Search icon

ALL 48 STATES AUTO TRANSPORT INC.

Company Details

Entity Name: ALL 48 STATES AUTO TRANSPORT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Oct 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Apr 2021 (4 years ago)
Document Number: P07000108755
FEI/EIN Number 262050729
Address: 2612 SW 84 TER, MIRAMAR, FL, 33025, US
Mail Address: 2612 SW 84 TER, MIRAMAR, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
REID MARLON A Agent 2612 SW 84 TER, MIRAMAR, FL, 33025

President

Name Role Address
REID MARLON A President 2612 SW 84 TER, MIRAMAR, FL, 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000164095 ALL 48 STATES TRANSPORT GROUP EXPIRED 2009-10-08 2014-12-31 No data 6011 RODMAN ST, SUITE 105, HOLLYWOOD,, FL, 33023
G09000144757 ALL 48 STATES TRANSPORT EXPIRED 2009-08-11 2014-12-31 No data 6011 RODMAN ST., SUITE 105, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-04-21 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 2612 SW 84 TER, MIRAMAR, FL 33025 No data
REGISTERED AGENT NAME CHANGED 2021-04-21 REID, MARLON A No data
CHANGE OF MAILING ADDRESS 2021-04-21 2612 SW 84 TER, MIRAMAR, FL 33025 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 2612 SW 84 TER, MIRAMAR, FL 33025 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2011-01-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2009-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-17
ANNUAL REPORT 2022-05-02
REINSTATEMENT 2021-04-21
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-09-08
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5877748108 2020-07-20 0455 PPP 2612 SW 84 TER, MIRAMAR, FL, 33025-2959
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36542
Loan Approval Amount (current) 36542
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIRAMAR, BROWARD, FL, 33025-2959
Project Congressional District FL-24
Number of Employees 10
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36895.41
Forgiveness Paid Date 2021-07-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State