Search icon

ERMES LOGISTICS CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ERMES LOGISTICS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Oct 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Nov 2017 (8 years ago)
Document Number: P14000088226
FEI/EIN Number 47-2205186
Address: 6405 NW 36TH STREET, VIRGINIA GARDENS, FL, 33166, US
Mail Address: 6405 NW 36TH STREET, VIRGINIA GARDENS, FL, 33166, US
ZIP code: 33166
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASTUDILLO CONSTANZA President 1981 NE 183 ST, NORTH MIAMI BEACH, FL, 33179
ASTUDILLO CONSTANZA Agent 1981 NE 183 ST, NORTH MIAMI BEACH, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000014315 XPRESSNET ACTIVE 2023-01-30 2028-12-31 - 6405 NW 36TH ST UNIT 126, VIRGINIA GARDENS, FL, 33166
G16000039288 BOXNET EXPIRED 2016-04-18 2021-12-31 - ERMES LOGISTICS CORP, 1335 NW 98 CT UNIT 1, DORAL, FL, 33172
G16000039284 XPRESSNET EXPIRED 2016-04-18 2021-12-31 - ERMES LOGISTICS CORP, UNIT 1, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-21 6405 NW 36TH STREET, SUITE 126, VIRGINIA GARDENS, FL 33166 -
CHANGE OF MAILING ADDRESS 2021-01-21 6405 NW 36TH STREET, SUITE 126, VIRGINIA GARDENS, FL 33166 -
AMENDMENT 2017-11-13 - -
REGISTERED AGENT NAME CHANGED 2017-11-13 ASTUDILLO, CONSTANZA -
REGISTERED AGENT ADDRESS CHANGED 2017-11-13 1981 NE 183 ST, NORTH MIAMI BEACH, FL 33179 -
NAME CHANGE AMENDMENT 2016-02-17 ERMES LOGISTICS CORP -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-14
Amendment 2017-11-13
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-28

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
11050.00
Total Face Value Of Loan:
11050.00
Date:
2020-05-08
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:
33650.00
Total Face Value Of Loan:
33650.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$11,050
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,050
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,100.25
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $11,048
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$33,650
Date Approved:
2020-05-08
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,650
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,172.31
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $33,650

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State