Search icon

CARGOKING LOGISTICS, INC. - Florida Company Profile

Company Details

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

CARGOKING 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: 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: 01 Oct 2012 (13 years ago)
Document Number: P12000083026
FEI/EIN Number 46-1096847

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

Address: 8821 NW 102ND STREET, MEDLEY, FL, 33178, US
Mail Address: 3171 S.W. 20th Court, Fort Lauderdale, FL, 33312, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BHATIA TERRY H Manager 8821 NW 102ND STREET, MEDLEY, FL, 33178
BHATIA TERRY H Agent 8821 NW 102ND STREET, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-27 8821 NW 102ND STREET, MEDLEY, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 8821 NW 102ND STREET, MEDLEY, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 8821 NW 102ND STREET, MEDLEY, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-08-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6778587209 2020-04-28 0455 PPP 3171 SW 20 Court, Fort Lauderdale, FL, 33312
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18357
Loan Approval Amount (current) 18357
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33312-0001
Project Congressional District FL-20
Number of Employees 2
NAICS code 481212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18580.34
Forgiveness Paid Date 2021-07-15
5554178610 2021-03-20 0455 PPS 8821 NW 102nd St, Medley, FL, 33178-1338
Loan Status Date 2022-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19077
Loan Approval Amount (current) 19077
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Medley, MIAMI-DADE, FL, 33178-1338
Project Congressional District FL-26
Number of Employees 3
NAICS code 481212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19336.66
Forgiveness Paid Date 2022-07-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State