Search icon

TRATO INTERNATIONAL CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TRATO INTERNATIONAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Mar 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Jul 2020 (5 years ago)
Document Number: P07000027262
FEI/EIN Number 208568192
Address: 8348 NW 74TH AVENUE, MEDLEY, FL, 33166, US
Mail Address: 8348 NW 74TH AVENUE, MEDLEY, FL, 33166, US
ZIP code: 33166
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARA HERNANDEZ JUAN M Director 8348 NW 74TH AVENUE, MEDLEY, FL, 33166
MURCIA CAICEDO VIVIANA Director 8348 NW 74TH AVENUE, MEDLEY, FL, 33166
LARA HERNANDEZ JUAN M Agent 8348 NW 74TH AVENUE, MEDLEY, FL, 33166

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JUAN LARA
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P2381912

Unique Entity ID

Unique Entity ID:
NLFLLBMRKEV6
CAGE Code:
8C7J5
UEI Expiration Date:
2025-11-18

Business Information

Activation Date:
2024-11-19
Initial Registration Date:
2019-06-10

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000005297 IZZI LOGISTICS ACTIVE 2017-01-14 2027-12-31 - 8348 NW 74TH AVENUE, MEDLEY, FL, 33166

Events

Event Type Filed Date Value Description
AMENDMENT 2020-07-02 - -
AMENDMENT 2020-04-27 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-20 8348 NW 74TH AVENUE, MEDLEY, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 8348 NW 74TH AVENUE, MEDLEY, FL 33166 -
CHANGE OF MAILING ADDRESS 2012-04-26 8348 NW 74TH AVENUE, MEDLEY, FL 33166 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001827139 TERMINATED 1000000562757 DADE 2013-12-09 2033-12-26 $ 330.00 STATE OF FLORIDA0056423

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-01
Amendment 2020-07-02
Amendment 2020-04-27
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-03-14

USAspending Awards / Financial Assistance

Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
48000.00
Total Face Value Of Loan:
73000.00
Date:
2020-05-06
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:
10400.00
Total Face Value Of Loan:
10400.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$10,400
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,468.76
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $10,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State