Search icon

WORLDWIDE FREIGHT SYSTEM, INC. - Florida Company Profile

Company Details

Entity Name: WORLDWIDE FREIGHT SYSTEM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WORLDWIDE FREIGHT SYSTEM, 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: 12 Aug 1997 (28 years ago)
Document Number: P97000069798
FEI/EIN Number 650789310

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

Address: 2505 NW 74TH AVE, MIAMI, FL, 33122
Mail Address: 2505 NW 74TH AVE, MIAMI, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIU CHUNJING President 2505 NW 74 AVE, MIAMI, FL, 33122
LIU CHUNJING Agent 2505 NW 74 AVE, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-02-22 LIU, CHUNJING -
CHANGE OF PRINCIPAL ADDRESS 2005-04-20 2505 NW 74TH AVE, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2005-04-20 2505 NW 74TH AVE, MIAMI, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-20 2505 NW 74 AVE, MIAMI, FL 33122 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3134498410 2021-02-04 0455 PPS 2505 NW 74th Ave, Miami, FL, 33122-1417
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26943.35
Loan Approval Amount (current) 26943.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112305
Servicing Lender Name Amerasia Bank
Servicing Lender Address 41-06 Main St, NEW YORK CITY, NY, 11355-3133
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33122-1417
Project Congressional District FL-26
Number of Employees 2
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112305
Originating Lender Name Amerasia Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27087.8
Forgiveness Paid Date 2021-08-24
4983197406 2020-05-11 0455 PPP 2505 NW 74TH AVE, MIAMI, FL, 33122-1417
Loan Status Date 2020-12-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26943.35
Loan Approval Amount (current) 26943.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112305
Servicing Lender Name Amerasia Bank
Servicing Lender Address 41-06 Main St, NEW YORK CITY, NY, 11355-3133
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33122-1417
Project Congressional District FL-26
Number of Employees 2
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112305
Originating Lender Name Amerasia Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27078.07
Forgiveness Paid Date 2020-11-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State