Search icon

AMERICAN COACH LINES OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN COACH LINES OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Sep 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: F03000004415
FEI/EIN Number 200187867

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

Address: 3595 NW 110 ST, MIAMI, FL, 33167
Mail Address: 3595 NW 110 ST, MIAMI, FL, 33167
ZIP code: 33167
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
FINKE ROBERT Vice President 3595 NW 110 ST, MIAMI, FL, 33167
FINKE ROBERT Director 3595 NW 110 ST, MIAMI, FL, 33167
MANEY GEORGE Director 8150 N. CENTRAL EXPRESSWAY, SUITE M1000, DALLAS, TX, 75206
MARR ADAM Chief Financial Officer 8150 N. CENTRAL EXPRESSWAY, SUITE M1000, DALLAS, TX, 75206
HANTHORN GEORGE Secretary 8150 N. CENTRAL EXPRESSWAY, SUITE M1000, DALLAS, TX, 75206

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-20 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2009-04-20 CORPORATION SERVICE COMPANY -
CHANGE OF PRINCIPAL ADDRESS 2009-03-19 3595 NW 110 ST, MIAMI, FL 33167 -
CHANGE OF MAILING ADDRESS 2009-03-19 3595 NW 110 ST, MIAMI, FL 33167 -
CANCEL ADM DISS/REV 2006-10-13 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001342246 ACTIVE 1000000520723 LEON 2013-08-21 2033-09-05 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-04-19
Reg. Agent Change 2009-04-20
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-07-02
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-10
REINSTATEMENT 2006-10-13
ANNUAL REPORT 2005-06-29

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2008BST80037 Department of Homeland Security 97.057 - INTERCITY BUS SECURITY GRANTS 2008-08-01 2011-07-31 FY 2008 INTERCITY BUS SECURITY GRANT PROGRAM
Recipient AMERICAN COACH LINES OF MIAMI, INC.
Recipient Name Raw AMERICAN COACH LINES OF MIAMI, INC.
Recipient Address 3595 NORTHWEST 110TH STREET, MIAMI, MIAMI-DADE, FLORIDA, 33167, UNITED STATES
Obligated Amount 296999.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316326008 0418800 2012-02-21 3595 NW 110TH STREET, MIAMI, FL, 33167
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-02-21
Emphasis N: AMPUTATE
Case Closed 2013-02-04

Related Activity

Type Complaint
Activity Nr 208502054
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2012-04-09
Abatement Due Date 2012-04-16
Current Penalty 3060.0
Initial Penalty 3060.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 J02 II
Issuance Date 2012-04-09
Abatement Due Date 2012-04-13
Current Penalty 3060.0
Initial Penalty 3060.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 G01 I
Issuance Date 2012-04-09
Abatement Due Date 2012-04-12
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 02 May 2025

Sources: Florida Department of State