Search icon

EXCEL EXPRESS CARGO CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EXCEL EXPRESS CARGO CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 2022 (3 years ago)
Document Number: P04000042735
FEI/EIN Number 83-0390514
Address: 8745 n.w 100th ST, MEDLEY, FL, 33178, US
Mail Address: 8745 n.w 100th ST, MEDLEY, FL, 33178, US
ZIP code: 33178
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARRA ALEXANDER A President 8745 n.w 100th ST, MEDLEY, FL, 33178
PARRA ALEXANDER A Treasurer 8745 n.w 100th ST, MEDLEY, FL, 33178
PARRA ALEXANDER Agent 8745 n.w 100th ST, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-12-19 PARRA, ALEXANDER -
REINSTATEMENT 2022-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-04 8745 n.w 100th ST, MEDLEY, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2021-10-04 8745 n.w 100th ST, MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 2021-10-04 8745 n.w 100th ST, MEDLEY, FL 33178 -
AMENDMENT 2016-11-04 - -
AMENDMENT 2015-03-24 - -
REINSTATEMENT 2010-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001168920 ACTIVE 1000000643372 DADE 2014-10-31 2034-12-17 $ 145,212.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-27
REINSTATEMENT 2022-12-19
AMENDED ANNUAL REPORT 2021-10-04
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-14
Amendment 2016-11-04

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
83400.00
Total Face Value Of Loan:
83400.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
92200.00
Total Face Value Of Loan:
92200.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$83,400
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$83,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$84,111.22
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $83,398
Utilities: $1
Jobs Reported:
14
Initial Approval Amount:
$92,200
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$92,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$84,375.83
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $92,200

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(305) 591-4647
Add Date:
2007-04-03
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State