Search icon

ALL TRANSPORTATIONS,LLC - Florida Company Profile

Company Details

Entity Name: ALL TRANSPORTATIONS,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL TRANSPORTATIONS,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: 23 Nov 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2024 (5 months ago)
Document Number: L10000121369
FEI/EIN Number 383824881

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

Address: 235 NW 28th Ave, Boynton Beach, FL, 33435, US
Mail Address: 3801 ROSE OF SHARON DR, ORLANDO, FL, 32808, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pierre Mario President 3801 Rose Of Sharo Dr., Orlado, FL, 32808
Pierre Saradgine D Vice President 3801 ROSE OF SHARON DR, ORLANDO, FL, 32808
Pierre Newton D Manager 111 NE 175th St, North Miami Beach, FL, 33162
Jean Charles Marie Auth 1149 NE 160 Ter., North Miami Beach, FL, 33162
PIERRE MARIO Agent 290 N.W 181 STREET, MIAMI GARDENS, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000053033 AMERICAB ACTIVE 2023-04-26 2028-12-31 - 3801 ROSE OF SHARON DR, ORLANDO, FL, 32808
G11000027335 AMERICAB EXPIRED 2011-03-16 2016-12-31 - 1149 NE 160 TERRACE, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2024-08-28 235 NW 28th Ave, Boynton Beach, FL 33435 -
REINSTATEMENT 2023-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-04-27 - -
REGISTERED AGENT NAME CHANGED 2022-04-27 PIERRE, MARIO -
CHANGE OF MAILING ADDRESS 2022-04-27 235 NW 28th Ave, Boynton Beach, FL 33435 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-14 290 N.W 181 STREET, MIAMI GARDENS, FL 33169 -

Documents

Name Date
REINSTATEMENT 2024-11-08
REINSTATEMENT 2023-10-30
REINSTATEMENT 2022-04-27
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6289727801 2020-06-01 0455 PPP 1027 s. 14th Court, lantana, FL, 33462
Loan Status Date 2021-11-20
Loan Status Charged Off
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41600
Loan Approval Amount (current) 41600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71584
Servicing Lender Name TransPecos Banks, SSB.
Servicing Lender Address 217 W Third St, Pecos, TX, 79772-3120
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address lantana, PALM BEACH, FL, 33462-0901
Project Congressional District FL-22
Number of Employees 4
NAICS code 485991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 71584
Originating Lender Name TransPecos Banks, SSB.
Originating Lender Address Pecos, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State