Search icon

SYSTEMS AMERICAN CARGO, INC. - Florida Company Profile

Company Details

Entity Name: SYSTEMS AMERICAN CARGO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SYSTEMS AMERICAN CARGO, 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: 20 Feb 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 1989 (35 years ago)
Document Number: M27696
FEI/EIN Number 592698118

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

Address: 2025 NW 102 AVENUE, 104, MIAMI, FL, 33172
Mail Address: 2025 NW 102 AVENUE, 104, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ ERNESTO President 2025 NW 102 AVENUE # 104, MIAMI, FL, 33172
Mendoza Mauricio Secretary 19117 SW 26 STREET, MIRAMAR, FL, 33029
Motta Marcelo Treasurer 10090 NW 57 Street, Doral, FL, 33178
HERNANDEZ ERNESTO Agent 2025 NW 102 AVENUE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2008-01-08 2025 NW 102 AVENUE, 104, MIAMI, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-19 2025 NW 102 AVENUE, 104, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2007-01-19 HERNANDEZ, ERNESTO -
REGISTERED AGENT ADDRESS CHANGED 2007-01-19 2025 NW 102 AVENUE, 104, MIAMI, FL 33172 -
REINSTATEMENT 1989-11-14 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2340387205 2020-04-16 0455 PPP 2025 NW 102ND AVE 103 & 104, DORAL, FL, 33172-2233
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112700
Loan Approval Amount (current) 112700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33172-2233
Project Congressional District FL-28
Number of Employees 12
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 113986.66
Forgiveness Paid Date 2021-06-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State