Search icon

ARNAU TRUCK CORP - Florida Company Profile

Company Details

Entity Name: ARNAU TRUCK CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

ARNAU TRUCK CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 09 Aug 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P07000090115
FEI/EIN Number 26-0684325

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

Address: 20200 W DIXIE HWY, SUITE 801, AVENTURA, FL 33180
Mail Address: 20200 W DIXIE HWY, SUITE 801, AVENTURA, FL 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OMETTO, SERGIO Agent 650 NE 32ND ST, APT 2004, MIAMI, FL 33137
OMETTO, SERGIO President 20200 W DIXIE HWY, SUITE 801 AVENTURA, FL 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000104155 ARNAU LOGISTICS EXPIRED 2019-09-23 2024-12-31 - 2200 NW 16TH STREET, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REVOCATION OF VOLUNTARY DISSOLUT 2021-01-15 - -
VOLUNTARY DISSOLUTION 2020-12-30 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-11 650 NE 32ND ST, APT 2004, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2020-05-11 OMETTO, SERGIO -
CHANGE OF PRINCIPAL ADDRESS 2020-04-03 20200 W DIXIE HWY, SUITE 801, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2020-04-03 20200 W DIXIE HWY, SUITE 801, AVENTURA, FL 33180 -
REVOCATION OF VOLUNTARY DISSOLUT 2018-08-07 - -
VOLUNTARY DISSOLUTION 2018-06-28 - -

Documents

Name Date
Revocation of Dissolution 2021-01-15
VOLUNTARY DISSOLUTION 2020-12-30
AMENDED ANNUAL REPORT 2020-05-11
AMENDED ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2020-03-12
AMENDED ANNUAL REPORT 2019-10-08
AMENDED ANNUAL REPORT 2019-09-10
ANNUAL REPORT 2019-04-23
AMENDED ANNUAL REPORT 2018-09-13
Revocation of Dissolution 2018-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7651607308 2020-04-30 0455 PPP 20200 W DIXIE HWY SUITE 801, AVENTURA, FL, 33180
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87474
Loan Approval Amount (current) 87474
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AVENTURA, MIAMI-DADE, FL, 33180-1001
Project Congressional District FL-24
Number of Employees 7
NAICS code 484122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88542.86
Forgiveness Paid Date 2021-09-08

Date of last update: 25 Feb 2025

Sources: Florida Department of State