Search icon

BARATO USA COURRIER SERVICES INC - Florida Company Profile

Company Details

Entity Name: BARATO USA COURRIER SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

BARATO USA COURRIER SERVICES INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 02 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2020 (4 years ago)
Document Number: P16000020414
FEI/EIN Number 81-1730836

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

Address: 1547 NW 79TH AV, DORAL, FL 33126
Mail Address: 1547 NW 79TH AV, DORAL, FL 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASERTA, MARIANA Agent 1547 NW 79TH AV, DORAL, FL 33126
CASERTA, MARIANA President 10890 nw 17st, 139 miami, FL 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 1547 NW 79TH AV, DORAL, FL 33126 -
CHANGE OF MAILING ADDRESS 2024-03-27 1547 NW 79TH AV, DORAL, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-27 1547 NW 79TH AV, DORAL, FL 33126 -
REGISTERED AGENT NAME CHANGED 2022-04-21 CASERTA, MARIANA -
REINSTATEMENT 2020-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-17
REINSTATEMENT 2020-11-18
ANNUAL REPORT 2019-04-29
Off/Dir Resignation 2018-09-27
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
Domestic Profit 2016-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3839868207 2020-08-05 0455 PPP 2293 NW 82 AVE, MIAMI, FL, 33122-1523
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17900
Loan Approval Amount (current) 17900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94575
Servicing Lender Name Guardians CU
Servicing Lender Address 3469 Summit Blvd, WEST PALM BEACH, FL, 33406-4109
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, 33122-1523
Project Congressional District FL-26
Number of Employees 1
NAICS code 488999
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 94575
Originating Lender Name Guardians CU
Originating Lender Address WEST PALM BEACH, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18128.53
Forgiveness Paid Date 2021-11-17
6048928307 2021-01-26 0455 PPS 2293 NW 82nd Ave, Miami, FL, 33122-1523
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17927
Loan Approval Amount (current) 17927
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94575
Servicing Lender Name Guardians CU
Servicing Lender Address 3469 Summit Blvd, WEST PALM BEACH, FL, 33406-4109
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, 33122-1523
Project Congressional District FL-26
Number of Employees 1
NAICS code 488999
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 94575
Originating Lender Name Guardians CU
Originating Lender Address WEST PALM BEACH, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17995.27
Forgiveness Paid Date 2021-06-15

Date of last update: 19 Feb 2025

Sources: Florida Department of State