Search icon

DIMA CARGO, INC. - Florida Company Profile

Company Details

Entity Name: DIMA CARGO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIMA CARGO, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Jun 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P05000089342
FEI/EIN Number 203044391

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

Mail Address: 1611 NW 84 AVE, MIAMI, FL, 33126, US
Address: 10520 SW 94 AVE, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINTERO MAIGEL A President 10520 SW 94 AVE., MIAMI, FL, 33186
QUINTERO MAIGEL A Director 10520 SW 94 AVE., MIAMI, FL, 33186
MAIGEL QUINTERO Agent 1700 NW 94 AVENUE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-18 10520 SW 94 AVE, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2018-07-26 MAIGEL , QUINTERO -
REINSTATEMENT 2018-07-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-10-10 10520 SW 94 AVE, MIAMI, FL 33186 -
AMENDMENT 2015-07-27 - -
AMENDMENT 2006-01-26 - -
AMENDMENT 2005-09-30 - -
REGISTERED AGENT ADDRESS CHANGED 2005-09-30 1700 NW 94 AVENUE, MIAMI, FL 33172 -

Documents

Name Date
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-06
REINSTATEMENT 2018-07-26
ANNUAL REPORT 2016-04-09
Amendment 2015-07-27
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-05
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3947297410 2020-05-08 0455 PPP 10520 SW 128TH AVE, MIAMI, FL, 33186-3534
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6365
Loan Approval Amount (current) 6365
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33186-3534
Project Congressional District FL-28
Number of Employees 2
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6464.22
Forgiveness Paid Date 2021-12-02

Date of last update: 01 May 2025

Sources: Florida Department of State