80 FR 47897 - Foreign-Trade Zone 281-Miami, Florida; Application for Expansion (New Magnet Site) Under Alternative Site Framework

DEPARTMENT OF COMMERCE
Foreign-Trade Zones Board

Federal Register Volume 80, Issue 153 (August 10, 2015)

Page Range47897-47898
FR Document2015-19607

Federal Register, Volume 80 Issue 153 (Monday, August 10, 2015)
[Federal Register Volume 80, Number 153 (Monday, August 10, 2015)]
[Notices]
[Pages 47897-47898]
From the Federal Register Online  [www.thefederalregister.org]
[FR Doc No: 2015-19607]


-----------------------------------------------------------------------

 DEPARTMENT OF COMMERCE

Foreign-Trade Zones Board

[B-50-2015]


Foreign-Trade Zone 281--Miami, Florida; Application for Expansion 
(New Magnet Site) Under Alternative Site Framework

    An application has been submitted to the Foreign-Trade Zones (FTZ) 
Board (the Board) by Miami-Dade County, grantee of Foreign-Trade Zone 
281, requesting authority to expand its zone under the alternative site 
framework (ASF) adopted by the Board (15 CFR Sec. 400.2(c)) to include 
a new magnet site in Miami, Florida. The application was submitted 
pursuant to the Foreign-Trade Zones Act, as amended (19 U.S.C. 81a-
81u), and the regulations of the Board (15 CFR part 400). It was 
formally docketed on August 4, 2015.
    FTZ 281 was established by the Board under the alternative site 
framework on August 2, 2012 (Board Order 1844, 77 FR 47816, 8/10/2012). 
The zone currently has a service area that includes the northern half 
of Miami-Dade County and consists of the following sites (three magnet 
and thirty-one usage-driven): Site 1 (520 acres)--Dante B. Fascell Port 
of Miami, 1015 North America Way, Miami; Site 2 (423 acres, sunset 8/2/
2022)--Flagler Logistics Hub, 6875 NW. 58th Street, Miami; Site 3 (419 
acres, sunset 8/2/2017)--Flagler Station, 10505 NW. 112th Avenue, 
Miami; Site 4 (6 acres, sunset 10/31/2015)--Warehouse Division of World 
Terminal and Distributing Corporation, 2801 NW. 74th Avenue, Miami; 
Site 5 (8 acres, sunset 11/30/2015)--Duty Free Air and Ship Supply Co., 
555 NE. 185th Street and 320 NE. 187th Street, Miami; Site 6 (0.29 
acres, sunset 2/29/2016)--Milenium Supply, Inc., 9920 NW. 21st Street, 
Miami; Site 7 (4 acres, sunset 4/30/2016)--Tire Group International 
Inc., 7500 NW. 35th Terrace, Miami; Site 8 (16.52 acres, sunset 4/30/
2016)--DHL Global Forwarding, Inc., 9350 NW. 108th Avenue, Miami; Site 
9 (2.71 acres, sunset 5/31/2016)--Supreme International LLC, 4875 NW. 
77th Avenue, Miami; Site 10 (1 acre, sunset 5/31/2016)--International 
Cruise Duty Free Inc., 3511 NW. 113th Court, Doral; Site 11 (1 acre, 
sunset 5/31/2016)--GFX Inc., 4810 NW. 74th Avenue, Miami; Site 12 (0.44 
acres, sunset 6/30/2016)--Asimex Miami Forwarding, LLC, 8000 NW. 29th 
Street #118 and 8006 NW. 29th Street #119, Miami; Site 13 (18.07 acres, 
sunset 9/30/2016)--CEVA Freight LLC, 5601 NW. 72nd Avenue, Miami; Site 
14 (3.91 acres, sunset 9/30/2016)--TVA Automotive Inc., 2180 NW. 89th 
Place, Doral; Site 15 (4 acres, sunset 9/30/2016)--Dufry America 
Services Inc., 10300 NW. 19th Street, Suite 114, Miami; Site 16 (4.98 
acres, sunset 9/30/2016)--Precision Trading Corp., 15800 NW. 48th 
Avenue, Miami Gardens; Site 17 (4 acres, sunset 11/30/2016)--Interport 
Logistics LLC, 12950 NW. 25th Street, Miami; Site 18 (2.26 acres, 
sunset 11/30/2016)--CE North America LLC, 6950 NW. 77th Court, Miami; 
Site 19 (5.28 acres, sunset 12/31/2016)--Hellmann Worldwide Logistics 
Inc., 10450 Doral Boulevard, Doral; Site 20 (2.27 acres, sunset 1/31/
2017)--Miami International Freight Solutions, LLC, 14100 NW. 60th 
Avenue, Miami Lakes; Site 21 (1.004 acres, sunset 4/30/2017)--TVA 
Automotive Inc., 3515 NW. 113 Court, Doral; Site 22 (0.5094 acres, 
sunset 5/31/2017)--Expert Log LLC, 10540 NW. 29 Terrace, Doral; Site 23 
(7.34 acres, sunset 5/31/2017)--Schenker, Inc., 1800 NW. 133rd Avenue, 
Suite 100, Miami; Site 24 (1.19 acres, sunset 5/31/2017)--Everwell 
Parts, Inc., 10914 NW. 33rd Street, Suite 100, Miami; Site 25 (1.716 
acres, sunset 10/31/2017)--Exporther Bonded Corporation (d/b/a EBC Duty 
Free), 2323 NW. 72nd Avenue, Miami; Site 26 (0.15 acres, 11/30/2017)--
Marine Air Service Forwarding, 1970 NW. 129th Avenue, Unit 104, Miami; 
Site 27 (2.3 acres, sunset 11/30/2017)--Dependable Warehousing & 
Distribution, 2900 NW. 75th Street, Miami; Site 28 (13.12 acres, sunset 
3/31/2018)--Perez Trading Company, 11400 NW. 32nd Avenue, Miami; Site 
29 (3.05 acres, sunset 3/31/2018)--Perez Trading Company, 12300 NW. 
32nd Avenue, Miami; Site 30 (2.16 acres, sunset 4/30/2018)--
Neutralogistics, LLC, 8578 NW. 23rd Street, Miami; Site 32 (1.04 acres, 
sunset 4/30/2018)--Global Food Corp., 11450 NW. 122nd Street, Building 
A, Suite 400, Medley; Site 33 (1.828 acres, sunset 5/31/2018)--Floral 
Logistics of Miami, Inc., 3400 NW. 74th Avenue, Miami; Site 34 (7.68 
acres, sunset 6/30/2018)--SDV USA Inc., 11250 NW. 122nd Street, Medley; 
and, Site 35 (0.204 acres, sunset 6/30/2018)--Miansai, Inc., 1800 N 
Miami Avenue, Miami.
    The applicant is now requesting authority to expand its zone to 
include an additional magnet site: Proposed Site 31 (320 acres)--Beacon 
Lakes industrial park, 12200-12650 NW 25th Street,

