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. |
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 |
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 | - |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State