Search icon

ALL COURIERS INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: ALL COURIERS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL COURIERS INTERNATIONAL, 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: 07 Aug 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Aug 2023 (2 years ago)
Document Number: P97000068605
FEI/EIN Number 650779971

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

Address: 8377 NW 68th Street, MIAMI, FL, 33166, US
Mail Address: 8377 NW 68 Street, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALL COURIERS INTERNATIONAL INC. 2018 650779971 2019-07-11 ALL COURIERS INTERNATIONAL INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 492110
Sponsor’s telephone number 3054637747
Plan sponsor’s address 8566 NW 72 ST, MIAMI, FL, 33166

Signature of

Role Plan administrator
Date 2019-07-11
Name of individual signing DIEGO VILLEGAS
Valid signature Filed with authorized/valid electronic signature
ALL COURIERS INTERNATIONAL INC. 2017 650779971 2019-07-11 ALL COURIERS INTERNATIONAL INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 492110
Sponsor’s telephone number 3054637747
Plan sponsor’s address 8566 NW 72 ST, MIAMI, FL, 33166

Signature of

Role Plan administrator
Date 2019-07-11
Name of individual signing DIEGO VILLEGAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
LOPEZ MIRELLA B President 9824 SW 154 COURT, MIAMI, FL, 33196
VILLEGAS DIEGO Vice President 9824 SW 154 COURT, MIAMI, FL, 33196
LOPEZ MIRELLA B Agent 9824 SW 154 COURT, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000121830 D & M CARGO SERVICES ACTIVE 2020-09-18 2025-12-31 - 8377 NW 68TH STREET, MIAMI, FL, 33166
G17000049780 ALL AIR CRAFT INTERNARIONAL LLC EXPIRED 2017-05-05 2022-12-31 - 8566 NW 72 STREET, MIAMI, FL, 33166
G17000010778 D & M CARGO SERVICES INC. ACTIVE 2017-01-30 2027-12-31 - 8566 NW 72 STREET, MIAMI, FL, 33166
G16000017477 UNITED AMERICAN CARGO INC EXPIRED 2016-02-17 2021-12-31 - 8566 NW 72 STREET, MIAMI, FL, 33166
G11000110522 D & M CARGO SERVICES INC. EXPIRED 2011-11-13 2016-12-31 - 8566 N.W. 72 STREET, MIAMI, FL, 33166
G11000110524 D & M CARGO SERVICES INC. EXPIRED 2011-11-13 2016-12-31 - 8566 N.W. 72 STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
AMENDMENT 2023-08-10 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 8377 NW 68th Street, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2020-01-16 8377 NW 68th Street, MIAMI, FL 33166 -
CANCEL ADM DISS/REV 2005-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2002-08-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
Amendment 2023-08-10
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5644488308 2021-01-25 0455 PPS 9824 SW 154th Ct, Miami, FL, 33196-3893
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) 15450
Loan Approval Amount (current) 15450
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, 33196-3893
Project Congressional District FL-28
Number of Employees 2
NAICS code 561499
Borrower Race White
Borrower Ethnicity Hispanic or Latino
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 15535.93
Forgiveness Paid Date 2021-08-18
6631677708 2020-05-01 0455 PPP 8377 NW 68TH ST, MIAMI, FL, 33166-2663
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) 15448
Loan Approval Amount (current) 15448
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 New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33166-2663
Project Congressional District FL-26
Number of Employees 2
NAICS code 561499
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15574.55
Forgiveness Paid Date 2021-02-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State