Search icon

FGL TRANSPORT INC - Florida Company Profile

Company Details

Entity Name: FGL TRANSPORT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FGL TRANSPORT 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: 25 Sep 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P17000076985
FEI/EIN Number 82-2890395

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

Address: 1040 SATINLEAF STREET, HOLLYWOOD, FL, 33019
Mail Address: 1040 SATINLEAF STREET, HOLLYWOOD, FL, 33019
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith Scott A Vice President 11012 Charmwood Dr, Riverview, FL, 33569
ROZENBERG GALINA Chief Executive Officer 1040 SATINLEAF STREET, HOLLYWOOD, FL, 33019
ROZENBERG MICHAEL Chief Financial Officer 1040 SATINLEAF STREET, HOLLYWOOD, FL, 33019
ROZENBERG GALINA Agent 1040 SATINLEAF STREET, HOLLYWOOD, FL, 33019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000014303 QRX INTERMODAL ACTIVE 2024-01-25 2029-12-31 - 1040 SATINLEAF STREET, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REVOCATION OF VOLUNTARY DISSOLUT 2022-06-15 - -
AMENDMENT 2022-06-15 - -
REGISTERED AGENT ADDRESS CHANGED 2022-06-15 1040 SATINLEAF STREET, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2022-06-15 1040 SATINLEAF STREET, HOLLYWOOD, FL 33019 -
REGISTERED AGENT NAME CHANGED 2022-06-15 ROZENBERG, GALINA -
CHANGE OF PRINCIPAL ADDRESS 2022-06-15 1040 SATINLEAF STREET, HOLLYWOOD, FL 33019 -
VOLUNTARY DISSOLUTION 2022-06-04 - -
AMENDMENT 2017-10-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000231686 ACTIVE CACE23015358 BROWARD COUNTY CIRCUIT COURT 2024-04-19 2029-04-22 $585,486.79 BMO BANK N.A. F/K/A BMO HARRIS BANK N.A., 320 S CANAL ST., CHICAGO, IL 60606
J23000502260 ACTIVE COCE23-060341 COUNTY COURT BROWARD COUNTY 2023-09-21 2028-10-23 $20,065.60 CIRAS LLC, 3000 SMOOT ROAD, SUITE A, SMOOT, WV 24977
J23000130047 ACTIVE 2020L007846 COOK CTY CIR./DOM BROWARD CIR 2021-08-18 2028-03-30 $20,115.30 BANKDIRECT CAPITAL FINANCE, LLC, C/O R. AMY MARKS, ESQ, 1500 GATEWAY BLVD, SUITE 220, BOYNTON BEACH FL 33426

Documents

Name Date
ANNUAL REPORT 2023-04-25
Revocation of Dissolution 2022-06-15
Amendment 2022-06-15
VOLUNTARY DISSOLUTION 2022-06-04
AMENDED ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7855287103 2020-04-14 0455 PPP 1040 SATINLEAF ST, HOLLYWOOD, FL, 33019-4815
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 328300
Loan Approval Amount (current) 344700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33019-4815
Project Congressional District FL-25
Number of Employees 35
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 348553.08
Forgiveness Paid Date 2021-06-17
5388608405 2021-02-08 0455 PPS 1040 Satinleaf St, Hollywood, FL, 33019-4815
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 355500
Loan Approval Amount (current) 325038
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33019-4815
Project Congressional District FL-25
Number of Employees 19
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 329223.42
Forgiveness Paid Date 2022-06-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State