Search icon

ALL TRANSPORTATIONS,LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2024 (8 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
City: Boynton Beach
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

USAspending Awards / Financial Assistance

Date:
2020-07-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
65000.00
Total Face Value Of Loan:
65000.00
Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41600.00
Total Face Value Of Loan:
41600.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$41,600
Date Approved:
2020-06-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
TransPecos Banks, SSB.
Use of Proceeds:
Payroll: $41,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State