Search icon

USA TRUCK BROKERS, INC.

Headquarter

Company Details

Entity Name: USA TRUCK BROKERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Apr 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jan 2006 (19 years ago)
Document Number: P02000041275
FEI/EIN Number 020584627
Address: 14750 NW 77th CT, MIAMI LAKES, FL, 33016, US
Mail Address: 14750 NW 77th CT, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of USA TRUCK BROKERS, INC., NEW YORK 3915574 NEW YORK

Agent

Name Role Address
MEDINA JOHN J Agent 14750 NW 77th CT, MIAMI LAKES, FL, 33016

President

Name Role Address
MEDINA JOHN J President 14750 NW 77th CT, MIAMI LAKES, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000083116 UTB LOGISTICS ACTIVE 2023-07-14 2028-12-31 No data 14750 NW 77 CT SUITE 200, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-03 14750 NW 77th CT, SUITE #200, MIAMI LAKES, FL 33016 No data
CHANGE OF MAILING ADDRESS 2022-03-03 14750 NW 77th CT, SUITE #200, MIAMI LAKES, FL 33016 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-03 14750 NW 77th CT, SUITE #200, MIAMI LAKES, FL 33016 No data
REGISTERED AGENT NAME CHANGED 2008-04-25 MEDINA, JOHN J No data
REINSTATEMENT 2006-01-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-01-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State