Search icon

SIMPLEX TRANSPORTATION MANAGEMENT SERVICES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: SIMPLEX TRANSPORTATION MANAGEMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIMPLEX TRANSPORTATION MANAGEMENT SERVICES, 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: 26 Dec 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2024 (7 months ago)
Document Number: P19000000254
FEI/EIN Number 83-3261284

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

Address: 7500 NW 52ND ST, MIAMI, FL, 33166, US
Mail Address: 7500 NW 52ND ST, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-596-071
State:
ALABAMA
Type:
Headquarter of
Company Number:
5676196
State:
NEW YORK
Type:
Headquarter of
Company Number:
031bf735-4723-ea11-918b-00155d01b4fc
State:
MINNESOTA
Type:
Headquarter of
Company Number:
CORP_72087194
State:
ILLINOIS

Key Officers & Management

Name Role Address
DIAZ RIGOBERTO President 7500 NW 52ND ST, MIAMI, FL, 33166
SALADRIGAS CARLOS JR. Vice President 7500 NW 52ND ST, MIAMI, FL, 33166
DIAZ RIGOBERTO Agent 7500 NW 52ND ST, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000125172 THE SIMPLEX GROUP ACTIVE 2019-11-22 2029-12-31 - 7500 NW 52ND ST, STE 100, MIAMI, FL, 33166
G19000125173 SIMPLEX GROUP ACTIVE 2019-11-22 2029-12-31 - 7500 NW 52ND ST, STE 100, MIAMI, FL, 33166
G19000125177 SIMPLEX ACTIVE 2019-11-22 2029-12-31 - 7500 NW 52ND ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-06 DIAZ, RIGOBERTO -
REINSTATEMENT 2024-11-06 - -
REGISTERED AGENT ADDRESS CHANGED 2024-11-06 7500 NW 52ND ST, STE 100, MIAMI, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2021-09-02 - -
AMENDED AND RESTATEDARTICLES 2020-12-30 - -
CHANGE OF MAILING ADDRESS 2020-07-27 7500 NW 52ND ST, STE 100, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-27 7500 NW 52ND ST, STE 100, MIAMI, FL 33166 -

Documents

Name Date
REINSTATEMENT 2024-11-06
Reg. Agent Change 2023-08-08
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-05-26
Amendment 2021-09-02
ANNUAL REPORT 2021-04-27
Amended and Restated Articles 2020-12-30
AMENDED ANNUAL REPORT 2020-07-27
ANNUAL REPORT 2020-06-02
Domestic Profit 2018-12-26

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
433200.00
Total Face Value Of Loan:
433200.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
433200
Current Approval Amount:
433200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
438208.5

Date of last update: 02 Jun 2025

Sources: Florida Department of State