Search icon

EXXEL MEDICAL TRANSPORTATION INC - Florida Company Profile

Company Details

Entity Name: EXXEL MEDICAL TRANSPORTATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXXEL MEDICAL TRANSPORTATION 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: 15 Oct 2012 (12 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P12000086635
FEI/EIN Number 46-1180672

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

Address: 164 W 34TH ST, HIALEAH, FL, 33012, US
Mail Address: 164 W 34TH ST, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1710488127 2018-02-22 2018-02-22 164 W 34TH ST, HIALEAH, FL, 330125228, US 164 W 34TH ST, HIALEAH, FL, 330125228, US

Contacts

Phone +1 786-426-1745
Fax 7864261745

Authorized person

Name SONIA HERNADEZ
Role PRESIDENT
Phone 7864261745

Taxonomy

Taxonomy Code 343900000X - Non-emergency Medical Transport (VAN)
License Number H655780649581
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
HERNANDEZ SONIA President 164 W 34TH ST, HIALEAH, FL, 33012
GOMEZ JORGE L Vice President 164 W 34TH ST, HIALEAH, FL, 33012
GOMEZ ALAEN Secretary 7055 W 2ND CT, HIALEAH, FL, 33014
HERNANDEZ SONIA Agent 164 W 34TH ST, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Court Cases

Title Case Number Docket Date Status
EXXEL MEDICAL TRANSPORTATION, INC., VS CLARA WILLIAMS, 3D2021-0962 2021-04-19 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-13451

Parties

Name EXXEL MEDICAL TRANSPORTATION INC
Role Appellant
Status Active
Representations Emmanuel Perez
Name CLARA WILLIAMS
Role Appellee
Status Active
Representations GREGORY A. SAMMS
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-04-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF WITHDRAWAL OF NOTICE OF APPEAL
On Behalf Of EXXEL MEDICAL TRANSPORTATION, INC.
Docket Date 2021-04-28
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ Upon consideration, Appellant’s Notice of Withdrawal of Notice of Appeal is treated as a notice of voluntary dismissal. Said notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-04-28
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-04-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before April 30, 2021.
Docket Date 2021-04-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CLARA WILLIAMS
Docket Date 2021-04-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-04-19
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-03-24
AMENDED ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9118977304 2020-05-01 0455 PPP 164 WEST 34 ST, HIALEAH, FL, 33012
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33012-1000
Project Congressional District FL-26
Number of Employees 23
NAICS code 485991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 151512.33
Forgiveness Paid Date 2021-05-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State