Search icon

PANCHO TRANSPORT INC - Florida Company Profile

Company Details

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

PANCHO 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: 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: 09 Feb 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jun 2024 (10 months ago)
Document Number: P17000013513
FEI/EIN Number 81-5238377

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

Address: 19495 Biscayne Blvd Ste 609, Aventura, FL, 33180, US
Mail Address: 19495 Biscayne Blvd Ste 609, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Winkler Marc Manager 19495 Biscayne Blvd Ste 609, Aventura, FL, 33180
WINKLER LEON Manager 19495 BISCAYNE BLVD STE 609, AVENTURA, FL, 33180
WINKLER LEON MGR Agent 19495 Biscayne Blvd Ste 609, Aventura, FL, 33180

Events

Event Type Filed Date Value Description
AMENDMENT 2024-06-11 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-16 19495 Biscayne Blvd Ste 609, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2024-01-16 19495 Biscayne Blvd Ste 609, Aventura, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-16 19495 Biscayne Blvd Ste 609, Aventura, FL 33180 -

Documents

Name Date
ANNUAL REPORT 2025-02-09
Amendment 2024-06-11
ANNUAL REPORT 2024-01-16
AMENDED ANNUAL REPORT 2023-10-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1464957708 2020-05-01 0455 PPP 19410 40TH CT, GOLDEN BEACH, FL, 33160
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119960
Loan Approval Amount (current) 119960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GOLDEN BEACH, MIAMI-DADE, FL, 33160-0001
Project Congressional District FL-24
Number of Employees 22
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121027.84
Forgiveness Paid Date 2021-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State