Search icon

STUNNER TRANSPORT, INC. - Florida Company Profile

Company Details

Entity Name: STUNNER TRANSPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STUNNER TRANSPORT, INC. 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: 04 Feb 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P15000011629
FEI/EIN Number 47-3061567

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

Address: 13400 SW 67th ST, Miami, FL, 33183, US
Mail Address: 13400 SW 67th ST, Miami, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAVARRO RAFAEL P President 13400 SW 67th ST, Miami, FL, 33183
NAVARRO BIANCA Y Treasurer 13400 SW 67th ST, Miami, FL, 33183
ROSSY MARTINEZ Vice President 13400 SW 67Th St, Miami, FL, 33183
NAVARRO RAFAEL P Agent 13400 SW 67th ST, Miami, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 13400 SW 67th ST, Miami, FL 33183 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 13400 SW 67th ST, Miami, FL 33183 -
CHANGE OF MAILING ADDRESS 2020-06-29 13400 SW 67th ST, Miami, FL 33183 -
REGISTERED AGENT NAME CHANGED 2016-10-26 NAVARRO, RAFAEL P -
REINSTATEMENT 2016-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2015-02-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000314700 ACTIVE 1000000926815 DADE 2022-06-22 2032-06-29 $ 712.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-14
REINSTATEMENT 2016-10-26
Amendment 2015-02-27
Domestic Profit 2015-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7565448504 2021-03-06 0455 PPP 13400 SW 67th St, Miami, FL, 33183-2352
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95220
Loan Approval Amount (current) 95220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33183-2352
Project Congressional District FL-28
Number of Employees 6
NAICS code 484110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 95786.1
Forgiveness Paid Date 2021-10-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State