Search icon

TRAX USA CORP. - Florida Company Profile

Company Details

Entity Name: TRAX USA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRAX USA CORP. 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: 09 Feb 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jun 2018 (7 years ago)
Document Number: P99000012619
FEI/EIN Number 650893518

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

Address: 1100 N. Wood Dale Road, Wood Dale, IL, 60191, US
Mail Address: 1100 N. Wood Dale Road, Wood Dale, IL, 60191, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRAX USA CORP. RETIREMENT TRUST 2023 650893518 2024-07-17 TRAX USA CORP 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-07-01
Business code 541511
Sponsor’s telephone number 3056627400
Plan sponsor’s address 2401 DOUGLAS ROAD, MIAMI, FL, 33145
TRAX USA CORP. RETIREMENT TRUST 2022 650893518 2023-04-24 TRAX USA CORP 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-07-01
Business code 541511
Sponsor’s telephone number 3056627400
Plan sponsor’s address 2401 DOUGLAS ROAD, MIAMI, FL, 33145
TRAX USA CORP. RETIREMENT TRUST 2021 650893518 2022-09-17 TRAX USA CORP 100
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-07-01
Business code 541511
Sponsor’s telephone number 3056627400
Plan sponsor’s address 2401 DOUGLAS ROAD, MIAMI, FL, 33145
TRAX USA CORP. RETIREMENT TRUST 2020 650893518 2021-09-11 TRAX USA CORP 107
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-07-01
Business code 541511
Sponsor’s telephone number 3056627400
Plan sponsor’s address 2601 S. BAYSHORE DR STE 500, COCONUT GROVE, FL, 33133
TRAX USA CORP. RETIREMENT TRUST 2019 650893518 2020-04-21 TRAX USA CORP 101
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-07-01
Business code 541511
Sponsor’s telephone number 3056627400
Plan sponsor’s address 2601 S. BAYSHORE DR STE 500, COCONUT GROVE, FL, 33133
TRAX USA CORP. RETIREMENT TRUST 2018 650893518 2019-04-22 TRAX USA CORP 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-07-01
Business code 541511
Sponsor’s telephone number 3056627400
Plan sponsor’s address 2601 S. BAYSHORE DR STE 500, COCONUT GROVE, FL, 33133
TRAX USA CORP. RETIREMENT TRUST 2017 650893518 2018-09-29 TRAX USA CORP. 116
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-07-01
Business code 541511
Sponsor’s telephone number 3056627400
Plan sponsor’s address 2601 S. BAYSHORE DRIVE, SUITE 500, COCONUT GROVE, FL, 33133

Signature of

Role Plan administrator
Date 2018-09-29
Name of individual signing HENRY PARRA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-09-29
Name of individual signing HENRY PARRA
Valid signature Filed with authorized/valid electronic signature
TRAX USA CORP. RETIREMENT TRUST 2016 650893518 2017-07-28 TRAX USA CORP 106
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541511
Sponsor’s telephone number 3056627400
Plan sponsor’s address 2601 S. BAYSHORE DR STE 500, COCONUT GROVE, FL, 33133

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing HENRY PARRA
Valid signature Filed with authorized/valid electronic signature
TRAX USA CORP. RETIREMENT TRUST 2015 650893518 2016-10-10 TRAX USA CORP 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-07-01
Business code 541511
Sponsor’s telephone number 3056627400
Plan sponsor’s address 2601 S. BAYSHORE DR STE 500, COCONUT GROVE, FL, 33133

Signature of

Role Plan administrator
Date 2016-10-10
Name of individual signing PLAN SPONSOR
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Holmes John M Chairman 1100 N. Wood Dale Road, Wood Dale, IL, 60191
Gillen Sean M Director 1100 N. Wood Dale Road, Wood Dale, IL, 60191
Garascia Jessica Director 1100 N. Wood Dale Road, Wood Dale, IL, 60191
ALMEIDA JOSE President 1100 N. Wood Dale Road, Wood Dale, IL, 60191
Parra Henry Exec 1100 N. Wood Dale Road, Wood Dale, IL, 60191
Wolin Dylan M Treasurer 1100 N. Wood Dale Road, Wood Dale, IL, 60191
UNITED AGENT GROUP INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000023908 TRAX ACTIVE 2018-02-15 2029-12-31 - 2811 PONCE DE LEON BLVD., SUITE 300, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 1100 N. Wood Dale Road, Wood Dale, IL 60191 -
CHANGE OF MAILING ADDRESS 2024-04-12 1100 N. Wood Dale Road, Wood Dale, IL 60191 -
REGISTERED AGENT NAME CHANGED 2024-04-12 United Agent Group Inc. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-12 801 US Highway 1, North Palm Beach, FL 33408 -
AMENDMENT 2018-06-20 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-06-01
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-12
Amendment 2018-06-20
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-02-22

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD 6973GH25F00061 2024-10-29 2025-12-31 2025-12-31
Unique Award Key CONT_AWD_6973GH25F00061_6920_6973GH19D00027_6920
Awarding Agency Department of Transportation
Link View Page

Award Amounts

Obligated Amount 692754.00
Current Award Amount 692754.00
Potential Award Amount 692754.00

Description

Title TRAX EMRO AIRCRAFT MAINTENANCE AND LOGISTICS, 12-MONTH INTERIM CONTRACT EXTENSION FOR 6973GH-19-D-00027 POP 11/24/24 TO 11/23/25
NAICS Code 541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product and Service Codes DA10: IT AND TELECOM - BUSINESS APPLICATION/APPLICATION DEVELOPMENT SOFTWARE AS A SERVICE

