Search icon

TRI COUNTY TRUCK & TRAILER REPAIR INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TRI COUNTY TRUCK & TRAILER REPAIR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Sep 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2017 (8 years ago)
Document Number: P16000072710
FEI/EIN Number 82-2866656
Address: 8000 nw 74th st, medley, FL, 33166, US
Mail Address: 8000 nw 74th st, medley, FL, 33166, US
ZIP code: 33166
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cachinero Pablo President 8000 nw 74th st, medley, FL, 33166
CACHINERO PABLO D Agent 8000 nw 74th st, medley, FL, 33166

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
PABLO CACHINERO
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned
User ID:
P3321733

Unique Entity ID

Unique Entity ID:
N8PMTUYLQ729
CAGE Code:
8DZV9
UEI Expiration Date:
2025-09-16

Business Information

Activation Date:
2024-09-18
Initial Registration Date:
2019-09-02

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-19 8000 nw 74th st, medley, FL 33166 -
CHANGE OF MAILING ADDRESS 2021-03-19 8000 nw 74th st, medley, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-19 8000 nw 74th st, medley, FL 33166 -
REINSTATEMENT 2017-11-07 - -
REGISTERED AGENT NAME CHANGED 2017-11-07 CACHINERO, PABLO D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000682870 TERMINATED 1000000843761 DADE 2019-10-11 2039-10-16 $ 1,921.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000665966 TERMINATED 1000000842262 MIAMI-DADE 2019-10-03 2029-10-09 $ 436.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-05-08
ANNUAL REPORT 2022-06-30
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-09
REINSTATEMENT 2017-11-07
Domestic Profit 2016-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-30
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:
2020-05-03
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:
55345.00
Total Face Value Of Loan:
55345.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$55,345
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,345
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$55,798.37
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $55,345

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Add Date:
2018-02-12
Operation Classification:
Auth. For Hire
power Units:
10
Drivers:
5
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State