Search icon

INTEGRAL GLOBAL LOGISTICS, CORP - Florida Company Profile

Company Details

Entity Name: INTEGRAL GLOBAL LOGISTICS, CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

INTEGRAL GLOBAL LOGISTICS, CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 16 Aug 2016 (9 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Mar 2018 (7 years ago)
Document Number: P16000067897
FEI/EIN Number 35-2569543

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

Address: 8169 Bradford Way, Pompano Beach, FL 33076
Mail Address: 8169 Bradford Way, Pompano Beach, FL 33076
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IZQUIERDO, ABDON R Agent 8169 Bradford Way, Pompano Beach, FL 33076
IZQUIERDO, ABDON R President 8169 Bradford Way, Pompano Beach, FL 33076
CORDOVA, LINDA D Vice President 8169 Bradford Way, Pompano Beach, FL 33076

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-24 IZQUIERDO, ABDON R -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 8169 Bradford Way, Pompano Beach, FL 33076 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 8169 Bradford Way, Pompano Beach, FL 33076 -
CHANGE OF MAILING ADDRESS 2023-04-20 8169 Bradford Way, Pompano Beach, FL 33076 -
AMENDMENT AND NAME CHANGE 2018-03-30 INTEGRAL GLOBAL LOGISTICS, CORP -
REINSTATEMENT 2017-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-24
Amendment and Name Change 2018-03-30
ANNUAL REPORT 2018-03-20
REINSTATEMENT 2017-12-22
Domestic Profit 2016-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4021668008 2020-06-25 0455 PPP 651 CARDINAL ST, PLANTATION, FL, 33324
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLANTATION, BROWARD, FL, 33324-0001
Project Congressional District FL-25
Number of Employees 2
NAICS code 488330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35203.89
Forgiveness Paid Date 2021-01-27

Date of last update: 19 Feb 2025

Sources: Florida Department of State