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 |
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 |
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 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State