Search icon

RIPID TRUCKING,LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RIPID TRUCKING,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Jan 2018 (8 years ago)
Document Number: L18000007737
FEI/EIN Number 82-4248056
Address: 1126 S Federal Hwy, FORT LAUDERDALE, FL, 33316, US
Mail Address: 1328 NW 4th Ave, FORT LAUDERDALE, FL, 33311, US
ZIP code: 33316
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dorlean Patrick A President 6203 Arlington Way, Fort Pierce, FL, 34951
Joseph-Dorlean Cherlene Secu 6203 Arlington Way, Fort Pierce, FL, 34951
Dorlean Patrick A Agent 1328 NW 4th Ave, Fort Lauderdale, FL, 33311

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
CHERLENE JOSEPH-DORLEAN
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Woman Owned
User ID:
P2878356
Trade Name:
RIPID TRUCKING LLC

Unique Entity ID

Unique Entity ID:
WWG1PL9G7KM5
CAGE Code:
9BD70
UEI Expiration Date:
2025-04-05

Business Information

Doing Business As:
RIPID TRUCKING LLC
Division Name:
RIPID TRUCKING LLC
Activation Date:
2024-04-09
Initial Registration Date:
2022-05-17

Commercial and government entity program

CAGE number:
9BD70
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-05
CAGE Expiration:
2029-04-09
SAM Expiration:
2025-04-05

Contact Information

POC:
CHERLENE JOSEPH-DORLEAN

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-09 1126 S Federal Hwy, Unit #843, FORT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2023-06-14 1126 S Federal Hwy, Unit #843, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2023-06-09 1328 NW 4th Ave, A, Fort Lauderdale, FL 33311 -
REGISTERED AGENT NAME CHANGED 2019-02-09 Joseph-Dorlean, Cherlene -

Documents

Name Date
ANNUAL REPORT 2024-04-28
AMENDED ANNUAL REPORT 2023-09-09
AMENDED ANNUAL REPORT 2023-06-09
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-09
Florida Limited Liability 2018-01-09

USAspending Awards / Financial Assistance

Date:
2021-02-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
94120.00
Total Face Value Of Loan:
94120.00
Date:
2020-11-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
42400.00
Total Face Value Of Loan:
42400.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
94120.00
Total Face Value Of Loan:
94120.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$94,120
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$94,120
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$94,622.83
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $94,120
Jobs Reported:
5
Initial Approval Amount:
$94,120
Date Approved:
2020-06-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$94,120
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$94,996.73
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $94,120

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State