Search icon

ADAEL TRANSPORT CORP - Florida Company Profile

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 (10 years ago)
Date of dissolution: 05 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Dec 2022 (2 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3735967909 2020-06-14 0455 PPP 3015 W 11 Ave, Hialeah, FL, 33012-5021
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20777
Loan Approval Amount (current) 20777
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
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, 33012-5021
Project Congressional District FL-26
Number of Employees 1
NAICS code 484121
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20899.95
Forgiveness Paid Date 2021-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State