Search icon

ZIP TRUCK SERVICES INC.

Company Details

Entity Name: ZIP TRUCK SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Aug 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Nov 2002 (22 years ago)
Document Number: P02000090659
FEI/EIN Number 161628731
Address: 6940 NW 12 STREET, MIAMI, FL, 33126, US
Mail Address: P.O. BOX 527345, MIAMI, FL, 33152, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ZIP TRUCK SERVICES INC GHT BENEFIT PLAN 2022 161628731 2024-01-30 ZIP TRUCK SERVICES INC 9
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-05-01
Business code 485990
Sponsor’s telephone number 3055943777
Plan sponsor’s address 6940 NW 12TH ST, MIAMI, FL, 331261336

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2024-01-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature
ZIP TRUCK SERVICES INC GHT BENEFIT PLAN 2021 161628731 2022-12-30 ZIP TRUCK SERVICES INC 9
Three-digit plan number (PN) 501
Effective date of plan 2022-05-01
Business code 485990
Sponsor’s telephone number 3055943777
Plan sponsor’s address 6940 NW 12TH ST, MIAMI, FL, 331261336

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2022-12-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ESCALONA ASTRID M Agent 6940 NW 12 STREET, MIAMI, FL, 33126

Director

Name Role Address
HENAO CARLOS Director 6940 NW 12 STREET, MIAMI, FL, 33126
HERNANDEZ BETTY M Director 6940 NW 12 STREET, MIAMI, FL, 33126
ESCALONA ASTRID M Director 6940 NW 12 STREET, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-03-31 6940 NW 12 STREET, MIAMI, FL 33126 No data
CHANGE OF MAILING ADDRESS 2012-03-22 6940 NW 12 STREET, MIAMI, FL 33126 No data
REGISTERED AGENT NAME CHANGED 2012-03-22 ESCALONA, ASTRID M No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-02 6940 NW 12 STREET, MIAMI, FL 33126 No data
AMENDMENT 2002-11-20 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-30
AMENDED ANNUAL REPORT 2015-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9141147006 2020-04-09 0455 PPP 6940 NW 12TH ST, MIAMI, FL, 33126-1336
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18800
Loan Approval Amount (current) 18800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33126-1336
Project Congressional District FL-26
Number of Employees 3
NAICS code 488510
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18935.78
Forgiveness Paid Date 2021-01-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State