Search icon

DONFAM TRANS CORP - Florida Company Profile

Company Details

Entity Name: DONFAM TRANS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DONFAM TRANS 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: 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: 19 Feb 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P19000016371
FEI/EIN Number 83-3615506

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

Address: 1331 NORTH 69TH WAY, HOLLYWOOD, FL, 33024, US
Mail Address: 1331 NORTH 69TH WAY, HOLLYWOOD, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ YESSICA President 1331 NORTH 69TH WAY, HOLLYWOOD, FL, 33024
DON YASMANI Agent 1331 NORTH 69TH WAY, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-06-16 1331 NORTH 69TH WAY, HOLLYWOOD, FL 33024 -
CHANGE OF MAILING ADDRESS 2023-06-16 1331 NORTH 69TH WAY, HOLLYWOOD, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2023-06-16 1331 NORTH 69TH WAY, HOLLYWOOD, FL 33024 -
ARTICLES OF CORRECTION 2019-03-01 - -

Documents

Name Date
ANNUAL REPORT 2023-06-16
AMENDED ANNUAL REPORT 2022-06-27
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-01-30
Articles of Correction 2019-03-01
Domestic Profit 2019-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2376757200 2020-04-16 0455 PPP 20540 Southwest 117th Avenue, Miami, FL, 33177
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18300
Loan Approval Amount (current) 8100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33177-0001
Project Congressional District FL-28
Number of Employees 1
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8177.45
Forgiveness Paid Date 2021-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State