Search icon

MERX INTERSTATE TRANSPORT INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MERX INTERSTATE TRANSPORT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MERX INTERSTATE 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: 23 Feb 2015 (10 years ago)
Date of dissolution: 15 Sep 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Sep 2023 (2 years ago)
Document Number: P15000017633
FEI/EIN Number 47-3490189

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

Address: 12122 SW 117 CT, MIAMI, FL, 33186, US
Mail Address: PO BOX 942163, MIAMI, FL, 33194, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sosa Kenny President 12122 SW 117 CT, MIAMI, FL, 33186
SOSA KENNY Agent 12122 SW 117 CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-09-15 - -
CHANGE OF MAILING ADDRESS 2023-02-21 12122 SW 117 CT, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-21 12122 SW 117 CT, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2023-02-21 SOSA, KENNY -
CHANGE OF PRINCIPAL ADDRESS 2021-02-17 12122 SW 117 CT, MIAMI, FL 33186 -
AMENDMENT 2019-07-15 - -
AMENDMENT 2019-05-02 - -
AMENDMENT 2015-04-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-09-15
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-11
AMENDED ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-13
Amendment 2019-07-15
Amendment 2019-05-02
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-26

USAspending Awards / Financial Assistance

Date:
2020-06-18
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:
150000.00
Total Face Value Of Loan:
475000.00
Date:
2020-05-02
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:
20500.00
Total Face Value Of Loan:
20500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20500
Current Approval Amount:
20500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20733.27

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2018-02-21
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State