Search icon

LOCUST, USA, INC.

Company Details

Entity Name: LOCUST, USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Dec 1998 (26 years ago)
Date of dissolution: 02 Apr 2024 (a year ago)
Last Event: CONVERSION
Event Date Filed: 02 Apr 2024 (a year ago)
Document Number: P98000105725
FEI/EIN Number 650928110
Address: 8312 N.W. 74TH AVENUE, MIAMI, FL, 33166
Mail Address: 8312 N.W. 74TH AVENUE, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LOCUST USA 401(K) PLAN 2023 650928110 2024-10-14 LOCUST USA, INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 336410
Sponsor’s telephone number 3058895410
Plan sponsor’s address 8312 NW 74TH AVE., MIAMI, FL, 33166
LOCUST USA 401(K) PLAN 2022 650928110 2023-10-13 LOCUST USA, INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 336410
Sponsor’s telephone number 3058895410
Plan sponsor’s address 8312 NW 74TH AVE., MIAMI, FL, 33166
LOCUST USA 401(K) PLAN 2021 650928110 2022-09-01 LOCUST USA, INC. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 336410
Sponsor’s telephone number 3058895410
Plan sponsor’s address 8312 NW 74TH AVE., MIAMI, FL, 33166
LOCUST USA 401(K) PLAN 2020 650928110 2021-10-15 LOCUST USA, INC. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 336410
Sponsor’s telephone number 3058895410
Plan sponsor’s address 8312 NW 74TH AVE., MIAMI, FL, 33166
LOCUST USA 401(K) PLAN 2019 650928110 2020-10-15 LOCUST USA, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 336410
Sponsor’s telephone number 3058895410
Plan sponsor’s address 8312 NW 74TH AVE., MIAMI, FL, 33166
LOCUST USA 401(K) PLAN 2018 650928110 2019-10-15 LOCUST USA, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 336410
Sponsor’s telephone number 3058895410
Plan sponsor’s address 8312 NW 74TH AVE., MIAMI, FL, 33166
LOCUST USA 401(K) PLAN 2017 650928110 2018-10-12 LOCUST USA, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 336410
Sponsor’s telephone number 3058955410
Plan sponsor’s address 8312 NW 74TH AVE., MIAMI, FL, 33166
LOCUST USA 401(K) PLAN 2016 650928110 2018-01-29 LOCUST USA, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 336410
Sponsor’s telephone number 3058895410
Plan sponsor’s address 8312 NW 74TH AVE., MIAMI, FL, 33166
LOCUST USA 401K PLAN 2015 650928110 2016-10-14 LOCUST, USA, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 336410
Sponsor’s telephone number 3058895410
Plan sponsor’s address 8312 NW 74TH AVENUE, MIAMI, FL, 331667406

Plan administrator’s name and address

Administrator’s EIN 650928110
Plan administrator’s name LOCUST, USA, INC.
Plan administrator’s address 8312 NW 74TH AVENUE, MIAMI, FL, 331667406
Administrator’s telephone number 3058895410
LOCUST USA 401K PLAN 2014 650928110 2015-10-15 LOCUST, USA, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 336410
Sponsor’s telephone number 3058895410
Plan sponsor’s address 8312 NW 74TH AVENUE, MIAMI, FL, 331667406

Plan administrator’s name and address

Administrator’s EIN 650928110
Plan administrator’s name LOCUST, USA, INC.
Plan administrator’s address 8312 NW 74TH AVENUE, MIAMI, FL, 331667406
Administrator’s telephone number 3058895410

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing KIRK WARSHAW
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Warshaw Kirk M Agent 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL, 32301

Chief Executive Officer

Name Role Address
M Warshaw Kirk M Chief Executive Officer 8312 NW 74th Avenue, MEDLEY, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000074654 LOCUST POWER, INC. EXPIRED 2013-07-26 2018-12-31 No data 8312 N.W. 74TH AVENUE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CONVERSION 2024-04-01 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L24000151464. CONVERSION NUMBER 100000251771
MERGER 2024-04-01 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000251709
REGISTERED AGENT NAME CHANGED 2017-10-02 Warshaw, Kirk Martin No data
REINSTATEMENT 2017-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-11-30 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 No data
AMENDMENT 2011-03-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-02-15 8312 N.W. 74TH AVENUE, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 2008-02-15 8312 N.W. 74TH AVENUE, MIAMI, FL 33166 No data
AMENDMENT 2005-12-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000483570 TERMINATED 1000000754266 DADE 2017-08-14 2037-08-16 $ 18,726.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Merger 2024-04-01
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-14
REINSTATEMENT 2017-10-02
Reg. Agent Change 2016-11-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6561287702 2020-05-01 0455 PPP 8312 NW 74TH AVE, MEDLEY, FL, 33166-7406
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 432327
Loan Approval Amount (current) 432327
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MEDLEY, MIAMI-DADE, FL, 33166-7406
Project Congressional District FL-26
Number of Employees 26
NAICS code 333611
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 438640.16
Forgiveness Paid Date 2021-10-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State