Search icon

MADE'S TRUCKING SERVICES, CORP. - Florida Company Profile

Company Details

Entity Name: MADE'S TRUCKING SERVICES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MADE'S TRUCKING SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 May 2015 (10 years ago)
Document Number: P13000061466
FEI/EIN Number 46-3280556

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

Address: 5810 NW 113 TERRACE, MIAMI, FL, 33012, US
Mail Address: 5810 NW 113 TERRACE, MIAMI, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ AISMEL President 5810 NW 113 TERRACE, MIAMI, FL, 33012
DOMINGUEZ MADELAINE Vice President 5810 NW 113 TERRACE, MIAMI, FL, 33012
DOMINGUEZ MADELAINE Agent 5810 NW 113 TERRACE, MIAMI, FL, 33012

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-23 5810 NW 113 TERRACE, MIAMI, FL 33012 -
CHANGE OF MAILING ADDRESS 2018-02-23 5810 NW 113 TERRACE, MIAMI, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-23 5810 NW 113 TERRACE, MIAMI, FL 33012 -
REINSTATEMENT 2015-05-09 - -
REGISTERED AGENT NAME CHANGED 2015-05-09 DOMINGUEZ, MADELAINE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-07-01
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-27
REINSTATEMENT 2015-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5265747405 2020-05-12 0455 PPP 5810 NW 113TH TER, HIALEAH, FL, 33012-6601
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41972
Loan Approval Amount (current) 41972
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33012-6601
Project Congressional District FL-26
Number of Employees 7
NAICS code 484230
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42318.13
Forgiveness Paid Date 2021-03-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State