Search icon

ROJAS MARTEL TRANSPORT & TRANSLATE, INC - Florida Company Profile

Company Details

Entity Name: ROJAS MARTEL TRANSPORT & TRANSLATE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROJAS MARTEL TRANSPORT & TRANSLATE, 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: 29 Aug 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: P16000071525
FEI/EIN Number 86-2111122

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

Address: 1400 NW 4TH ST, CAPE CORAL, FL, 33993, US
Mail Address: 1400 NW 4TH ST, CAPE CORAL, FL, 33993, US
ZIP code: 33993
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROJAS JORGE C President 1400 NW 4TH ST, CAPE CORAL, FL, 33993
ROJAS JORGE C Agent 1400 NW 4TH ST, CAPE CORAL, FL, 33993

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-02-17 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-17 1400 NW 4TH ST, CAPE CORAL, FL 33993 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-17 1400 NW 4TH ST, CAPE CORAL, FL 33993 -
CHANGE OF MAILING ADDRESS 2021-02-17 1400 NW 4TH ST, CAPE CORAL, FL 33993 -
REGISTERED AGENT NAME CHANGED 2021-02-17 ROJAS, JORGE C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2021-02-17
Domestic Profit 2016-08-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2685238502 2021-02-22 0455 PPP 1400 NW 4th St, Cape Coral, FL, 33993-7745
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146727
Loan Approval Amount (current) 146727
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33993-7745
Project Congressional District FL-19
Number of Employees 8
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 147812.38
Forgiveness Paid Date 2021-12-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State