Search icon

G J CARGO CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: G J CARGO CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Apr 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Aug 2011 (14 years ago)
Document Number: P11000040719
FEI/EIN Number 452045785
Address: 6346 NW 99 AVE, DORAL, FL, 33178, US
Mail Address: 6346 NW 99 AVE, DORAL, FL, 33178, US
ZIP code: 33178
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JARAMILLO GERMAN A President 6346 NW 99 AVE, DORAL, FL, 33178
BERARDINELLI CAROLINA R Vice President 6346 NW 99 AVE, DORAL, FL, 33178
JARAMILLO GERMAN A Agent 6346 NW 99 AVE, DORAL, FL, 33178

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
305-567-6008
Contact Person:
GERMAN JARAMILLO
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P1806618
Trade Name:
GJ CARGO CORP

Unique Entity ID

Unique Entity ID:
WJ23MD8322N5
CAGE Code:
7MQB7
UEI Expiration Date:
2025-11-20

Business Information

Doing Business As:
GJ CARGO CORP
Activation Date:
2024-11-22
Initial Registration Date:
2016-05-27

Commercial and government entity program

CAGE number:
7MQB7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-22
CAGE Expiration:
2029-11-22
SAM Expiration:
2025-11-20

Contact Information

POC:
GERMAN JARAMILLO

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 6346 NW 99 AVE, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 6346 NW 99 AVE, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2025-01-29 6346 NW 99 AVE, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-17 6319 NW 99 AVE, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2012-04-27 6319 NW 99 AVE, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 6319 NW 99 AVE, DORAL, FL 33178 -
AMENDMENT 2011-08-08 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-17

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
89785.00
Total Face Value Of Loan:
89785.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
84942.00
Total Face Value Of Loan:
75942.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$89,785
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$89,785
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$90,281.16
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $89,782
Jobs Reported:
9
Initial Approval Amount:
$84,942
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,942
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$76,599.4
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $64,000
Utilities: $1,500
Rent: $10,442

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(786) 567-6008
Add Date:
2012-01-18
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State