Entity Name: | BRICK MOUNTAIN TRUCKING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRICK MOUNTAIN TRUCKING, 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. |
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: | 30 May 2008 (17 years ago) |
Date of dissolution: | 19 Aug 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 19 Aug 2011 (14 years ago) |
Document Number: | L08000053741 |
FEI/EIN Number |
262706416
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14100 PALMETTO FRONTAGE ROAD, SUITE 110, MIAMI LAKES, FL, 33016 |
Mail Address: | 14100 PALMETTO FRONTAGE ROAD, SUITE 110, MIAMI LAKES, FL, 33016 |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BRICK MOUNTAIN TRUCKING, LLC, NEW YORK | 3694164 | NEW YORK |
Name | Role |
---|---|
PACER HEALTH CORPORATION | Manager |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08158900092 | CARGO CONNECTION | EXPIRED | 2008-06-05 | 2013-12-31 | - | 15050 NW 79 COURT, SUITE 201, MIAMI LAKES, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2011-08-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-30 | 14100 PALMETTO FRONTAGE ROAD, SUITE 110, MIAMI LAKES, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2010-04-30 | 14100 PALMETTO FRONTAGE ROAD, SUITE 110, MIAMI LAKES, FL 33016 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000143128 | LAPSED | 1000000206015 | DADE | 2011-03-01 | 2021-03-09 | $ 659.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J10001023487 | LAPSED | 10-44269 CA 06 | MIAMI-DADE COUNTY | 2010-10-13 | 2015-11-01 | $87,465.50 | COMMERCE AND INDUSTRY INSURANCE COMPANY, 70 PINE STREET, NEW YORK, NY 10270 |
J10000752573 | LAPSED | 1000000179314 | DADE | 2010-06-30 | 2020-07-14 | $ 1,425.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
Admin. Diss. for Reg. Agent | 2011-08-22 |
Reg. Agent Resignation | 2011-05-06 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-07 |
Florida Limited Liability | 2008-05-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State