C, DORAL, FL, 33178
FREIGHT LOGISTICS 401(K) PROFIT SHARING PLAN AND TRUST 2013 770576944 2014-10-14 FREIGHT LOGISTICS, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-07-01
Business code 488510
Sponsor’s telephone number 7862357800
Plan sponsor’s address 3505 NW 107TH AVENUE, SUITE C, DORAL, FL, 33178
FREIGHT LOGISTICS 401(K) PROFIT SHARING PLAN AND TRUST 2012 770576944 2013-10-11 FREIGHT LOGISTICS, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-07-01
Business code 488510
Sponsor’s telephone number 7862357800
Plan sponsor’s address 3505 NW 107TH AVENUE, SUITE C, DORAL, FL, 33178

Signature of

Role Plan administrator
Date 2013-10-11
Name of individual signing CAMERON KELLY
Valid signature Filed with authorized/valid electronic signature
FREIGHT LOGISTICS, INC. CASH BALANCE PLAN 2012 770576944 2013-10-11 FREIGHT LOGISTICS, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 488510
Sponsor’s telephone number 7862357800
Plan sponsor’s address 3505 NW 107TH AVE, SUITE C, DORAL, FL, 33172

Signature of

Role Plan administrator
Date 2013-10-11
Name of individual signing CAMERON KELLY
Valid signature Filed with authorized/valid electronic signature
FREIGHT LOGISTICS, INC. CASH BALANCE PLAN 2011 770576944 2012-10-12 FREIGHT LOGISTICS, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 488510
Sponsor’s telephone number 7862357800
Plan sponsor’s address 3505 NW 107TH AVE, SUITE C, DORAL, FL, 33172

Plan administrator’s name and address

Administrator’s EIN 770576944
Plan administrator’s name FREIGHT LOGISTICS, INC.
Plan administrator’s address 3505 NW 107TH AVE, SUITE C, DORAL, FL, 33172
Administrator’s telephone number 7862357800

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing JANESIS DIAZ
Valid signature Filed with authorized/valid electronic signature
FREIGHT LOGISTICS 401(K) PROFIT SHARING PLAN AND TRUST 2011 770576944 2012-08-07 FREIGHT LOGISTICS, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-07-01
Business code 488510
Sponsor’s telephone number 7862357800
Plan sponsor’s address 3505 NW 107TH AVENUE, SUITE C, DORAL, FL, 33172

Plan administrator’s name and address

Administrator’s EIN 770576944
Plan administrator’s name FREIGHT LOGISTICS, INC.
Plan administrator’s address 3505 NW 107TH AVENUE, SUITE C, DORAL, FL, 33172
Administrator’s telephone number 7862357800

Signature of

Role Plan administrator
Date 2012-08-07
Name of individual signing CAMERON KELLY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DE GODOY GABRIEL S President 3505 NW 107TH AVENUE, DORAL, FL, 33178
BADER JEFFREY W Vice President 3505 NW 107TH AVENUE, DORAL, FL, 33178
Bastos Barbosa Carlos Gustavo Officer 3505 NW 107th AVENUE, Doral, FL, 33178
HUGHES III JOHN E Agent 8821 SW 69TH COURT, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000019871 FLI EXPIRED 2011-02-23 2016-12-31 - 12200 NW 25TH STREET, SUITE 105, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
CONVERSION 2016-08-17 - CONVERSION MEMBER. RESULTING CORPORATION WAS L16000153228. CONVERSION NUMBER 900000163329
CHANGE OF PRINCIPAL ADDRESS 2012-02-03 3505 NW 107TH AVENUE, SUITE C, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2012-02-03 3505 NW 107TH AVENUE, SUITE C, DORAL, FL 33178 -
AMENDMENT 2010-12-13 - -
REGISTERED AGENT NAME CHANGED 2009-04-21 HUGHES III, JOHN E -
REGISTERED AGENT ADDRESS CHANGED 2009-04-21 8821 SW 69TH COURT, MIAMI, FL 33156 -

