Search icon

SER CARGO EXPRESS CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SER CARGO EXPRESS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Apr 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Sep 2023 (2 years ago)
Document Number: P15000035378
FEI/EIN Number 47-3759842
Address: 1632-1638 NW 82 Ave, Doral, FL, 33126, US
Mail Address: 1632-1638 NW 82 Ave, Doral, FL, 33126, US
ZIP code: 33126
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATAMOROS KARLA MARIBEL Vice President 1632-1638 NW 82 AVE, DORAL, FL, 33126
MATAMOROS MARIDELIA President 10958 NW 82 AVENUE, DORAL, FL, 33178
MATAMOROS MARIDELIA Director 10958 NW 82 AVENUE, DORAL, FL, 33178
Rodriguez Emilio E Secretary 1632-1638 NW 82 Ave, Doral, FL, 33126
CRUZ SERGIO Treasurer 1632-1638 NW 82 Ave, Doral, FL, 33126
MATAMOROS MARIDELIA Agent 10958 nw 86 th Doral, Doral, FL, 33178

Form 5500 Series

Employer Identification Number (EIN):
473759842
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000067665 XPORT LOGISTICS ACTIVE 2023-06-01 2028-12-31 - 1684 NW 82ND AVE, DORAL, FL, 33126
G22000065938 SER CARGO LOGISTICS ACTIVE 2022-05-27 2027-12-31 - 1636 NW 82ND AVE, DORAL, FL, 33126
G15000095174 SC EXPRESS EXPIRED 2015-09-16 2020-12-31 - 1462 NW 82ND AVE., DORAL, FL, 33126

Events

Event Type Filed Date Value Description
AMENDMENT 2023-09-15 - -
AMENDMENT 2020-06-05 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-30 1632-1638 NW 82 Ave, Doral, FL 33126 -
CHANGE OF MAILING ADDRESS 2020-03-30 1632-1638 NW 82 Ave, Doral, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-30 10958 nw 86 th Doral, Doral, FL 33178 -
REGISTERED AGENT NAME CHANGED 2018-09-07 MATAMOROS, MARIDELIA -

Documents

Name Date
ANNUAL REPORT 2024-03-07
Amendment 2023-09-15
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-18
Amendment 2020-06-05
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-01-23
AMENDED ANNUAL REPORT 2018-09-07
ANNUAL REPORT 2018-01-10

USAspending Awards / Financial Assistance

Date:
2020-06-26
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:
150000.00
Date:
2020-04-28
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:
49200.00
Total Face Value Of Loan:
49200.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$49,200
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$49,780.83
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $49,200

Motor Carrier Census

DBA Name:
SC EXPRESS SC LOGISTICS
Carrier Operation:
Interstate
Add Date:
2017-07-11
Operation Classification:
Auth. For Hire
power Units:
5
Drivers:
5
Inspections:
5
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State