Search icon

COLTRANS (USA), INC.

Company Details

Entity Name: COLTRANS (USA), INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Jan 2001 (24 years ago)
Date of dissolution: 13 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Dec 2023 (a year ago)
Document Number: P01000008323
FEI/EIN Number 651075359
Address: 10925 NW 27 STREET, MIAMI, FL, 33172, US
Mail Address: 10925 NW 27 STREET, STE 102, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GERDES JAN Agent 10925 NW 27 ST, MIAMI, FL, 33172

Director

Name Role Address
RAUTE JOCHEN Director CARRERA 7 #139-20, ETAPAS, CASAT, BOGOTA COLOMBIA, FL, 12345
GERDES JAN Director 10925 NW 27 ST, STE 102, MIAMI, FL, 33172
PETERS THOMAS Director CALLE 126 A NO. 24-80 INTERIOR 103, BOGOTA COLOMBIA S.A., FL, 12345

President

Name Role Address
RAUTE JOCHEN President CARRERA 7 #139-20, ETAPAS, CASAT, BOGOTA COLOMBIA, FL, 12345
GERDES JAN President 10925 NW 27 ST, STE 102, MIAMI, FL, 33172

Secretary

Name Role Address
PETERS THOMAS Secretary CALLE 126 A NO. 24-80 INTERIOR 103, BOGOTA COLOMBIA S.A., FL, 12345

Treasurer

Name Role Address
PETERS THOMAS Treasurer CALLE 126 A NO. 24-80 INTERIOR 103, BOGOTA COLOMBIA S.A., FL, 12345

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-13 No data WITH NOTICE
CHANGE OF PRINCIPAL ADDRESS 2021-09-15 10925 NW 27 STREET, STE 102, MIAMI, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-23 10925 NW 27 ST, SUITE 102, MIAMI, FL 33172 No data
CHANGE OF MAILING ADDRESS 2004-03-12 10925 NW 27 STREET, STE 102, MIAMI, FL 33172 No data
REGISTERED AGENT NAME CHANGED 2004-03-12 GERDES, JAN No data

Documents

Name Date
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-26
AMENDED ANNUAL REPORT 2020-10-23
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6487717407 2020-05-14 0455 PPP 10925 NW 27TH ST STE 102, MIAMI, FL, 33172
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115000
Loan Approval Amount (current) 115000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
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, 33172-0001
Project Congressional District FL-28
Number of Employees 9
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116049.18
Forgiveness Paid Date 2021-04-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State