Search icon

Y.G.S TRANSPORT CORP - Florida Company Profile

Company Details

Entity Name: Y.G.S TRANSPORT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

Y.G.S 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: 08 Jan 2016 (9 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: P16000003162
FEI/EIN Number 81-1091907

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

Address: 11300 CARIBBEAN BLVD, MIAMI, FL, 33157, US
Mail Address: 11300 CARIBBEAN BLVD, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JORGE JOSE President 11300 SW CARIBBEAN BLVD, MIAMI, FL, 33157
BERNAL ADRIANA B Agent 11300 CARIBBEAN BLVD, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2019-05-16 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-19 11300 CARIBBEAN BLVD, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2019-02-19 11300 CARIBBEAN BLVD, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 2019-02-19 BERNAL, ADRIANA B -
REGISTERED AGENT ADDRESS CHANGED 2019-02-19 11300 CARIBBEAN BLVD, MIAMI, FL 33157 -

Documents

Name Date
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-29
AMENDED ANNUAL REPORT 2019-06-04
Amendment 2019-05-16
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-03
Domestic Profit 2016-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4128588705 2021-03-31 0455 PPS 11300 Caribbean Blvd, Miami, FL, 33157
Loan Status Date 2022-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70000
Loan Approval Amount (current) 70000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33157
Project Congressional District FL-26
Number of Employees 4
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70563.84
Forgiveness Paid Date 2022-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State