Search icon

AA AMERICAN TRANSPORT, LLC - Florida Company Profile

Company Details

Entity Name: AA AMERICAN TRANSPORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AA AMERICAN TRANSPORT, 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: 17 Oct 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2020 (5 years ago)
Document Number: L12000132486
FEI/EIN Number 46-1014129

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

Address: 20701 NW 30TH CT, MIAMI GARDENS, FL, 33056, US
Mail Address: 20701 NW 30TH CT, MIAMI GARDENS, FL, 33056, US
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ MERCADO PATRICIA C President 20701 NW 30 CT, MIAMI GARDENS, FL, 33056
MARTINEZ MERCADO PATRICIA C Agent 20701 NW 30TH CT, MIAMI GARDENS, FL, 33056

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-08 20701 NW 30TH CT, MIAMI GARDENS, FL 33056 -
CHANGE OF MAILING ADDRESS 2023-09-08 20701 NW 30TH CT, MIAMI GARDENS, FL 33056 -
REGISTERED AGENT ADDRESS CHANGED 2023-09-08 20701 NW 30TH CT, MIAMI GARDENS, FL 33056 -
REINSTATEMENT 2020-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-03-04 MARTINEZ MERCADO, PATRICIA C -
LC AMENDMENT 2012-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
AMENDED ANNUAL REPORT 2023-11-10
AMENDED ANNUAL REPORT 2023-09-08
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-03-14
REINSTATEMENT 2020-10-09
AMENDED ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-20

Date of last update: 02 May 2025

Sources: Florida Department of State