Search icon

LITTLE GIANT SCHOOL BUS, INC. - Florida Company Profile

Company Details

Entity Name: LITTLE GIANT SCHOOL BUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LITTLE GIANT SCHOOL BUS, 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: 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: 30 Jul 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P09000064820
FEI/EIN Number 270659359

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

Address: 566 SW 2ND ST, FLORIDA CITY, FL, 33034, US
Mail Address: 27020 S DIXIE HWY, HOMESTEAD, FL, 33032, US
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ YOELNYS Director 26700 sw 138 ave, MIAMI, FL, 33032
BENCOMO YOANNA President 26700 SW 138 AVE, MIAMI, FL, 33032
GONZALEZ YOELNYS Agent 26700 sw 138 ave, miami, FL, 33032

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 566 SW 2ND ST, FLORIDA CITY, FL 33034 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-25 26700 sw 138 ave, miami, FL 33032 -
AMENDMENT 2012-05-29 - -
CHANGE OF MAILING ADDRESS 2012-05-29 566 SW 2ND ST, FLORIDA CITY, FL 33034 -
REINSTATEMENT 2010-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1948807705 2020-05-01 0455 PPP 16450 SW 292ND ST, HOMESTEAD, FL, 33033
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7880
Loan Approval Amount (current) 5880
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 HOMESTEAD, MIAMI-DADE, FL, 33033-0001
Project Congressional District FL-28
Number of Employees 20
NAICS code 485410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5963.71
Forgiveness Paid Date 2021-10-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State