Search icon

FOODCART USA CORP

Company Details

Entity Name: FOODCART USA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Nov 2008 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jul 2013 (12 years ago)
Document Number: P08000102830
FEI/EIN Number NOT APPLICABLE
Address: 10470 SW 187TH STREET, MIAMI, FL, 33157, US
Mail Address: 10470 SW 187TH STREET, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HERNANDEZ TANIA D Agent 10470 SW 187 STREET, MIAMI, FL, 33157

President

Name Role Address
HERNANDEZ TANIA D President 10470 SW 187TH STREET, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-02-10 HERNANDEZ, TANIA DIAZ No data
AMENDMENT 2013-07-11 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-17 10470 SW 187 STREET, MIAMI, FL 33157 No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-06 10470 SW 187TH STREET, MIAMI, FL 33157 No data
CHANGE OF MAILING ADDRESS 2011-01-06 10470 SW 187TH STREET, MIAMI, FL 33157 No data
AMENDMENT 2009-02-10 No data No data
AMENDMENT 2009-01-08 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000129926 TERMINATED 2016-017854-CC-23 MIAMI-DADE COUNTY COURT 2017-01-24 2022-03-10 $13,115.37 CENTRAL PRODUCTS INC., 7750 GEORGETOWN ROAD, INDIANAPOLIS, IN 46268
J15000236675 TERMINATED 1000000652119 DADE 2015-02-09 2035-02-11 $ 12,282.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001454165 TERMINATED 1000000524073 MIAMI-DADE 2013-09-11 2023-10-03 $ 950.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-08-08
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-25
AMENDED ANNUAL REPORT 2015-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7949228507 2021-03-08 0455 PPS 8520 SW 87th Ave, Miami, FL, 33173-4549
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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, 33173-4549
Project Congressional District FL-27
Number of Employees 1
NAICS code 339999
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20959.27
Forgiveness Paid Date 2021-10-20
1874097408 2020-05-05 0455 PPP 10470 SW 187TH ST, CUTLER BAY, FL, 33157-6725
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15244
Loan Approval Amount (current) 15244
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 Y
Business Age Description Existing or more than 2 years old
Project Address CUTLER BAY, MIAMI-DADE, FL, 33157-6725
Project Congressional District FL-27
Number of Employees 9
NAICS code 722310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15367.2
Forgiveness Paid Date 2021-02-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State