Search icon

BRICK MOUNTAIN TRUCKING, LLC - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

Type Company Name Company Number State
Headquarter of BRICK MOUNTAIN TRUCKING, LLC, NEW YORK 3694164 NEW YORK

Key Officers & Management

Name Role
PACER HEALTH CORPORATION Manager

Fictitious Names

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

Events

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 -

Debts

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

Documents

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