Search icon

BEST TRANSPORTATION ENT. CORP. - Florida Company Profile

Company Details

Entity Name: BEST TRANSPORTATION ENT. CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEST TRANSPORTATION ENT. CORP. 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: 28 Oct 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Nov 2020 (4 years ago)
Document Number: P04000148395
FEI/EIN Number 743132767

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

Address: 3121 SW 151 CT, MIAMI, FL, 33185, US
Mail Address: 3121 SW 151 CT, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1891299632 2018-03-19 2018-06-16 3121 SW 151ST CT, MIAMI, FL, 331853991, US 3121 SW 151ST CT, MIAMI, FL, 331853991, US

Contacts

Phone +1 786-359-4152

Authorized person

Name JORGE PEREZ
Role PRESIDENT
Phone 3052185458

Taxonomy

Taxonomy Code 343900000X - Non-emergency Medical Transport (VAN)
Is Primary Yes

Key Officers & Management

Name Role Address
PEREZ ZUYIN President 3121 SW 151 CT, MIAMI, FL, 33185
PEREZ JORGE A Director 3121 SW 151 CT, MIAMI, FL, 33185
Perez Zuyin Agent 3121 SW 151 CT., MIAMI, FL, 33185

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000019457 LIBERTY TRANSPORT USA MIAMI CORP ACTIVE 2021-02-09 2026-12-31 - 3121 SW 151 CT, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-20 Perez, Zuyin -
CHANGE OF PRINCIPAL ADDRESS 2024-01-20 3121 SW 151 CT, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2024-01-20 3121 SW 151 CT, MIAMI, FL 33185 -
AMENDMENT 2020-11-06 - -
AMENDMENT 2018-01-26 - -
AMENDMENT 2017-07-12 - -
AMENDMENT 2015-01-06 - -
AMENDMENT 2014-06-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-05-11 3121 SW 151 CT., MIAMI, FL 33185 -
AMENDMENT 2012-05-11 - -

Documents

Name Date
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-18
Amendment 2020-11-06
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-02-06
Amendment 2018-01-26
Amendment 2017-07-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8447198701 2021-04-07 0455 PPP 3121 SW 151st Ct, Miami, FL, 33185-3991
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13157
Loan Approval Amount (current) 13157
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, MIAMI-DADE, FL, 33185-3991
Project Congressional District FL-28
Number of Employees 1
NAICS code 485991
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13222.9
Forgiveness Paid Date 2021-10-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State