Search icon

USA TRUCK BROKERS, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: USA TRUCK BROKERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Apr 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jan 2006 (20 years ago)
Document Number: P02000041275
FEI/EIN Number 020584627
Address: 14750 NW 77th CT, MIAMI LAKES, FL, 33016, US
Mail Address: 14750 NW 77th CT, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
City: Hialeah
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
3915574
State:
NEW YORK

Key Officers & Management

Name Role Address
MEDINA JOHN J President 14750 NW 77th CT, MIAMI LAKES, FL, 33016
MEDINA JOHN J Agent 14750 NW 77th CT, MIAMI LAKES, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000083116 UTB LOGISTICS ACTIVE 2023-07-14 2028-12-31 - 14750 NW 77 CT SUITE 200, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-03 14750 NW 77th CT, SUITE #200, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2022-03-03 14750 NW 77th CT, SUITE #200, MIAMI LAKES, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-03 14750 NW 77th CT, SUITE #200, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 2008-04-25 MEDINA, JOHN J -
REINSTATEMENT 2006-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-01-21

USAspending Awards / Financial Assistance

Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1527800.00
Date:
2020-05-02
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:
59262.00
Total Face Value Of Loan:
59262.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$59,262
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$59,262
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$60,041.2
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $59,262

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State