Revocations – November 01, 2019 - Federal Maritime Commission
US Flag iconThis site is an official U.S. Government Website.

Ocean Transportation Intermediary License Revocations and Surrenders
November 1, 2019

C.E.I. Logistics, Inc.

License No: 022364N

Address: 340 E. Maple Avenue, Suite 305, Langhorne, PA 19047
Date Revoked: October 31, 2019
Reason: Failed to maintain a valid bond

D M G Logistics, Inc.

License No: 020092NF

Address: 207 Meadow Road, Edison, NJ 08817
Date Surrendered: November 1, 2019
Reason: Voluntary surrender of license

EL Palmar International Logistics, LLC

License No: 025501N

Address: 8757 NW 35th Lane, Doral, FL 33172
Date Revoked: October 26, 2019
Reason: Failed to maintain a valid bond

Heizwerthy Customs & Freight Solutions LLC dba Heizwerthy

License No: 026807F

Address: One West Court Square, Suite 750, Decatur, GA 30030
Date Surrendered: November 1, 2019
Reason: Voluntary surrender of license

La Nacional Cargo Express LLC

License No: 026581N

Address: 165 Oxford Street, Paterson, NJ 07522
Date Revoked: October 17, 2019
Reason: Failed to maintain a valid bond

Liteship International LLC

License No: 022198F

Address: 440 McClellan Highway, Suite 105‐F‐1, East Boston, MA 02128
Date Surrendered: October 30, 2019
Reason: Voluntary surrender of license

PSL Global LLC

License No: 026790NF

Address: 2330 Timber Shadows Drive, Suite 205, Kingwood, TX 77339
Date Revoked: October 19, 2019
Reason: Failed to maintain valid bonds

United Transport Service, Inc. dba UTS Express Line

License No: 003591N

Address: 950 Lunt Avenue, Elk Grove Village, IL 60007
Date Surrendered: October 29, 2019
Reason: Voluntary surrender of license

Venezolana De Fletamentos Cavefle, LLC

License No: 024138NF

Address: 12190 NW 98th Avenue, Bay 5, Hialeah, FL 33018
Date Revoked: October 25, 2019
Reason: Failed to maintain valid bonds