Search icon

ARGA TRANSPORT INC - Florida Company Profile

Company Details

Entity Name: ARGA TRANSPORT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARGA TRANSPORT 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: 16 Aug 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Mar 2020 (5 years ago)
Document Number: P05000113779
FEI/EIN Number 203306943

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

Address: 13850 NW 186TH ST, HIALEAH, FL, 33018, US
Mail Address: 13850 NW 186TH ST, HIALEAH, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDINA JOHN J President 13850 NW 186TH ST, HIALEAH, FL, 33018
MEDINA JOHN J Agent 13850 NW 186TH ST, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-20 13850 NW 186TH ST, HIALEAH, FL 33018 -
CHANGE OF MAILING ADDRESS 2020-03-20 13850 NW 186TH ST, HIALEAH, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-20 13850 NW 186TH ST, HIALEAH, FL 33018 -
AMENDMENT 2020-03-09 - -
REGISTERED AGENT NAME CHANGED 2013-11-22 MEDINA, JOHN J -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-20
Amendment 2020-03-09
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1619407702 2020-05-01 0455 PPP 14160 PALMETTO FRONTAGE RD STE 195, MIAMI LAKES, FL, 33016
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102667
Loan Approval Amount (current) 102667
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 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103997.34
Forgiveness Paid Date 2021-08-23
4576348500 2021-02-26 0455 PPS 14160 Palmetto Frntg Rd Ste 195, Miami Lakes, FL, 33016-1643
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88502
Loan Approval Amount (current) 88502
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, 33016-1643
Project Congressional District FL-26
Number of Employees 10
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89077.8
Forgiveness Paid Date 2021-10-27

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1408348 Interstate 2022-03-10 1 2020 10 8 Auth. For Hire
Legal Name ARGA TRANSPORT INC
DBA Name -
Physical Address 14603 OIL WELL RD, IMMOKALEE, FL, 34142, US
Mailing Address 14603 OIL WELL RD, IMMOKALEE, FL, 34142, US
Phone (305) 819-2227
Fax -
E-mail ANDRES@ARGATRANS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 03 Apr 2025

Sources: Florida Department of State