Search icon

A.D.G LOGISTIC INC - Florida Company Profile

Company Details

Entity Name: A.D.G LOGISTIC INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.D.G LOGISTIC 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 Dec 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2024 (a year ago)
Document Number: P19000093047
FEI/EIN Number 84-4194385

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

Address: 1511 W 35 PL, HIALEAH, FL, 33012
Mail Address: 1280 W 54TH ST APT 229, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUENTE ABIMAEL President 1280 W 54TH ST APT 229, HIALEAH, FL, 33012
FUENTE ABIMAEL Agent 2775 W 52 ST, HIALEAH, FL, 330164079

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-04 FUENTE, ABIMAEL -
REINSTATEMENT 2024-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2023-04-14 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 1511 W 35 PL, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2023-04-14 1511 W 35 PL, HIALEAH, FL 33012 -
REINSTATEMENT 2022-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-07 2775 W 52 ST, APT O407, HIALEAH, FL 33016-4079 -

Documents

Name Date
REINSTATEMENT 2024-01-04
Amendment 2023-04-14
REINSTATEMENT 2022-09-26
ANNUAL REPORT 2021-01-20
AMENDED ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2020-01-07
Domestic Profit 2019-12-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7998278507 2021-03-08 0455 PPP 1330 W 54th St, Hialeah, FL, 33012-3061
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146727
Loan Approval Amount (current) 146727
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33012-3061
Project Congressional District FL-26
Number of Employees 8
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 147780.22
Forgiveness Paid Date 2021-12-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State