Search icon

SPRING COOL TRANSFER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SPRING COOL TRANSFER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Jan 2001 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Aug 2001 (24 years ago)
Document Number: P01000003717
FEI/EIN Number 651079874
Address: 9230 N.W. 12TH STREET, MIAMI, FL, 33172
Mail Address: 9230 N.W. 12TH STREET, MIAMI, FL, 33172
ZIP code: 33172
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYORGA FABIO E Secretary 9230 NW 12 STREET, MIAMI, FL, 33172
MAYORGA FABIO E Vice President 9230 NW 12 STREET, MIAMI, FL, 33172
MAYORGA FABIO E Treasurer 9230 NW 12 STREET, MIAMI, FL, 33172
MAYORGA FABIO E Director 9230 NW 12 STREET, MIAMI, FL, 33172
GARCIA PEDRO M President 9230 NW 12 STREET, MIAMI, FL, 33172
GARCIA PEDRO M Director 9230 NW 12 STREET, MIAMI, FL, 33172
MAYORGA FABIO E Agent 9230 NW 12 STREET, MIAMI, FL, 33172

Form 5500 Series

Employer Identification Number (EIN):
651079874
Plan Year:
2024
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-18 9230 NW 12 STREET, MIAMI, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-08 9230 N.W. 12TH STREET, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2003-04-08 9230 N.W. 12TH STREET, MIAMI, FL 33172 -
AMENDMENT 2001-08-21 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-23

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
69907.00
Total Face Value Of Loan:
69907.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$69,907
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$69,907
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$70,698
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $52,430.25
Utilities: $17,476.75

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(305) 640-1365
Add Date:
2003-07-02
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
2
Drivers:
3
Inspections:
6
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State