Search icon

FORT DALLAS TRUSS COMPANY, LLC. - Florida Company Profile

Company Details

Entity Name: FORT DALLAS TRUSS COMPANY, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FORT DALLAS TRUSS COMPANY, 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: 02 Sep 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Nov 2021 (3 years ago)
Document Number: L11000101069
FEI/EIN Number 453155188

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

Address: 7035 SOUTHWEST 44TH STREET, MIAMI, FL, 33155, US
Mail Address: 7035 SOUTHWEST 44TH STREET, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENENDEZ JOSE M Managing Member 7035 SOUTHWEST 44TH STREET, MIAMI, FL, 33155
MENENDEZ JOSE M Agent 7035 SOUTHWEST 44TH STREET, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000025745 BEST TRUSS COMPANY EXPIRED 2019-02-22 2024-12-31 - 7035 SOUTHWEST 44TH STREET, MIAMI, FL, 33155
G11000087304 BEST TRUSS COMPANY EXPIRED 2011-09-02 2016-12-31 - 7035 SOUTHWEST 44TH STREET, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-11-09 - -
LC AMENDMENT 2018-10-23 - -
REGISTERED AGENT NAME CHANGED 2018-10-23 MENENDEZ, JOSE M -
REGISTERED AGENT ADDRESS CHANGED 2018-10-23 7035 SOUTHWEST 44TH STREET, MIAMI, FL 33155 -
LC STMNT OF RA/RO CHG 2015-04-14 - -
LC AMENDMENT 2012-06-29 - -

Court Cases

Title Case Number Docket Date Status
JM PROPERTIES OF W. PALM BEACH, INC., Appellant(s) v. FORT DALLAS TRUSS COMPANY, LLC, Appellee(s). 4D2024-1593 2024-06-21 Open
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CC003897

Parties

Name JM PROPERTIES OF W. PALM BEACH, INC.
Role Appellant
Status Active
Representations Victor Kalman Rones
Name FORT DALLAS TRUSS COMPANY, LLC.
Role Appellee
Status Active
Representations Keith J Merrill
Name Hon. Danielle A Sherriff
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-31
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2024-10-30
Type Order
Subtype Order to File Status Report
Description ORDERED that Appellant shall file a status report, within five (5) days from the date of this order, as to the status of the proceedings on relinquishment.
View View File
Docket Date 2024-09-06
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
Docket Date 2024-09-06
Type Response
Subtype Response
Description Response to
Docket Date 2024-08-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion to Remand
Docket Date 2024-08-23
Type Order
Subtype Order on Miscellaneous Motion
Description ORDERED that Appellee's July 30, 2024 "Motion to Remand" is denied without prejudice to refiling a motion to relinquish jurisdiction that identifies the specific matters to be resolved upon relinquishment and the timeframe required for relinquishment. See McNulty v. BankUnited, 140 So. 3d 1041, 1041 (Fla. 3d DCA 2014) (a movant wishing to overcome the presumption against relinquishment and obtain relief must inform the court which "specific matters" it desires to be considered by the lower court).
View View File
Docket Date 2024-08-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's August 14, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief on or before November 27, 2024. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-08-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-08-07
Type Record
Subtype Record on Appeal
Description Record on Appeal--666 Pages
Docket Date 2024-07-31
Type Motions Other
Subtype Miscellaneous Motion
Description MOTION TO REMAND
Docket Date 2024-07-25
Type Response
Subtype Response
Description OPPOSITION TO APPELLANT MOTION TO REVIEW COUNTY COURT ORDER DENYING STAY CONDITIONAL UPON APPELLANT BOND
Docket Date 2024-07-19
Type Order
Subtype Order to File Response
Description ORDERED that Appellee is directed to respond, within ten (10) days from the date of this order, to Appellant's June 21, 2024 "Motion to Review County Court Order Denying Stay Conditioned Upon Appellate Bond."
View View File
Docket Date 2024-07-16
Type Order
Subtype Order on Motion To Dismiss
Description ORDERED that, upon consideration of Appellant's July 2, 2024 response, Appellee's June 26, 2024 motion to dismiss is denied.
View View File
Docket Date 2024-07-03
Type Response
Subtype Response
Description RESPONSE TO MOTION TO DISMISS
Docket Date 2024-06-27
Type Order
Subtype Order Striking Filing
Description ORDERED sua sponte that Appellee's June 25, 2024 notice of absence is stricken as unauthorized.
View View File
Docket Date 2024-06-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
Docket Date 2024-06-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-06-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-06-25
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-06-22
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
Docket Date 2024-06-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-06-22
Type Record
Subtype Appendix to Motion
Description Appendix to Motion to Stay
Docket Date 2024-06-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-06-21
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-13
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Fort Dallas Truss Company, LLC
Docket Date 2024-12-11
Type Order
Subtype Order to File Status Report
Description ORDERED that appellee is directed to file a status report, within five (5) days from the date of this order, regarding this court's November 5, 2024 order.
View View File
Docket Date 2024-11-05
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that Appellee's August 27, 2024 motion is treated as a motion to extend relinquishment and the motion is granted. Relinquishment of jurisdiction to the trial court is continued for thirty (30) days. Appellee shall forward to this court a copy of any order issued during relinquishment. It is further ORDERED that Appellee shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of Appellee to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
View View File
Docket Date 2024-09-10
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDERED that Appellant's September 6, 2024 unopposed motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for thirty (30) days to settle Appellant's statement of evidence or proceedings. Appellant shall forward to this court a copy of any order issued during relinquishment. It is further ORDERED that Appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of Appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties. Further, ORDERED that Appellant shall serve the initial brief within twenty (20) days after expiration of the relinquishment period.
View View File
Docket Date 2024-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
LC Amendment 2021-11-09
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-11
LC Amendment 2018-10-23
ANNUAL REPORT 2018-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4712497106 2020-04-13 0455 PPP 7035 SW 44 St, MIAMI, FL, 33155-4643
Loan Status Date 2021-04-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 344000
Loan Approval Amount (current) 344000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33155-4643
Project Congressional District FL-27
Number of Employees 34
NAICS code 321214
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 347119.56
Forgiveness Paid Date 2021-03-17
9211888607 2021-03-25 0455 PPS 7035 SW 44th St, Miami, FL, 33155-4643
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 300626.25
Loan Approval Amount (current) 300626.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33155-4643
Project Congressional District FL-27
Number of Employees 32
NAICS code 423330
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 302545.32
Forgiveness Paid Date 2021-11-18

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4184121 Intrastate Non-Hazmat 2024-01-24 - - 5 2 Private(Property)
Legal Name FORT DALLAS TRUSS COMPANY LLC
DBA Name -
Physical Address 7035 SW 44TH ST , MIAMI, FL, 33155-4643, US
Mailing Address 7035 SW 44TH ST , MIAMI, FL, 33155-4643, US
Phone (305) 667-6797
Fax (305) 667-0295
E-mail BESTTRUSS@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 6
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 3
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 1

Date of last update: 03 Apr 2025

Sources: Florida Department of State