Search icon

ALL AMERICAN TRUCKING, LLC - Florida Company Profile

Company Details

Entity Name: ALL AMERICAN TRUCKING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL AMERICAN TRUCKING, 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: 29 Sep 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 15 Feb 2021 (4 years ago)
Document Number: L15000165759
FEI/EIN Number 475421924

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

Address: 145 us highway 27 n, south bay, FL, 33493, US
Mail Address: 145 us highway 27 n, south bay, FL, 33493, US
ZIP code: 33493
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ YOEL Manager 185 US HIGHWAY 27 N, South Bay, FL, 33493
MARTINEZ SYDENAY Manager 18301 SW 114 CT, MIAMI, FL, 33157
MARTINEZ YOEL Agent 145 us highway 27 n, south bay, FL, 33493

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000020100 ALL AMERICAN FARMING, LLC ACTIVE 2021-02-10 2026-12-31 - 145 US HIGHWAY 27 N, SOUTH BAY, FL, 33493

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2021-02-15 ALL AMERICAN TRUCKING, LLC -
LC AMENDMENT AND NAME CHANGE 2020-09-30 ALL AMERICAN FARMING, LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-02-28 145 us highway 27 n, south bay, FL 33493 -
CHANGE OF MAILING ADDRESS 2019-02-28 145 us highway 27 n, south bay, FL 33493 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-28 145 us highway 27 n, south bay, FL 33493 -
LC AMENDMENT 2015-11-02 - -
REGISTERED AGENT NAME CHANGED 2015-11-02 MARTINEZ, YOEL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000251452 LAPSED 18-011508-SP-26 MAIMI-DADE COUNTY 2019-04-08 2024-04-08 $6,699.84 KELLY TRACTOR CO, 8255 NW 58TH STREET, MIAMI, FLORIDA 33166

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-29
LC Name Change 2021-02-15
LC Amendment and Name Change 2020-09-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State