Search icon

SAMPER TRANSPORT INC - Florida Company Profile

Company Details

Entity Name: SAMPER TRANSPORT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAMPER TRANSPORT 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: 03 Nov 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P16000088921
FEI/EIN Number 81-4346038

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

Address: 640 85TH ST, APT 3, MIAMI BEACH, FL, 33141, US
Mail Address: 640 85TH ST, APT 3, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ LAZARO President 640 85TH ST, MIAMI BEACH, FL, 33141
GONZALEZ LAZARO Agent 640 85TH ST, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-10 640 85TH ST, APT 3, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2022-02-10 640 85TH ST, APT 3, MIAMI BEACH, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-10 640 85TH ST, APT 3, MIAMI BEACH, FL 33141 -

Documents

Name Date
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-30
Domestic Profit 2016-11-03

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
16962.50
Total Face Value Of Loan:
16962.50
Date:
2020-06-22
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:
103800.00
Total Face Value Of Loan:
399100.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
16962.5
Current Approval Amount:
16962.5
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran

Date of last update: 01 May 2025

Sources: Florida Department of State