Recipient Details

Recipient TRAX USA CORP
UEI PVHHC1UREBN4
Recipient Address UNITED STATES, 2601 S BAYSHORE DR STE 500, MIAMI, MIAMI-DADE, FLORIDA, 331335413
DELIVERY ORDER AWARD 6973GH24F00678 2024-04-17 2024-05-23 2024-05-23
Unique Award Key CONT_AWD_6973GH24F00678_6920_6973GH19D00027_6920
Awarding Agency Department of Transportation
Link View Page

Award Amounts

Obligated Amount 355925.00
Current Award Amount 355925.00
Potential Award Amount 400000.00

Description

Title FUNDING OF 6973GH-19-D-00027 CONTRACT EXTENSION AND ADDITION OF SAAS HOSTING FOR TRAX EMRO FLIGHT PROGRAM AIRCRAFT MANAGEMENT SYSTEM (FPAMS)
NAICS Code 541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product and Service Codes DA01: IT AND TELECOM - BUSINESS APPLICATION/APPLICATION DEVELOPMENT SUPPORT SERVICES (LABOR)

Recipient Details

Recipient TRAX USA CORP
UEI PVHHC1UREBN4
Recipient Address UNITED STATES, 2601 S BAYSHORE DR STE 500, MIAMI, MIAMI-DADE, FLORIDA, 331335413
DELIVERY ORDER AWARD 6973GH23F01134 2023-05-15 2024-05-23 2024-05-23
Unique Award Key CONT_AWD_6973GH23F01134_6920_6973GH19D00027_6920
Awarding Agency Department of Transportation
Link View Page

Award Amounts

Obligated Amount 1033500.59
Current Award Amount 1033500.59
Potential Award Amount 6262235.00

Description

Title OPTION YEAR 4 FOR TRAX EMRO SOFTWARE - 6973GH-19-D-00027 POP 5/24/23 - 5/23/24
NAICS Code 541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product and Service Codes DA10: IT AND TELECOM - BUSINESS APPLICATION/APPLICATION DEVELOPMENT SOFTWARE AS A SERVICE

Recipient Details

Recipient TRAX USA CORP
UEI PVHHC1UREBN4
Recipient Address UNITED STATES, 2601 S BAYSHORE DR STE 500, MIAMI, MIAMI-DADE, FLORIDA, 331335413
- IDV 47QTCA23D003C 2023-01-13 - -
Unique Award Key CONT_IDV_47QTCA23D003C_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 475000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product and Service Codes DA01: IT AND TELECOM - BUSINESS APPLICATION/APPLICATION DEVELOPMENT SUPPORT SERVICES (LABOR)

Recipient Details

Recipient TRAX USA CORP
UEI PVHHC1UREBN4
Recipient Address UNITED STATES, 2401 DOUGLAS RD, MIAMI, MIAMI-DADE, FLORIDA, 331453045
DELIVERY ORDER AWARD 6973GH21F01049 2021-06-22 2022-05-23 2022-05-23
Unique Award Key CONT_AWD_6973GH21F01049_6920_6973GH19D00027_6920
Awarding Agency Department of Transportation
Link View Page

Award Amounts

Obligated Amount 1123050.84
Current Award Amount 1123050.84
Potential Award Amount 1830300.00

Description

Title FUNDING CONTINUING SUPPORT AFTER IMPLEMENTATION OCCURRED ON MAY 14, 2021. TRAX IS NOW FULLY ONLINE, THE REMAINING OPTION YEARS FUND THE BASE ANNUAL MAINTENANCE FEE, AND LABOR HOUR SUPPORT FOR SYSTEM ADMIN AND IT SUPPORT.
NAICS Code 541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product and Service Codes 7A21: IT AND TELECOM - BUSINESS APPLICATION SOFTWARE (PERPETUAL LICENSE SOFTWARE)

Recipient Details

Recipient TRAX USA CORP
UEI PVHHC1UREBN4
Recipient Address UNITED STATES, 2601 S BAYSHORE DR STE 500, MIAMI, MIAMI-DADE, FLORIDA, 331335413
- IDV 6973GH19D00027 2019-05-24 - -
Unique Award Key CONT_IDV_6973GH19D00027_6920
Awarding Agency Department of Transportation
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 6262235.00

Description

Title FLIGHT PROGRAM AIRCRAFT MANAGEMENT SYSTEM (FPAMS)
NAICS Code 541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product and Service Codes D318: IT AND TELECOM- INTEGRATED HARDWARE/SOFTWARE/SERVICES SOLUTIONS, PREDOMINANTLY SERVICES

Recipient Details

Recipient TRAX USA CORP
UEI PVHHC1UREBN4
Recipient Address UNITED STATES, 2601 S BAYSHORE DR STE 500, MIAMI, MIAMI-DADE, FLORIDA, 331335413

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7048057206 2020-04-28 0455 PPP 2601 SOUTH BAYSHORE DRIVE SUITE 500, MIAMI, FL, 33133
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1391490
Loan Approval Amount (current) 1391490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33133-1900
Project Congressional District FL-27
Number of Employees 81
NAICS code 541512
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 1404179.62
Forgiveness Paid Date 2021-03-31
6879318901 2021-05-05 0455 PPS 2601 S Bayshore Dr Ste 500, Miami, FL, 33133-5413
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1369247
Loan Approval Amount (current) 1369247
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33133-5413
Project Congressional District FL-27
Number of Employees 76
NAICS code 541512
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 1380652.83
Forgiveness Paid Date 2022-03-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State