Search icon

AMERITRANS WORLD GROUP, INC. - Florida Company Profile

Company Details

Entity Name: AMERITRANS WORLD GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERITRANS WORLD GROUP, 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: 16 Jul 1986 (39 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 11 Jul 2001 (24 years ago)
Document Number: M35291
FEI/EIN Number 592693106

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

Address: 8232 NW 68 Street, Miami, FL, 33166, US
Mail Address: P.O. BOX 520507 GMF., MIAMI, FL, 33152-0507, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OCAMPO CESAR President 8232 NW 68 ST, Miami, FL, 33166
LEON GLORIA Vice Chairman 8232 NW 68 ST, Miami, FL, 33166
VILLOLDO PATRICIA Secretary 8232 NW 68 ST, Miami, FL, 33166
OCAMPO CAROLINA Vice President 8232 NW 68 ST, MIAMI, FL, 33166
OCAMPO CESAR Agent 12317 SW 95 Ter., Miami, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-16 8232 NW 68 Street, Miami, FL 33166 -
REGISTERED AGENT NAME CHANGED 2017-01-04 OCAMPO, CESAR -
REGISTERED AGENT ADDRESS CHANGED 2017-01-04 12317 SW 95 Ter., Miami, FL 33186 -
AMENDMENT AND NAME CHANGE 2001-07-11 AMERITRANS WORLD GROUP, INC. -
CHANGE OF MAILING ADDRESS 1994-05-01 8232 NW 68 Street, Miami, FL 33166 -
EVENT CONVERTED TO NOTES 1986-08-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000505084 TERMINATED 1000000247666 DADE 2012-01-23 2022-07-05 $ 537.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000266095 ACTIVE 1000000146333 DADE 2009-11-12 2030-02-16 $ 606.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09002139466 LAPSED 07-03751CA 23 11TH JUDICIAL CIRCUIT--CIVIL 2009-09-02 2014-09-14 $210,419.57 HENRY ZULUAGA, 835 S.W. 154TH PATH, MIAMI, FL 33194
J09001197721 LAPSED 07-03751 CA 23 11TH JUDICIAL CIRCUIT, DADE 2009-05-11 2014-05-12 $17,000.26 DONNA M. BALLMAN, P.A., 4801 S. UNIVERSITY DRIVE, 3010, FORT LAUDERDALE, FLORIDA 33328
J09000506542 TERMINATED 1000000093909 26597 3238 2008-10-06 2029-02-04 $ 26.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000581172 TERMINATED 1000000093909 26597 3238 2008-10-06 2029-02-11 $ 26.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000657543 TERMINATED 1000000093909 26597 3238 2008-10-06 2029-02-18 $ 26.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000733591 TERMINATED 1000000093909 26597 3238 2008-10-06 2014-02-25 $ 26.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000791946 TERMINATED 1000000093909 26597 3238 2008-10-06 2029-03-05 $ 26.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000851849 TERMINATED 1000000093909 26597 3238 2008-10-06 2029-03-11 $ 26.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-07-29
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3120388204 2020-08-04 0455 PPP 8318 NW 68TH ST, MIAMI, FL, 33166
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
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 MIAMI, MIAMI-DADE, FL, 33166-0001
Project Congressional District FL-26
Number of Employees 5
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45401.8
Forgiveness Paid Date 2021-06-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State