Search icon

TRANS-USA, INC - Florida Company Profile

Company Details

Entity Name: TRANS-USA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRANS-USA, 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: 28 Dec 2009 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P09000102763
FEI/EIN Number 271525464

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

Address: 544 SE 37 AVE, MIAMI, FL, 33125, US
Mail Address: 544 SE 37 AVE, MIAMI, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAAVEDRA NICOLLE President 1951 NW S River Drive, MIAMI, FL, 33125
SAAVEDRA NICOLLE Agent 1951 NW S River Drive, Miami, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2022-03-11 544 SE 37 AVE, MIAMI, FL 33125 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-11 544 SE 37 AVE, MIAMI, FL 33125 -
REGISTERED AGENT ADDRESS CHANGED 2020-08-19 1951 NW S River Drive, 1606, Miami, FL 33125 -
REINSTATEMENT 2020-08-19 - -
REGISTERED AGENT NAME CHANGED 2020-08-19 SAAVEDRA, NICOLLE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2011-06-08 - -

Documents

Name Date
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-08-19
Amendment 2011-06-08
Reg. Agent Change 2010-11-16
Off/Dir Resignation 2010-11-16
ADDRESS CHANGE 2010-05-24
ANNUAL REPORT 2010-01-23
Domestic Profit 2009-12-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2316518606 2021-03-13 0455 PPP 1951 NW South River Dr Apt 1606, Miami, FL, 33125-2793
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85016.85
Loan Approval Amount (current) 85016.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123537
Servicing Lender Name Sunstate Bank
Servicing Lender Address 14095 S Dixie Hwy, MIAMI, FL, 33176-7222
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33125-2793
Project Congressional District FL-26
Number of Employees 7
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 123537
Originating Lender Name Sunstate Bank
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 85446.66
Forgiveness Paid Date 2021-09-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State