Search icon

AMERICAN PIPELINE CONSTRUCTION, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMERICAN PIPELINE CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN PIPELINE CONSTRUCTION, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Sep 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000151825
FEI/EIN Number 47-1966508

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

Address: 4914 SW 72 AVE, MIAMI, FL, 33155, US
Mail Address: 4914 SW 72 AVE, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIEIRA MARCIO C Authorized Member 12340 MEMORIAL HIGHWAY, TAMPA, FL, 33635
LUNA ANDRES Agent 1222 WALLACE ST, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000061099 AMERICAN PIPELINE/IC EARTHMOVERS JV, LLC EXPIRED 2016-06-21 2021-12-31 - 10117 SW 5 ST, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC REVOCATION OF DISSOLUTION 2023-03-15 - -
VOLUNTARY DISSOLUTION 2023-01-09 - -
LC VOLUNTARY DISSOLUTION 2023-01-09 - -
REGISTERED AGENT NAME CHANGED 2022-11-21 LUNA, ANDRES -
LC DISSOCIATION MEM 2022-11-21 - -
REINSTATEMENT 2022-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 4914 SW 72 AVE, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2021-04-30 4914 SW 72 AVE, MIAMI, FL 33155 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000636413 ACTIVE 2023-022085-CA-01 CIRCUIT COURT, MIAMI-DADE 2024-09-12 2029-10-02 $117,983.28 ORION FIRST FINANCIAL LLC, P.O. BOX 2149, GIG HARBOR, WA 98335-4149
J23000241430 ACTIVE 2022-000631-CC-25 CTY. COURT 11TH JUD. CIRC. MDC 2023-05-03 2028-05-30 $18,841.47 ARRIVE ALIVE TRAFFIC CONTROL, LLC, 507 MARVIN C ZANDERS AVE, APOPKA, FL 32703
J23000080499 ACTIVE 2022-028554-CC-05 CTY CT ORANGE CTY FL 2023-02-13 2028-02-23 $27,824.85 RAM TOOL & SUPPLY CO., LLC, 4500 5TH AVENUE SOUTH, BUILDING A, BIRMINGHAM, AL 35222
J23000051946 ACTIVE 2022-013486-CA-01 CIR CT MIAMI-DADE CTY 11TH JUD 2023-01-17 2028-02-06 $47,367.44 DOBBS EQUIPMENT LLC, C/O JORGE VILLANUEVA, CREDIT MANAGER, 2730 S. FALKENBURG, RIVERVIEW, FL 33578
J22000548729 TERMINATED 2022-CC-014885-O COUNTY COURT, ORANGE COUNTY 2022-12-01 2027-12-12 $11,345.84 BOB'S BARRICADES, INC., 921 SHOTGUN ROAD, SUNRISE FL 33326
J20000140273 TERMINATED 1000000862145 MIAMI-DADE 2020-02-27 2030-03-04 $ 410.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
American Pipeline Construction, LLC, et al., Appellant(s), v. Renzo Basso, Appellee(s). 3D2023-1595 2023-09-05 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
22-14776

Parties

Name AMERICAN PIPELINE CONSTRUCTION, LLC
Role Appellant
Status Active
Representations Danielle Cohen, Keith R. Gaudioso
Name Andres Luna
Role Appellant
Status Active
Name Marcio Corpas Viera
Role Appellant
Status Active
Name Luciano Franco
Role Appellant
Status Active
Name Renzo Basso
Role Appellee
Status Active
Representations Richard John Diaz, Roniel Rodriguez, IV, Bard Daniel Rockenbach, Adam Jeffrey Richardson
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-09-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Appellant's Notice Voluntary Dismissal
On Behalf Of American Pipeline Construction, LLC
View View File
Docket Date 2024-08-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Appellant's Notice Voluntary Dismissal
On Behalf Of American Pipeline Construction, LLC
View View File
Docket Date 2024-08-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-30 days to 09/06/2024
On Behalf Of Renzo Basso
View View File
Docket Date 2024-07-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-30 days to 08/07/2024
On Behalf Of Renzo Basso
View View File
Docket Date 2024-06-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Renzo Basso
View View File
Docket Date 2024-05-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief-60 days to 07/08/2024
On Behalf Of Renzo Basso
Docket Date 2024-04-09
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of American Pipeline Construction, LLC
View View File
Docket Date 2024-04-08
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Motion for Extension of Time to File Initial Brief is hereby granted as stated in the Motion. No further extensions will be allowed.
View View File
Docket Date 2024-04-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of American Pipeline Construction, LLC
Docket Date 2024-01-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to Serve Initial Brief-60 days to 04/03/2024
On Behalf Of American Pipeline Construction, LLC
Docket Date 2023-12-04
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time to Serve Initial Brief - 60 days to 02/03/2024 (GRANTED)
Docket Date 2023-12-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of American Pipeline Construction, LLC
Docket Date 2023-11-30
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2023-11-08
Type Response
Subtype Response
Description Appellants' Response to Appellee's Motion to Strike Appellants' Notice of Appeal for Lack of Jurisdiction
On Behalf Of American Pipeline Construction, LLC
Docket Date 2023-11-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-10-23
Type Order
Subtype Order to File Response
Description Appellants are ordered to file a response, within fifteen (15) days from the date of this Order, to Appellee's Motion to Strike Appellants' Notice of Appeal and Dismiss Appeal for Lack of Jurisdiction, filed on October 19, 2023.
View View File
Docket Date 2023-10-19
Type Motions Other
Subtype Motion To Dismiss
Description Appellee's Motion To Strike Appellants' Notice of Appeal and Dismiss Appeal for Lack of Jurisdiction
On Behalf Of Renzo Basso
Docket Date 2023-10-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Renzo Basso
Docket Date 2023-09-11
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-09-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Fee paid through portal.
View View File
Docket Date 2023-09-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-09-05
Type Misc. Events
Subtype Fee Status
Description DU:Due
Docket Date 2023-09-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2024-09-05
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellants' Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2023-11-13
Type Order
Subtype Order on Motion To Strike
Description Appellants' Response to Appellee's Motion to Strike Appellants' Notice of Appeal and Dismiss for Lack of Jurisdiction is noted. Upon consideration, Appellee's Motion to Strike Appellants' Notice of Appeal and Dismiss for Lack of Jurisdiction is hereby denied. See Parkhomchuck v. AIY, Inc., 338 So. 3d 397, 400 (Fla. 3d DCA 2022) (dismissing, for lack of jurisdiction, an untimely appeal of an order denying first Florida Rule of Civil Procedure 1.540 motion, but adjudicating appeal of an order denying a successive Rule 1.540 motion). Order on Motion To Strike
View View File
Docket Date 2023-09-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 15, 2023.

Documents

Name Date
LC Revocation of Dissolution 2023-03-15
VOLUNTARY DISSOLUTION 2023-01-09
CORLCDSMEM 2022-11-21
REINSTATEMENT 2022-10-06
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
LC Amendment 2019-07-30
CORLCDSMEM 2019-07-30
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-23

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
458337.00
Total Face Value Of Loan:
458337.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
458337
Current Approval Amount:
458337
Race:
American Indian or Alaska Native
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
461084.65

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2020-08-06
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State