Revocations and Surrenders – March 16, 2016 - Federal Maritime Commission
US Flag iconThis site is an official U.S. Government Website.

Ocean Transportation Intermediary License Revocations and Surrenders
March 16, 2016

Albermarle Ocean Logistics, LLC

License No: 022820F

Address: 257 Bingham Road, South Mills, NC 27976
Date Revoked: March 11, 2016
Reason: Failed to maintain a valid bond

Costex Corporation dba CTP Logistics

License No: 021786NF

Address: 6100 NW 77th Court, Miami, FL 33166
Date Surrendered: March 1, 2016
Reason: Voluntary surrender of license

Davidson Forwarding Company

License No: 1086F

Address: 6465 Frankford Avenue, Baltimore, MD 21206
Date Revoked: March 12, 2016
Reason: Failed to maintain a valid bond

Famous Target Logistics Inc.

License No: 18237N

Address: 147-39 175th Street, Suite 215, Jamaica, NY 11434
Date Revoked: March 12, 2016
Reason: Failed to maintain a valid bond

Fortunella, Inc. dba Fu Yuan Logistics, Inc.

License No: 024738NF

Address: 11639 Goldring Road, Arcadia, CA 91006
Date Surrendered: February 26, 2016
Reason: Voluntary surrender of license

Nhi Luu dba Galleon Technologies dba Galleon Freight

License No: 024768N

Address: 15329 Don Julian Road, City of Industry, CA 91745
Date Surrendered: March 2, 2016
Reason: Voluntary surrender of license

Sozo International Inc. dba J & L Logistics

License No: 022914NF

Address: 5867 Jackson Place, Rancho Cucamonga, CA 91739
Date Surrendered: February 25, 2016
Reason: Voluntary surrender of license

World Wide Air Marine Freight Forwarders, Inc.

License No: 0411NF

Address: 460 West 18th Street, Hialeah, FL 33010
Date Revoked: March 11, 2016
Reason: Failed to maintain valid bonds

Zimmer Worldwide Logistics, Inc.

License No: 019647F

Address: 411 N. Sam Houston Parkway East, Suite 280, Houston, TX 77060
Date Revoked: March 12, 2016
Reason: Failed to maintain a valid bond