Search icon

ACC LOGISTIC SOLUTION CORP - Florida Company Profile

Company Details

Entity Name: ACC LOGISTIC SOLUTION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACC LOGISTIC SOLUTION 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: 13 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2020 (4 years ago)
Document Number: P15000004211
FEI/EIN Number 47-2856932

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

Address: 2735 W 52 ST, HIALEAH, FL, 33016, US
Mail Address: 2735 W 52 ST, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAUTE ALINA Agent 19280 Franjo Rd, Cutler Bay, FL, 33157
BAUTE ALINA President 19280 Franjo Rd, Cutler Bay, FL, 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 19280 Franjo Rd, Cutler Bay, FL 33157 -
REGISTERED AGENT NAME CHANGED 2020-11-12 BAUTE, ALINA -
REINSTATEMENT 2020-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2017-06-07 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-22 2735 W 52 ST, APT 105, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2016-03-22 2735 W 52 ST, APT 105, HIALEAH, FL 33016 -
AMENDMENT 2015-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000277729 ACTIVE 20-6115-CC-05 COUNTY COURT, MIAMI, FL 2020-07-27 2025-08-17 $26,781.91 TBF FINANCIAL, LLC, 740 WAUKEGAN ROAD, SUITE 404, DEERFIELD, IL 60015

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2021-04-05
REINSTATEMENT 2020-11-12
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-10
Amendment 2017-06-07
ANNUAL REPORT 2017-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1120228105 2020-07-09 0455 PPP 2735 W 52 ST, hialeah, FL, 33016-4009
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131784.95
Loan Approval Amount (current) 131784.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address hialeah, MIAMI-DADE, FL, 33016-4009
Project Congressional District FL-26
Number of Employees 17
NAICS code 483113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 133290.55
Forgiveness Paid Date 2021-09-13

Date of last update: 01 May 2025

Sources: Florida Department of State