Search icon

CARBONITE LOGISTICS, INC. - Florida Company Profile

Company Details

Entity Name: CARBONITE LOGISTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Aug 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: F14000003298
FEI/EIN Number 471273660

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

Address: 54 Southside Industrial Pkwy, Suite 208, ATLANTA, GA, 30354, US
Mail Address: 10651 W Okeechobee Rd, Suite 204, Hialeah Gardens, FL, 33018, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
Betancourt Fidel JR President 827 SW 103rd Ave., Pemroke Pines, FL, 33025
FORS JORGE LESQ. Agent FORS ATTORNEYS AT LAW, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-09-21 FORS, JORGE L, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2020-09-21 FORS ATTORNEYS AT LAW, 1108 PONCE DE LEON BLVD., CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-28 54 Southside Industrial Pkwy, Suite 208, ATLANTA, GA 30354 -
CHANGE OF MAILING ADDRESS 2016-08-01 54 Southside Industrial Pkwy, Suite 208, ATLANTA, GA 30354 -

Documents

Name Date
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-25
Reg. Agent Change 2020-09-21
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-08-01
ANNUAL REPORT 2015-01-07
Foreign Profit 2014-08-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5758227302 2020-04-30 0455 PPP 10651 W Okeechobee Rd Suite #201, Hialeah Gardens, FL, 33018
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59832.51
Loan Approval Amount (current) 59832.51
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah Gardens, MIAMI-DADE, FL, 33018-1000
Project Congressional District FL-26
Number of Employees 14
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60437.39
Forgiveness Paid Date 2021-05-05
1333588504 2021-02-18 0455 PPS 10651 W Okeechobee Rd Ste 201, Hialeah Gardens, FL, 33018-1911
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59832.51
Loan Approval Amount (current) 59832.51
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah Gardens, MIAMI-DADE, FL, 33018-1911
Project Congressional District FL-26
Number of Employees 5
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60288.22
Forgiveness Paid Date 2021-11-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State