Search icon

USA TRUCK BROKERS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: USA TRUCK BROKERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

USA TRUCK BROKERS, 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: 17 Apr 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jan 2006 (19 years ago)
Document Number: P02000041275
FEI/EIN Number 020584627

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

Address: 14750 NW 77th CT, MIAMI LAKES, FL, 33016, US
Mail Address: 14750 NW 77th CT, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of USA TRUCK BROKERS, INC., NEW YORK 3915574 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2473507709 2020-05-01 0455 PPP 14160 Palmetto Frntg Rd Ste 19, Miami Lakes, FL, 33016
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59262
Loan Approval Amount (current) 59262
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 Lakes, MIAMI-DADE, FL, 33016-0001
Project Congressional District FL-26
Number of Employees 5
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60041.2
Forgiveness Paid Date 2021-08-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State