Search icon

SUN CITY TRANS CORP - Florida Company Profile

Company Details

Entity Name: SUN CITY TRANS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN CITY TRANS CORP 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: 17 Aug 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: P09000069261
FEI/EIN Number 270761361

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

Address: 10641 nw 123 st rd, medley, FL, 33178, US
Mail Address: 10641 nw 123 st rd, medley, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cruz Ramiro President 10641 nw 123 st rd, medley, FL, 33178
Cruz Ramiro Agent 725 W 73 PL, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-15 725 W 73 PL, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2022-04-15 10641 nw 123 st rd, UNIT 2, medley, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-15 10641 nw 123 st rd, UNIT 2, medley, FL 33178 -
REINSTATEMENT 2019-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-01 - -
REGISTERED AGENT NAME CHANGED 2018-11-01 Cruz, Ramiro -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2015-11-13 - -

Documents

Name Date
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-07-27
AMENDED ANNUAL REPORT 2020-07-13
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-09
REINSTATEMENT 2018-11-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-21
Amendment 2015-11-13
Reg. Agent Resignation 2015-11-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5239578209 2020-08-07 0455 PPP 10641 NW 123ST RD,10641 NW 123ST RD, MEDLEY, FL, 33187
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207912.07
Loan Approval Amount (current) 207912.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MEDLEY, MIAMI-DADE, FL, 33187-0600
Project Congressional District FL-28
Number of Employees 28
NAICS code 484230
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 210862.71
Forgiveness Paid Date 2022-01-11
1274088604 2021-03-13 0455 PPS 10641 NW 123rd Street Rd, Medley, FL, 33178-3166
Loan Status Date 2022-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207910
Loan Approval Amount (current) 207910
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 Medley, MIAMI-DADE, FL, 33178-3166
Project Congressional District FL-26
Number of Employees 28
NAICS code 541614
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
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 209823.91
Forgiveness Paid Date 2022-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State