[[Page 47898]]

Miami. The proposed new site is adjacent to the Miami Customs and 
Border Protection port of entry.
    In accordance with the Board's regulations, Camille Evans of the 
FTZ Staff is designated examiner to evaluate and analyze the facts and 
information presented in the application and case record and to report 
findings and recommendations to the Board.
    Public comment is invited from interested parties. Submissions 
shall be addressed to the Board's Executive Secretary at the address 
below. The closing period for their receipt is October 9, 2015. 
Rebuttal comments in response to material submitted during the 
foregoing period may be submitted during the subsequent 15-day period 
to October 26, 2015.
     A copy of the application will be available for public inspection 
at the Office of the Executive Secretary, Foreign-Trade Zones Board, 
Room 21013, U.S. Department of Commerce, 1401 Constitution Avenue NW., 
Washington, DC 20230-0002, and in the ``Reading Room'' section of the 
Board's Web site, which is accessible via www.trade.gov/ftz. For 
further information, contact Camille Evans at [email protected] 
or (202) 482-2350.

    Dated: August 4, 2015.
Elizabeth Whiteman,
Acting Executive Secretary.
[FR Doc. 2015-19607 Filed 8-7-15; 8:45 am]
 BILLING CODE 3510-DS-P


Current View
CategoryRegulatory Information
CollectionFederal Register
sudoc ClassAE 2.7:
GS 4.107:
AE 2.106:
PublisherOffice of the Federal Register, National Archives and Records Administration
SectionNotices
FR Citation80 FR 47897 

2024 Federal Register | Disclaimer | Privacy Policy
USC | CFR | eCFR