Revocations and Surrenders – November 21, 2014 - Federal Maritime Commission
US Flag iconThis site is an official U.S. Government Website.

Ocean Transportation Intermediary License Revocations and Surrenders
November 21, 2014

Advance Continental Logistics, Inc.

License No: 019657N

Address: 230-19 Intl Airport Center Blvd., Suite 238, Bldg. A, Jamaica, NY 11413
Date Revoked: November 6, 2014
Reason: Failed to maintain a valid bond

Ever Best Logistics USA Inc.

License No: 023057N

Address: 46-55 Metropolitan Avenue, Ridgewood, NY 11385
Date Revoked: November 9, 2014
Reason: Failed to maintain a valid bond

JRM International Forwarding, Inc.

License No: 4074F

Address: 1743 Christie Drive, Marietta, GA 30066
Dates Surrendered: November 3, 2014
Reason: Voluntary surrender of license

KC International Inc.

License No: 11316N

Address: 4508 Atlantic Avenue, Suite 761, Long Beach, CA 90807
Date Revoked: November 6, 2014
Reason: Failed to maintain a valid bond

Litmark, Inc.

License No: 021663F

Address: 694 Edgewood Avenue N, Jacksonville, FL 32254
Date Revoked: November 1, 2014
Reason: Failed to maintain a valid bond

Outsource, Inc.

License No: 024570NF

Address: 72 Sharp Street, Suite C11, Hingham, MA 02043
Date Revoked: November 9, 2014
Reason: Failed to maintain valid bonds

Platinum International Logistics Inc.

License No: 17078N

Address: 1656 Carmen Drive, Elk Grove Village, IL 60007
Date Revoked: November 2, 2014
Reason: Failed to maintain a valid bond

Sophann Chum and Priscilla Chum dba Ocean & Sky International Freight

License No: 020223N

Address: 10447 Nichols Street, Bellflower, CA 90706
Dates Revoked: October 29, 2014
Reason: Failed to maintain a valid bond

Stream Links Express, Inc. dba E-Freight Solutions

License No: 022074N

Address: 16328 Avalon Blvd., Gardena, CA 90248
Date Revoked: October 30, 2014
Reason: Failed to maintain a valid bond