Search icon

AMERICAS TRUCK AND EQUIPMENT, LLC - Florida Company Profile

Company Details

Entity Name: AMERICAS TRUCK AND EQUIPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAS TRUCK AND EQUIPMENT, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 10 Feb 2003 (22 years ago)
Date of dissolution: 27 Aug 2010 (15 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 27 Aug 2010 (15 years ago)
Document Number: L03000004933
FEI/EIN Number 431997096

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

Address: 15151 WEST DIXIE HWY., NORTH MIAMI BEACH, FL, 33162
Mail Address: 15151 WEST DIXIE HWY., NORTH MIAMI BEACH, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETRICCA UMBERTO M Manager 11111 BISCAYNE BOULEVARD, MIAMI, FL, 33181
PETRICCA GUSTAVO M Manager 15151 WEST DIXIE HWY, NORTH MIAMI BEACH, FL, 33162
GOMEZ VALENTINA M Manager 461 IVES DAIRY RD B-102, MIAMI, FL, 33179
HUME JOHN Agent 1401 N. UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2010-08-27 - -
CANCEL ADM DISS/REV 2009-01-21 - -
CHANGE OF MAILING ADDRESS 2009-01-21 15151 WEST DIXIE HWY., NORTH MIAMI BEACH, FL 33162 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-06-26 1401 N. UNIVERSITY DRIVE, STE. 402, CORAL SPRINGS, FL 33071 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-03 15151 WEST DIXIE HWY., NORTH MIAMI BEACH, FL 33162 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000759786 TERMINATED 1000000109022 26749 3395 2009-02-12 2014-02-25 $ 61,349.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
LC Voluntary Dissolution 2010-08-27
REINSTATEMENT 2009-01-21
ANNUAL REPORT 2007-06-26
ANNUAL REPORT 2007-06-25
ANNUAL REPORT 2007-02-28
ANNUAL REPORT 2006-01-03
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-28
Florida Limited Liabilites 2003-02-10

Date of last update: 01 May 2025

Sources: Florida Department of State