Search icon

ADAEL TRANSPORT CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ADAEL TRANSPORT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADAEL TRANSPORT 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: 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: 11 Dec 2014 (11 years ago)
Date of dissolution: 05 Dec 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Dec 2022 (3 years ago)
Document Number: P14000099115
FEI/EIN Number 47-2528729

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

Address: 8912 NW 150 TERRACE, MIAMI LAKES, FL, 33018, US
Mail Address: 8912 NW 150 TERRACE, MIAMI LAKES, FL, 33018, US
ZIP code: 33018
City: Hialeah
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA ADAEL President 8912 NW 150 TERRACE, MIAMI LAKES, FL, 33018
GARCIA ADAEL Agent 8912 NW 150 TERRACE, MIAMI LAKES, FL, 33018

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-05 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-21 8912 NW 150 TERRACE, MIAMI LAKES, FL 33018 -
CHANGE OF MAILING ADDRESS 2018-08-21 8912 NW 150 TERRACE, MIAMI LAKES, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2018-08-21 8912 NW 150 TERRACE, MIAMI LAKES, FL 33018 -
REGISTERED AGENT NAME CHANGED 2017-01-11 GARCIA, ADAEL -
REINSTATEMENT 2017-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000829745 LAPSED CONO-19-004512 BROWARD COUNTY 2019-12-04 2024-12-26 $10732.35 GEICO GENERAL INS CO. C/O YATES AND SCHILLER P.A., 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-05
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-08-21
AMENDED ANNUAL REPORT 2017-04-12
REINSTATEMENT 2017-01-11
Domestic Profit 2014-12-11

USAspending Awards / Financial Assistance

Date:
2021-08-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
606500.00
Date:
2020-06-16
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:
20777.00
Total Face Value Of Loan:
20777.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,777
Date Approved:
2020-06-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,777
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,899.95
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $20,777

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State