Search icon

E.D. EXPORT, FREIGHT, SERVICES INC. - Florida Company Profile

Company Details

Entity Name: E.D. EXPORT, FREIGHT, SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E.D. EXPORT, FREIGHT, 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: 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: 11 Oct 1994 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Sep 1998 (27 years ago)
Document Number: P94000075549
FEI/EIN Number 65-0537644

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

Address: 11841 S.W. 117 CT., 14957 S.W. 75 TERRACE, MIAMI, FL, 33186, US
Mail Address: 14957 S.W. 75TH TERRACE, 11841 S.W. 117 CT., MIAMI, FL, 33193, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS ETELVINA E President 14957 S.W. 75TH TERRACE, MIAMI, FL, 33193
DAVIS ETELVINA E Director 14957 S.W. 75TH TERRACE, MIAMI, FL, 33193
VASQUEZ TAMARA E Director 14957 S.W. 75 TERRACE, MIAMI, FL, 33193
VASQUEZ TAMARA E Vice President 14957 S.W. 75 TERRACE, MIAMI, FL, 33193
DEFABIO AND FENN, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 11841 S.W. 117 CT., 14957 S.W. 75 TERRACE, MIAMI, FL. 33193, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2021-04-19 11841 S.W. 117 CT., 14957 S.W. 75 TERRACE, MIAMI, FL. 33193, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-03 233 BRICKELL AVE., SUITE A-1, MIAMI, FL 33129 -
REGISTERED AGENT NAME CHANGED 2008-07-23 DEFABIO AND FENN, P.A. -
NAME CHANGE AMENDMENT 1998-09-23 E.D. EXPORT, FREIGHT, SERVICES INC. -
NAME CHANGE AMENDMENT 1998-05-15 E.D. EXPORT, FREIGHTFORWARD SERVICES INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5568998000 2020-06-29 0455 PPP 11841 SW 117 CT, MIAMI, FL, 33186-3972
Loan Status Date 2021-12-21
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 505952
Loan Approval Amount (current) 505952
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33186-3972
Project Congressional District FL-27
Number of Employees 45
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State