Search icon

FREIGHT SOLUTIONS OF SO. FL., INC - Florida Company Profile

Company Details

Entity Name: FREIGHT SOLUTIONS OF SO. FL., INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FREIGHT SOLUTIONS OF SO. FL., 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: 10 Oct 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2020 (4 years ago)
Document Number: P17000081873
FEI/EIN Number NOT APPLICABLE

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

Address: 3881 NE 16th Ave, Oakland Park, FL, 33334, US
Mail Address: 3881 NE 16th Ave, Oakland Park, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHRAGER BRETT L President 3881 NE 16th Ave, Oakland Park, FL, 33334
SCHRAGER BRETT L Director 3881 NE 16th Ave, Oakland Park, FL, 33334
RADITZ REED T Vice President 9040 RED OAK LANE, BOCA RATON, FL, 33428
SCHRAGER BRETT L Agent 3881 NE 16th Ave, Oakland Park, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 3881 NE 16th Ave, Oakland Park, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 3881 NE 16th Ave, Oakland Park, FL 33334 -
CHANGE OF MAILING ADDRESS 2023-01-30 3881 NE 16th Ave, Oakland Park, FL 33334 -
REINSTATEMENT 2020-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-11 - -
REGISTERED AGENT NAME CHANGED 2019-11-11 SCHRAGER, BRETT L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2018-01-19 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-03-16
REINSTATEMENT 2020-10-19
REINSTATEMENT 2019-11-11
Amendment 2018-01-19
Domestic Profit 2017-10-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6201637707 2020-05-01 0455 PPP 3250 NE 28TH ST APT 808, FORT LAUDERDALE, FL, 33308-7453
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18715
Loan Approval Amount (current) 18715
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FORT LAUDERDALE, BROWARD, FL, 33308-7453
Project Congressional District FL-23
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18838.06
Forgiveness Paid Date 2020-12-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State