Search icon

AMERICAN TRUCKING, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (8 months ago)
Document Number: L10000111686
FEI/EIN Number 272921228

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

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

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33965
Current Approval Amount:
33965
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34439.57

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State