Search icon

MY TRUCK LOGISTICS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MY TRUCK LOGISTICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MY TRUCK LOGISTICS 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: 28 Oct 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 May 2019 (6 years ago)
Document Number: L16000199233
FEI/EIN Number 81-4201055

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

Address: 7320 E Fletcher Ave, Tampa, FL, 33637, US
Mail Address: 14604 Oak Vine Dr, Lutz, FL, 33559, US
ZIP code: 33637
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AKHMEDOV AKHMAD President 14604 Oak Vine Dr, Lutz, FL, 33559
Mamdouh Ghoneim Manager 7320 E Fletcher Ave, Tampa, FL, 33637
ROCKET LAWYER CORPORATE SERVICES LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000032250 ALL UNITED TRUCKING SERVICES ACTIVE 2024-03-01 2029-12-31 - 7320 E FLETCHER AVE,, TAMPA, FL, 33637

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-05 7320 E Fletcher Ave, Tampa, FL 33637 -
CHANGE OF MAILING ADDRESS 2021-04-07 7320 E Fletcher Ave, Tampa, FL 33637 -
LC STMNT OF RA/RO CHG 2019-05-16 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-16 155 OFFICE PLAZA DRIVE, 1ST FLOOR, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2017-06-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-03
CORLCRACHG 2019-05-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-26
CORLCRACHG 2017-06-21

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
64775.00
Total Face Value Of Loan:
64775.00
Date:
2020-05-02
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:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-04-11
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

Paycheck Protection Program

Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64775
Current Approval Amount:
64775
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
65231.7
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100000
Current Approval Amount:
100000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
100616.86

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(888) 908-7978
Add Date:
2016-10-21
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
11
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