Search icon

E & G LOGISTICS SERVICES INC - Florida Company Profile

Company Details

Entity Name: E & G LOGISTICS SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E & G LOGISTICS SERVICES 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: 21 Oct 2015 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P15000086735
FEI/EIN Number 47-5649307

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

Address: 7431 NW 87th AVENUE, MEDLEY, FL, 33166, US
Mail Address: 7431 NW 87th AVENUE, MEDLEY, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELGADILLO NORMAN MSr. President 7431 NW 87th AVENUE, MEDLEY, FL, 33166
MARTINEZ YANEL Sr. Chief Executive Officer 7431 NW 87th AVENUE, MEDLEY, FL, 33166
DELGADILLO NORMAN M Agent 7431 NW 87th AVENUE, MEDLEY, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000109314 E & G LOGISTICS EXPIRED 2015-10-27 2020-12-31 - 11601 SW 2ND STREET, SUITE 21-302, PEMBROKE PINES, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-14 7431 NW 87th AVENUE, MEDLEY, FL 33166 -
REGISTERED AGENT NAME CHANGED 2022-12-14 DELGADILLO, NORMAN M -
REGISTERED AGENT ADDRESS CHANGED 2022-12-14 7431 NW 87th AVENUE, MEDLEY, FL 33166 -
CHANGE OF MAILING ADDRESS 2022-12-14 7431 NW 87th AVENUE, MEDLEY, FL 33166 -
REINSTATEMENT 2019-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000106078 ACTIVE 132845/2022 LEE CTY 20TH JUD CT 2024-01-24 2029-02-27 $490,170.66 NEWCO CAPITAL GROUP VI LLC, 1 WHITEHALL STREET, SUITE 200, NEW YORK, NY 10004
J23000560185 ACTIVE 2023019129CA01 11TH JUDICIAL CIRCUIT MIA-DADE 2023-09-28 2028-11-20 $133,633.17 NORTH MILL CREDIT TRUST, 601 MERRITT 7, SUITE 5, NORWALK, CONNECTICUT 06854
J24000230399 ACTIVE CACE22016716 17 CIR BROWARD COUNTY CIR CIV 2023-08-31 2029-04-18 $81,180.96 FINANCIAL PACIFIC LEASING, INC., 3455 S. 344TH WAY, SUITE 300, FEDERAL WAY, WA 98001
J23000387837 ACTIVE 2023-003921-CC-23 MIAMI-DADE COUNTY COURT 2023-07-05 2028-08-18 $28,144.19 PILOT TRAVEL CENTERS LLC DBA PILOT FLYING J, 5508 LONAS DRIVE, KNOXVILLE, TN 37909
J23000106286 ACTIVE 2023-000630-CA-01 MIAMI-DADE COUNTY CIRCUIT CT 2023-02-26 2028-03-13 $276,538.86 PAWNEE LEASING CORPORATION, 3801 AUTOMATION WAY, SUITE 207, FORT COLLINS, CO 80525
J23000070003 ACTIVE 2022-019115-CA-01 MIAMI-DADE CIRCUIT COURT 2023-02-21 2028-02-21 $340,274.46 BMO HARRIS BANK N.A., 320 S. CANAL ST., CHICAGO, IL 60606
J23000060939 ACTIVE 2022-16008 CA 01 MIAMI DADE 11TH CIRCUIT COURT 2023-02-09 2028-02-09 $900866.56 CITY NATIONAL BANK OF FLORIDA, 100 SE 2ND STREET, 19TH FLOOR, MIAMI, FLORIDA 33131
J23000350702 ACTIVE 22-19507-CA MIAMI-DADE 2022-10-14 2028-07-27 $137,075.22 JAFFE CAPITAL, 2371 MCDONALD AVE, BROOKLYN, NY 11223
J20000395174 TERMINATED 1000000868664 DADE 2020-11-30 2040-12-09 $ 13,361.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2022-12-14
ANNUAL REPORT 2022-05-01
AMENDED ANNUAL REPORT 2021-05-24
ANNUAL REPORT 2021-01-12
AMENDED ANNUAL REPORT 2020-06-15
AMENDED ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2020-02-16
AMENDED ANNUAL REPORT 2019-12-10
AMENDED ANNUAL REPORT 2019-10-02
AMENDED ANNUAL REPORT 2019-08-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7419778500 2021-03-06 0455 PPP 9221 Crescent Dr, Miramar, FL, 33025-2427
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 263632
Loan Approval Amount (current) 263632
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33025-2427
Project Congressional District FL-24
Number of Employees 24
NAICS code 484121
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State