Search icon

ALPHA TRUCKS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALPHA TRUCKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALPHA TRUCKS 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: 10 Jun 2015 (10 years ago)
Date of dissolution: 25 Oct 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Oct 2024 (8 months ago)
Document Number: L15000101050
FEI/EIN Number 474237564

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

Address: 8297 CHAMPIONSGATE BLVD, CHAMPIONSGATE, FL, 33896, US
Mail Address: 8297 CHAMPIONSGATE BLVD, CHAMPIONSGATE, FL, 33896, US
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTERO ERLIN Chief Executive Officer 2175 NW 115th Ave, Doral, FL, 33172
OLMO OSCAR E Agent 6839 SW 158 CT, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-04-29 8297 CHAMPIONSGATE BLVD, CHAMPIONSGATE, FL 33896 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 8297 CHAMPIONSGATE BLVD, CHAMPIONSGATE, FL 33896 -
REINSTATEMENT 2018-06-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 6839 SW 158 CT, MIAMI, FL 33193 -
REGISTERED AGENT NAME CHANGED 2016-04-27 OLMO, OSCAR E -
LC AMENDMENT 2015-07-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-25
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-06-08
REINSTATEMENT 2018-06-07
ANNUAL REPORT 2016-04-27
LC Amendment 2015-07-24

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
26040.00
Total Face Value Of Loan:
26040.00
Date:
2020-06-03
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:
30000.00
Total Face Value Of Loan:
30000.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30000
Current Approval Amount:
30000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
30513.7
Date Approved:
2021-02-17
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
26040
Current Approval Amount:
26040
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2015-06-16
Operation Classification:
Auth. For Hire
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