Search icon

ALLIED TRUCKING OF CENTRAL FLORIDA, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALLIED TRUCKING OF CENTRAL FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLIED TRUCKING OF CENTRAL FLORIDA, 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: 24 Jun 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Sep 2024 (9 months ago)
Document Number: L13000090691
FEI/EIN Number 46-3139674

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

Address: 10761 NORTHWEST 89TH AVENUE, HIALEAH GARDENS, FL, 33018, US
Mail Address: 10761 NORTHWEST 89TH AVENUE, HIALEAH GARDENS, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUSCO EDUARDO President 10761 NORTHWEST 89TH AVENUE, HIALEAH GARDENS, FL, 33018
SOTOLONGO RAUL O Secretary 10761 NORTHWEST 89TH AVENUE, HIALEAH GARDENS, FL, 33018
SMITH RAUL Exec 10761 NORTHWEST 89TH AVENUE, HIALEAH GARDENS, FL, 33018
CUSCO Alejandro Exec 10761 NORTHWEST 89TH AVENUE, HIALEAH GARDENS, FL, 33018
Rivera Hector Vice President 10761 NORTHWEST 89TH AVENUE, HIALEAH GARDENS, FL, 33018
MERINO DANIEL Vice President 10761 NORTHWEST 89TH AVENUE, HIALEAH GARDENS, FL, 33018
MERINO DANIEL Agent 10761 NORTHWEST 89TH AVENUE, HIALEAH GARDENS, FL, 33081

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-09-25 - -
REGISTERED AGENT NAME CHANGED 2023-10-13 MERINO, DANIEL -
LC AMENDMENT 2023-10-13 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-13 10761 NORTHWEST 89TH AVENUE, HIALEAH GARDENS, FL 33081 -
LC AMENDMENT 2023-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-18 10761 NORTHWEST 89TH AVENUE, HIALEAH GARDENS, FL 33018 -
CHANGE OF MAILING ADDRESS 2019-09-18 10761 NORTHWEST 89TH AVENUE, HIALEAH GARDENS, FL 33018 -
LC STMNT OF RA/RO CHG 2018-11-16 - -

Court Cases

Title Case Number Docket Date Status
Prime Property & Casualty Insurance Inc., Appellant(s), v. Allied Trucking of Florida, Inc., et al., Appellee(s). 3D2022-1616 2022-09-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-26645

Parties

Name PRIME PROPERTY & CASUALTY INSURANCE INC.
Role Appellant
Status Active
Representations Stephen Carlos Jimenez, Paulo R. Lima, Elizabeth Koebel Russo, STEVEN G. GOERKE, MITCHELL THOMAS MCRAE, Jay Barry Green
Name ALLIED TRUCKING OF CENTRAL FLORIDA, LLC
Role Appellee
Status Active
Name ALLIED TRUCKING OF FLORIDA INC.
Role Appellee
Status Active
Representations Stephen A. Marino, Jr., Rochelle Wimbush, Elliot Burt Kula, William Aaron Daniel, William Derek Mueller
Name ALLIED TRUCKING OF ORLANDO, LLC
Role Appellee
Status Active
Name ALLIED TRUCKING OF PLAM BEACH, L.C.
Role Appellee
Status Active
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PRIME PROPERTY & CASUALTY INSURANCE INC.
View View File
Docket Date 2023-01-10
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ CORRECTED RECORD ON APPEAL
On Behalf Of Miami-Dade Clerk
Docket Date 2022-12-05
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-11-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 1/28/2023
Docket Date 2022-11-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PRIME PROPERTY & CASUALTY INSURANCE INC.
Docket Date 2022-09-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALLIED TRUCKING OF FLORIDA INC
Docket Date 2022-09-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of PRIME PROPERTY & CASUALTY INSURANCE INC.
Docket Date 2022-09-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-09-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PRIME PROPERTY & CASUALTY INSURANCE INC.
Docket Date 2023-05-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 07/05/2023
Docket Date 2023-11-29
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-11-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-02
Type Order
Subtype Order on Motion for Rehearing
Description Appellees' Response to Appellant's Motion for Rehearing, filed on October 26, 202, is noted. Upon consideration, Appellant's Motion for Rehearing is hereby denied.
View View File
Docket Date 2023-10-26
Type Response
Subtype Response
Description Response to Appellants' Motion for Rehearing
On Behalf Of ALLIED TRUCKING OF FLORIDA INC
Docket Date 2023-10-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Appellant's Motion for Rehearing
On Behalf Of PRIME PROPERTY & CASUALTY INSURANCE INC.
Docket Date 2023-09-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellees' Motion for Order Determining Entitlement to Appellate Attorney's Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount. Upon consideration of Appellant's Motion for Appellate Attorney's Fees and Costs, it is ordered that said Motion is hereby denied. EMAS, MILLER and LOBREE, JJ., concur.
View View File
Docket Date 2023-09-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-08-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, Appellant’s Request for Oral Argument is hereby denied.
Docket Date 2023-06-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PRIME PROPERTY & CASUALTY INSURANCE INC.
Docket Date 2023-06-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PRIME PROPERTY & CASUALTY INSURANCE INC.
View View File
Docket Date 2023-06-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of PRIME PROPERTY & CASUALTY INSURANCE INC.
Docket Date 2023-05-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PRIME PROPERTY & CASUALTY INSURANCE INC.
Docket Date 2023-05-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ALLIED TRUCKING OF FLORIDA INC
View View File
Docket Date 2023-05-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ALLIED TRUCKING OF FLORIDA INC
Docket Date 2023-04-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALLIED TRUCKING OF FLORIDA INC
Docket Date 2023-04-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-20 days to 05/03/2023
Docket Date 2023-02-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB- 45 days to 4/13/23
Docket Date 2023-02-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALLIED TRUCKING OF FLORIDA INC

Documents

Name Date
LC Amendment 2024-09-25
ANNUAL REPORT 2024-04-30
LC Amendment 2023-10-13
LC Amendment 2023-05-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-10
AMENDED ANNUAL REPORT 2019-09-18
AMENDED ANNUAL REPORT 2019-08-15

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
107776.15
Total Face Value Of Loan:
107776.15

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
107776.15
Current Approval Amount:
107776.15
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
108360.8

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2017-06-13
Operation Classification:
Auth. For Hire, Private(Property), BROKER
power Units:
1
Drivers:
1
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State