Search icon

APOLLO INTERNATIONAL FORWARDERS, INC. - Florida Company Profile

Company Details

Entity Name: APOLLO INTERNATIONAL FORWARDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 27 Apr 1990 (35 years ago)
Document Number: P29086
FEI/EIN Number 222674604

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

Address: 2455 E. SUNRISE BLVD, SUITE 801, FORT LAUDERDALE, FL, 33304, US
Mail Address: 2455 E. SUNRISE BLVD, SUITE 801, FORT LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
GOMEZ ARMANDO J President 2455 E. SUNRISE BLVD., SUITE 801, FT LAUDERDALE, FL, 33304
FERNANDO GOMEZ Vice President 2455 EAST SUNRISE BLVD, SUITE 801, FORT LAUDERDALE, FL, 33304
Gomez Carmine N Vice President 2455 E. SUNRISE BLVD, FORT LAUDERDALE, FL, 33304
GOMEZ ARMANDO J Agent 4515 NE 21 Lane, FT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 4515 NE 21 Lane, FT LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 2013-01-30 GOMEZ, ARMANDO J -
CHANGE OF PRINCIPAL ADDRESS 2007-02-12 2455 E. SUNRISE BLVD, SUITE 801, FORT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2002-03-14 2455 E. SUNRISE BLVD, SUITE 801, FORT LAUDERDALE, FL 33304 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-25
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1097488310 2021-01-16 0455 PPS 2455 East Sunrise Blve Suite 801, Fort Lauderdale, FL, 33304
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77556.22
Loan Approval Amount (current) 77556.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33304
Project Congressional District FL-20
Number of Employees 6
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 441040
Originating Lender Name Seacoast National Bank
Originating Lender Address Boca Raton, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77855.67
Forgiveness Paid Date 2021-06-15
5557407203 2020-04-27 0455 PPP 2455 East Sunrise Blvd, FORT LAUDERDALE, FL, 33304-3118
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84922.92
Loan Approval Amount (current) 84922.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33304-3118
Project Congressional District FL-23
Number of Employees 6
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 441040
Originating Lender Name Seacoast National Bank
Originating Lender Address Boca Raton, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85569.28
Forgiveness Paid Date 2021-02-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State