Search icon

DARREN'S TRANSPORT CORP - Florida Company Profile

Company Details

Entity Name: DARREN'S TRANSPORT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DARREN'S TRANSPORT CORP 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: 17 Jan 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2022 (3 years ago)
Document Number: P19000006741
FEI/EIN Number 83-3280437

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

Address: 3010 nw beechwood circle, Labelle, FL, 33935, US
Mail Address: 3010 nw beechwood circle, MIAMI, FL, 33935, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS DARREN K President 3010 nw beechwood circle, MIAMI, FL, 33935
HARRIS DARREN K Agent 3010 nw beechwood circle, MIAMI, FL, 33935

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-12-17 3010 nw beechwood circle, MIAMI, FL 33935 -
CHANGE OF PRINCIPAL ADDRESS 2022-12-17 3010 nw beechwood circle, Labelle, FL 33935 -
CHANGE OF MAILING ADDRESS 2022-12-17 3010 nw beechwood circle, Labelle, FL 33935 -
REINSTATEMENT 2022-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-11-01 HARRIS, DARREN K -
REINSTATEMENT 2021-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-10
AMENDED ANNUAL REPORT 2023-12-11
ANNUAL REPORT 2023-02-14
AMENDED ANNUAL REPORT 2022-12-17
REINSTATEMENT 2022-10-18
REINSTATEMENT 2021-11-01
ANNUAL REPORT 2020-06-30
Domestic Profit 2019-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5954838900 2021-05-01 0455 PPP 23065 SW 112th Ct, Miami, FL, 33170-4752
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93940
Loan Approval Amount (current) 93940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33170-4752
Project Congressional District FL-28
Number of Employees 6
NAICS code 484121
Borrower Race Native Hawaiian or Other Pacific Islander
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Male Owned
Veteran Veteran
Forgiveness Amount 94313.15
Forgiveness Paid Date 2021-09-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State