Search icon

SOUTH FLORIDA COURIER SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA COURIER SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA COURIER SYSTEMS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Jun 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jan 2023 (2 years ago)
Document Number: K93490
FEI/EIN Number 650134030

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

Address: 601 NORTH CONGRESS AVENUE, 501, DELRAY BEACH, FL, 33445
Mail Address: 601 NORTH CONGRESS AVENUE, 501, DELRAY BEACH, FL, 33445
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ochoa Gonzalo President 601 NORTH CONGRESS AVENUE STE 501, DELRAY BEACH, FL, 33445
OCHOA GONZALO Manager 601 NORTH CONGRESS AVENUE STE 501, DELRAY BEACH, FL, 33445
MF TAX GROUP Agent 8409 N. MILITARY TRAIL - STE. 119, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-01-27 MF TAX GROUP -
REINSTATEMENT 2020-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-29 8409 N. MILITARY TRAIL - STE. 119, PALM BEACH GARDENS, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2009-11-12 601 NORTH CONGRESS AVENUE, 501, DELRAY BEACH, FL 33445 -
CHANGE OF MAILING ADDRESS 2009-11-12 601 NORTH CONGRESS AVENUE, 501, DELRAY BEACH, FL 33445 -
CANCEL ADM DISS/REV 2009-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-10
REINSTATEMENT 2023-01-26
ANNUAL REPORT 2021-01-20
REINSTATEMENT 2020-01-27
Reg. Agent Change 2018-10-29
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3271329005 2021-05-18 0455 PPP 601 N Congress Ave Ste 501, Delray Beach, FL, 33445-4646
Loan Status Date 2023-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44045
Loan Approval Amount (current) 44045
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33445-4646
Project Congressional District FL-22
Number of Employees 5
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44732.03
Forgiveness Paid Date 2022-12-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State