Search icon

E.R. TRUCK & EQUIPMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: E.R. TRUCK & EQUIPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E.R. TRUCK & EQUIPMENT CORPORATION 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 Jun 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Feb 2020 (5 years ago)
Document Number: P95000049626
FEI/EIN Number 650593031

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

Mail Address: 3401 NW 82ND AVE, DORAL, FL, 33122, US
Address: 12360 NW S RIVER DRIVE, MEDLEY, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RASCHIO BRUNO President 12360 NW S RIVER DRIVE, MEDLEY, FL, 33178
RASCHIO GIAN F Secretary 3401 NW 82ND AVE, DORAL, FL, 33122
RASCHIO GIAN F Treasurer 3401 NW 82ND AVE, DORAL, FL, 33122
RASCHIO BRUNO Agent 12360 NW S RIVER DRIVE, MEDLEY, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000126366 EAST HARBOR ACTIVE 2018-11-29 2028-12-31 - 3401 NW 82ND AVE, 232, MIAMI, FL, 33122
G14000010688 JCB OF MIAMI EXPIRED 2014-01-30 2019-12-31 - 12360 NW SOUTH RIVER DRIVE, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-07-15 12360 NW S RIVER DRIVE, MEDLEY, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-21 12360 NW S RIVER DRIVE, MEDLEY, FL 33178 -
AMENDMENT 2020-02-21 - -
REGISTERED AGENT NAME CHANGED 2020-02-21 RASCHIO, BRUNO -
AMENDMENT 2012-03-12 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-21 12360 NW S RIVER DRIVE, MEDLEY, FL 33178 -
AMENDMENT 2006-08-16 - -
NAME CHANGE AMENDMENT 1998-10-09 E.R. TRUCK & EQUIPMENT CORPORATION -
AMENDMENT 1998-07-27 - -

Court Cases

Title Case Number Docket Date Status
E.R. TRUCK & EQUIPMENT CORPORATION, VS DAVID GOMONT, 3D2020-0042 2020-01-07 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-28479

Parties

Name E.R. TRUCK & EQUIPMENT CORPORATION
Role Appellant
Status Active
Representations Ira S. Silver
Name David Gomont
Role Appellee
Status Active
Representations Javier A. Basnuevo, H. Clay Roberts
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-03-18
Type Disposition by Opinion
Subtype Denied
Description Denied - Per Curiam Opinion
Docket Date 2020-02-17
Type Response
Subtype Reply
Description REPLY ~ PETITIONER, E.R. TRUCK & EQUIPMENT CORPORATION'S REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of E.R. TRUCK & EQUIPMENT CORPORATION
Docket Date 2020-02-10
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S ANSWER BRIEF
On Behalf Of David Gomont
Docket Date 2020-01-10
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within thirty (30) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2020-01-07
Type Record
Subtype Appendix
Description Appendix
On Behalf Of E.R. TRUCK & EQUIPMENT CORPORATION
Docket Date 2020-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-01-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-01-07
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of E.R. TRUCK & EQUIPMENT CORPORATION

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-04-12
Amendment 2020-02-21
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
09512956ST1001 Export-Import Bank of the United States 31.007 - EXPORT - LOAN GUARANTEE/INSURED LOANS 2011-11-01 2012-11-01 EXPORT INSURANCE COVERED PRODUCTS: CONSTRUCTION AND MINING (EXCEPT OIL WELL) MACHINE
Recipient E.R. TRUCK & EQUIPMENT CORP.
Recipient Name Raw E.R. TRUCK & EQUIPMENT CORP.
Recipient DUNS 959414434
Recipient Address 12360 NORTHWEST RIVER DR, MIAMI, MIAMI-DADE, FLORIDA, 33178, UNITED STATES
Obligated Amount 500000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1409798505 2021-02-18 0455 PPS 12360 NW South River Dr, Medley, FL, 33178-1193
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Medley, MIAMI-DADE, FL, 33178-1193
Project Congressional District FL-26
Number of Employees 7
NAICS code 522220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 75632.88
Forgiveness Paid Date 2021-12-29
8258207010 2020-04-08 0455 PPP 12360 NW SOUTH RIVER DR, MEDLEY, FL, 33178-1193
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94500
Loan Approval Amount (current) 94500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17356
Servicing Lender Name Amerant Bank, National Association
Servicing Lender Address 220 Alhambra Circle, CORAL GABLES, FL, 33134-5174
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MEDLEY, MIAMI-DADE, FL, 33178-1193
Project Congressional District FL-26
Number of Employees 8
NAICS code 522220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 95361
Forgiveness Paid Date 2021-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State