Search icon

BEST TRANSPORT CARE, INC - Florida Company Profile

Company Details

Entity Name: BEST TRANSPORT CARE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEST TRANSPORT CARE, 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: 14 May 2018 (7 years ago)
Date of dissolution: 12 Nov 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Nov 2021 (3 years ago)
Document Number: P18000043809
FEI/EIN Number 83-0538338

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

Address: 11890 SW 8TH ST, Miami, FL, 33184, US
Mail Address: 11890 SW 8TH ST, Miami, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GASCA DIAZ JUAN President 11890 SW 8TH ST, Miami, FL, 33184
GASCA DIAZ JUAN Agent 11890 SW 8TH ST, Miami, FL, 33184

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-11-12 - -
REGISTERED AGENT ADDRESS CHANGED 2020-12-05 11890 SW 8TH ST, SUITE 202, Miami, FL 33184 -
CHANGE OF PRINCIPAL ADDRESS 2020-12-05 11890 SW 8TH ST, SUITE 202, Miami, FL 33184 -
CHANGE OF MAILING ADDRESS 2020-12-05 11890 SW 8TH ST, SUITE 202, Miami, FL 33184 -
AMENDMENT 2019-11-13 - -
AMENDMENT 2019-09-10 - -
REGISTERED AGENT NAME CHANGED 2019-03-04 GASCA DIAZ, JUAN -
AMENDMENT 2018-08-29 - -

Documents

Name Date
Voluntary Dissolution 2021-11-12
ANNUAL REPORT 2021-03-13
AMENDED ANNUAL REPORT 2020-12-05
ANNUAL REPORT 2020-06-30
Amendment 2019-11-13
Amendment 2019-09-10
ANNUAL REPORT 2019-03-04
Amendment 2018-08-29
Domestic Profit 2018-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7754908510 2021-03-06 0455 PPP 11890 SW 8th St, Miami, FL, 33184-1743
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130987
Loan Approval Amount (current) 130987
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33184-1743
Project Congressional District FL-28
Number of Employees 13
NAICS code 484110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 131920.06
Forgiveness Paid Date 2021-11-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State