Search icon

NEW ROUTE INC.

Company Details

Entity Name: NEW ROUTE INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Oct 1995 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Aug 2008 (17 years ago)
Document Number: P95000076910
FEI/EIN Number 65-0614249
Address: 12915 SW 132 STREET, UNIT 2, MIAMI, FL 33186
Mail Address: 12915 SW 132 STREET, UNIT 2, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RANULPHO A MASIERO Agent 12915 SW 132 STREET, UNIT 2, MIAMI, FL 33186

President

Name Role Address
MASIERO, RANULPHO A President 12915 SW 132 STREET, UNIT 2, MIAMI, FL 33186

Director

Name Role Address
MASIERO, RANULPHO A Director 12915 SW 132 STREET, UNIT 2, MIAMI, FL 33186
MASIERO, MARIA REGINA Director 12915 SW 132 STREET, UNIT 2, MIAMI, FL 33186

Vice President

Name Role Address
MASIERO, MARIA REGINA Vice President 12915 SW 132 STREET, UNIT 2, MIAMI, FL 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-26 12915 SW 132 STREET, UNIT 2, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2015-01-26 12915 SW 132 STREET, UNIT 2, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-26 12915 SW 132 STREET, UNIT 2, MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2011-01-10 RANULPHO A MASIERO No data
AMENDMENT 2008-08-20 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2040447807 2020-05-22 0455 PPP 12915 SW 132ND ST STE 2, MIAMI, FL, 33186-5812
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39677
Loan Approval Amount (current) 39677
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33186-5812
Project Congressional District FL-28
Number of Employees 5
NAICS code 423420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39979.2
Forgiveness Paid Date 2021-02-25
4702518505 2021-02-26 0455 PPS 12915 SW 132nd St Ste 2, Miami, FL, 33186-6294
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39677
Loan Approval Amount (current) 39677
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33186-6294
Project Congressional District FL-28
Number of Employees 5
NAICS code 423430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39871.58
Forgiveness Paid Date 2021-08-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State