Search icon

ATLANTIC OVERSEAS EXPRESS, INC.

Company Details

Entity Name: ATLANTIC OVERSEAS EXPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Sep 1997 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Mar 2023 (2 years ago)
Document Number: P97000078762
FEI/EIN Number 65-0780905
Address: 8501 NORTHWEST 17TH STREET, Suite 102, DORAL, FL 33126
Mail Address: 8501 NORTHWEST 17TH STREET, Suite 102, DORAL, FL 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Leon Roosevelt, Maria L, Owner Agent 582 N.W. 97th Avenue, Plantation, FL 33324

President

Name Role Address
LEON ROOSEVELT, MARIA L President 8501 NORTHWEST 17TH STREET, Suite 102 DORAL, FL 33126

Vice President

Name Role Address
GOMEZ-LEON, C. SOFIA Vice President 8501 NW 17 ST #102, DORAL, FL 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000090344 ATLANTIC OVERSEAS EXPRESS SAS EXPIRED 2015-09-01 2020-12-31 No data 8361 NW 74 STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
AMENDMENT 2023-03-01 No data No data
CHANGE OF MAILING ADDRESS 2023-01-23 8501 NORTHWEST 17TH STREET, Suite 102, DORAL, FL 33126 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 8501 NORTHWEST 17TH STREET, Suite 102, DORAL, FL 33126 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-05 582 N.W. 97th Avenue, Plantation, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2014-03-05 Leon Roosevelt, Maria L, Owner No data
REINSTATEMENT 2010-11-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 1998-07-07 No data No data
NAME CHANGE AMENDMENT 1997-12-31 ATLANTIC OVERSEAS EXPRESS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
Amendment 2023-03-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8600648604 2021-03-25 0455 PPS 8361 NW 74th St, Medley, FL, 33166-2323
Loan Status Date 2023-04-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53108
Loan Approval Amount (current) 53108.63
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 33166-2323
Project Congressional District FL-26
Number of Employees 8
NAICS code 423860
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54135.24
Forgiveness Paid Date 2023-03-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State