Search icon

AMERICAN TRUCKING, LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN TRUCKING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN 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: 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: 26 Oct 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Oct 2024 (6 months ago)
Document Number: L10000111686
Address: 12805 NW 42ND AVENUE, OPA LOCKA, FL, 33054, US
Mail Address: 1326 71ST STREET, MIAMI BEACH, FL, 33141, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ MAGDIEL Managing Member 1326 71ST STREET, MIAMI BEACH, FL, 33141
CARDENAS TERESA Manager 1326 71ST STREET, MIAMI BEACH, FL, 33141
Benzrihem Brad Agent 3860 SHERIDAN STREET, HOOLYWOOD, FL, 33021
THE AMERICAN GROUP, LLC Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000129265 CDL TRAINING CENTER ACTIVE 2024-10-21 2029-12-31 - 560 NE 93RD STREET, MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-10-18 - -
REGISTERED AGENT ADDRESS CHANGED 2024-10-18 3860 SHERIDAN STREET, SUITE A, HOOLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2024-01-22 Benzrihem, Brad -
REINSTATEMENT 2021-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2019-01-22 - -

Documents

Name Date
LC Amendment 2024-10-18
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-04-05
AMENDED ANNUAL REPORT 2022-11-10
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-01-20
REINSTATEMENT 2019-11-14
LC Amendment 2019-01-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4370367210 2020-04-27 0455 PPP 12805 NW 42nd Avenue, Opa Locka, FL, 33054
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33965
Loan Approval Amount (current) 33965
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Opa Locka, MIAMI-DADE, FL, 33054-0001
Project Congressional District FL-24
Number of Employees 6
NAICS code 441320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34439.57
Forgiveness Paid Date 2021-09-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State