Court Cases

Title Case Number Docket Date Status
CHRISTIAN DE LA BARRA VS FREIGHT LOGISTICS, INC., et al. 3D2017-0646 2017-03-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-17052

Parties

Name CHRISTIAN DE LA BARRA
Role Appellant
Status Active
Representations DENISE V. POWERS, EPHRAIM ROY HESS
Name FREIGHT LOGISTICS INTERNATIONAL, LLC
Role Appellee
Status Active
Name FREIGHT LOGISTICS, INC.
Role Appellee
Status Active
Representations JOHN E. HUGHES, III, JOHN W. MCLUSKEY, LAURI WALDMAN ROSS, THERESA L. GIRTEN
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-02-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-02-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellees' motion for appellate attorneys fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Appellant's motion for attorneys fees is hereby denied.
Docket Date 2018-02-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2018-01-18
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Wednesday, February 7, 2018. The Court will consider the case without oral argument. SALTER, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2017-12-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CHRISTIAN DE LA BARRA
Docket Date 2017-12-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CHRISTIAN DE LA BARRA
Docket Date 2017-12-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CHRISTIAN DE LA BARRA
Docket Date 2017-12-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-2 days to 12/8/17
Docket Date 2017-12-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CHRISTIAN DE LA BARRA
Docket Date 2017-11-30
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE JOHN W. MCLUSKEY 331171
On Behalf Of FREIGHT LOGISTICS, INC.
Docket Date 2017-11-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-20 days to 12/6/17
Docket Date 2017-11-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CHRISTIAN DE LA BARRA
Docket Date 2017-11-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-10 days to 11/16/17
Docket Date 2017-11-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CHRISTIAN DE LA BARRA
Docket Date 2017-10-16
Type Record
Subtype Appendix
Description Appendix ~ Supplemental
On Behalf Of FREIGHT LOGISTICS, INC.
Docket Date 2017-10-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FREIGHT LOGISTICS, INC.
Docket Date 2017-10-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FREIGHT LOGISTICS, INC.
Docket Date 2017-10-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FREIGHT LOGISTICS, INC.
Docket Date 2017-09-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FREIGHT LOGISTICS, INC.
Docket Date 2017-09-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 10/15/17
Docket Date 2017-08-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/15/17
Docket Date 2017-08-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FREIGHT LOGISTICS, INC.
Docket Date 2017-07-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CHRISTIAN DE LA BARRA
Docket Date 2017-07-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CHRISTIAN DE LA BARRA
Docket Date 2017-06-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant¿s notice of agreed extension of time to serve the initial brief is treated as a motion for an extension of time to serve the initial brief, and the motion is granted to and including July 21, 2017, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2017-06-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CHRISTIAN DE LA BARRA
Docket Date 2017-05-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant¿s notice of agreed extension of time to serve the initial brief is treated as a motion for an extension of time to serve the initial brief, and the motion is granted to and including June 21, 2017, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2017-05-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CHRISTIAN DE LA BARRA
Docket Date 2017-04-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 5/22/17
Docket Date 2017-04-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CHRISTIAN DE LA BARRA
Docket Date 2017-03-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before April 10, 2017.
Docket Date 2017-03-24
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CHRISTIAN DE LA BARRA
Docket Date 2017-03-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-03-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-02-03
ANNUAL REPORT 2011-01-10
Amendment 2010-12-13
ANNUAL REPORT 2010-02-01
ANNUAL REPORT 2009-04-21
Domestic Profit 2008-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5483208107 2020-07-19 0455 PPP 2205 SPRING HARBOR DR APT P, DELRAY BEACH, FL, 33445-6844
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10342
Loan Approval Amount (current) 10342
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address DELRAY BEACH, PALM BEACH, FL, 33445-6844
Project Congressional District FL-22
Number of Employees 5
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10461.57
Forgiveness Paid Date 2021-09-16

Date of last update: 01 May 2025

Sources: Florida Department of State