Search icon

NORTH AMERICAN TRANSPORT SERVICES. LLC - Florida Company Profile

Company Details

Entity Name: NORTH AMERICAN TRANSPORT SERVICES. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTH AMERICAN TRANSPORT SERVICES. 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: 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: 11 May 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Jun 2010 (15 years ago)
Document Number: L04000035503
FEI/EIN Number 201287153

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

Address: 160 ALI BABA AVE, OPA LOCKA, FL, 33054, US
Mail Address: 160 ALI BABA AVE, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FONTANILLS LINCOLN Manager 7550 W. 2ND COURT, HIALEAH, FL, 33014
DIAZ DAMIAN Manager 7550 W. 2ND COURT, HIALEAH, FL, 33014
INTERAMERICAN CORPORATE SERVICES LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000074403 NORTH AMERICAN TRANSPORT SERVICES ACTIVE 2018-07-06 2028-12-31 - 160 ALI BABA AVE, OPA LOCKA, FL, 33054
G09000141140 NATS, LLC EXPIRED 2009-07-31 2014-12-31 - 11400 NW 32 AVENUE, MIAMI, FL, 33167

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-08-17 160 ALI BABA AVE, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2016-08-17 160 ALI BABA AVE, OPA LOCKA, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2012-06-08 2525 PONCE DE LEON BLVD., SUITE 1225, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2012-06-08 INTERAMERICAN CORPORATE SERVICES LLC -
LC AMENDMENT 2010-06-21 - -
LC AMENDMENT 2007-08-09 - -
AMENDMENT 2004-07-02 - -

Court Cases

Title Case Number Docket Date Status
Ryder Truck Rental, Inc., et al., Appellant(s), v. Teesha Adams, etc., Appellee(s). 3D2023-1606 2023-09-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-6953

Parties

Name RYDER TRUCK RENTAL, INC.
Role Appellant
Status Active
Representations J. Marcos Martinez, Edgardo Ferreyra, Jr.
Name NORTH AMERICAN TRANSPORT SERVICES. LLC
Role Appellant
Status Active
Name Salvador Dacosta
Role Appellant
Status Active
Name The Estate of Robert Adams, Jr.
Role Appellee
Status Active
Name Hon. Vivianne del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Teesha Adams
Role Appellee
Status Active
Representations Jessica L Lanifero, Joseph V. Camerlengo, Bryan Scott Gowdy, Dimitrios Alexandros Peteves

Docket Entries

Docket Date 2024-10-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-01
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2024-02-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Ryder Truck Rental, Inc.
View View File
Docket Date 2024-01-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief-5 days to 2-5-24. (GRANTED)
On Behalf Of Ryder Truck Rental, Inc.
View View File
Docket Date 2024-01-19
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Unopposed Second Motion for an Extension of Time to file the reply brief is granted to and including January 30, 2024.
View View File
Docket Date 2024-01-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Ryder Truck Rental, Inc.
View View File
Docket Date 2023-12-19
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Unopposed Motion for an Extension of Time to file the reply brief is granted to and including January 20, 2024.
View View File
Docket Date 2023-12-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellant's Motion for Extension of Time to Serve Reply Brief
On Behalf Of Ryder Truck Rental, Inc.
View View File
Docket Date 2023-12-05
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Upon consideration, Appellants' Motion to Temporarily Relinquish Jurisdiction is hereby denied. Order on Motion to Relinquish Jurisdiction
View View File
Docket Date 2023-12-01
Type Record
Subtype Appendix
Description Appendix to Appellant's Motion to Temporarily Relinquish Jurisdiction
On Behalf Of Ryder Truck Rental, Inc.
View View File
Docket Date 2023-12-01
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Appellant's Motion To Temporarily Relinquish Jurisdiction
On Behalf Of Ryder Truck Rental, Inc.
View View File
Docket Date 2023-11-21
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of Teesha Adams
View View File
Docket Date 2023-10-20
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time - AB - 30 days to 11/27/2023.
View View File
Docket Date 2023-10-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Teesha Adams
View View File
Docket Date 2023-09-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Teesha Adams
View View File
Docket Date 2023-09-22
Type Record
Subtype Appendix
Description Appendix to Appellant Initial Brief
On Behalf Of Ryder Truck Rental, Inc.
View View File
Docket Date 2023-09-22
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Ryder Truck Rental, Inc.
View View File
Docket Date 2023-09-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ryder Truck Rental, Inc.
View View File
Docket Date 2023-09-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Teesha Adams
View View File
Docket Date 2023-09-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Certified.
On Behalf Of Ryder Truck Rental, Inc.
View View File
Docket Date 2023-09-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-09-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-19

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1875000.00
Total Face Value Of Loan:
1875000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1828416.00
Total Face Value Of Loan:
1828416.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1875000
Current Approval Amount:
1875000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1882962.33

Motor Carrier Census

DBA Name:
NORTH AMERICAN TRANSPORT SERVICES
Carrier Operation:
Interstate
Fax:
(786) 472-6862
Add Date:
2004-09-10
Operation Classification:
Auth. For Hire
power Units:
200
Drivers:
220
Inspections:
431
FMCSA Link:

Date of last update: 02 Jun 2025

Sources: Florida Department of State