Search icon

E & R TRANSPORTATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: E & R TRANSPORTATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Feb 2007 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 Dec 2009 (16 years ago)
Document Number: P07000020141
FEI/EIN Number 20-8435999
Address: 3013 Butternut Lane, Riviera Beach, FL, 33410, US
Mail Address: 3013 Butternut Lane, Riviera Beach, FL, 33410, US
ZIP code: 33410
City: Palm Beach Gardens
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AHMED REZWANUL President 3013 Butternut Lane, Riviera Beach, FL, 33410
C & E FINANCIAL SERVICES, INC. Agent 5446 OAKBRANCH DRIVE, LAKE WORTH, FL, 33463

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000013432 ELITE CAR AND LIMO SERVICE ACTIVE 2024-01-22 2029-12-31 - 1027 ISLAND MANOR DRIVE, GREENACRES, FL, 33413
G23000129457 FRED TIME TRANSPORTATION & CORPORATION SERVICE LLC ACTIVE 2023-10-19 2028-12-31 - 100 E-LINTON BLVD SUITES 401-A#01, DELRAY BEACH, FL, 33483
G23000121159 ELITE CAR AND LIMO SERVICE ACTIVE 2023-09-29 2028-12-31 - 1027 ISLAND MANOR DR, GREENACRES, FL, 33413
G22000043555 E & R TRANSPORTATION, INC ACTIVE 2022-04-06 2027-12-31 - 3013 BUTTERNUT LN, RIVIERA BEACH, FL, 33410
G20000141045 ON TIME LIMO LLC ACTIVE 2020-11-02 2025-12-31 - 3952 LONI ST, LAKE PARK, FL, 33403
G11000079557 PALM BEACH TRANSPORTATION AND LEISURE SERVICES EXPIRED 2011-08-10 2016-12-31 - PO BOX 32933, PALM BEACH GARDENS, FL, 33420

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-01 3013 Butternut Lane, Riviera Beach, FL 33410 -
CHANGE OF MAILING ADDRESS 2020-04-01 3013 Butternut Lane, Riviera Beach, FL 33410 -
CANCEL ADM DISS/REV 2009-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-10
AMENDED ANNUAL REPORT 2022-10-23
AMENDED ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-06-09
AMENDED ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-05-02

USAspending Awards / Financial Assistance

Date:
2020-05-08
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:
33042.00
Total Face Value Of Loan:
33042.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$33,042
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,042
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$33,368.8
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $24,781.5
Utilities: $4,130.25
Mortgage Interest: $4,130.25
Jobs Reported:
3
Initial Approval Amount:
$33,041.68
Date Approved:
2021-04-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,041.68
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$33,284.29
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $33,039.68
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State