Search icon

AMERICAN SHUTTLE, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN SHUTTLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN SHUTTLE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 12 Oct 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P10000083446
FEI/EIN Number 800661662

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

Address: 2766 NW 62 ST., MIAMI, FL, 33147
Mail Address: 2766 NW 62 ST., MIAMI, FL, 33147
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ RAYMOND President 2766 NW 62 ST., MIAMI, FL, 33147
GONZALEZ RAYMOND Director 2766 NW 62 ST., MIAMI, FL, 33147
GONZALEZ RENE Vice President 2766 NW 62ND ST, MIAMI, FL, 33147
GONZALEZ RAYMOND Agent 2766 NW 62 ST., MIAMI, FL, 33147

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000044887 MIAMI DADE AMBULANCE ACTIVE 2020-04-23 2025-12-31 - 2766 NW 62 ST, MIAMI, FL, 33147
G20000044889 MCT EXPRESS ACTIVE 2020-04-23 2025-12-31 - 2766 NW 62 ST, MIAMI, FL, 33147
G12000102850 SUPERSHUTTLE EXPIRED 2012-10-23 2017-12-31 - 2766 NW 62 STREET, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000301426 TERMINATED 15-9441 CA 01 MIAMI DADE CIRCUIT COURT 2017-05-31 2022-05-31 $103,269.63 HARVARD FINANCIAL SERVICES LLC, 150 WEST FLAGLER STREET, 1675, MIAMI, FL 33130

Court Cases

Title Case Number Docket Date Status
EDDUARD PRINCE VS RAYMOND GONZALEZ AND AMERICAN SHUTTLE, INC., 3D2019-1879 2019-09-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-18045

Parties

Name EDDUARD PRINCE
Role Appellant
Status Active
Name AMERICAN SHUTTLE, INC.
Role Appellee
Status Active
Name RAYMOND GONZALEZ, LLC
Role Appellee
Status Active
Representations MICHAEL A. PANCIER, Michael S. Kaufman
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the appellees’ Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount.
Docket Date 2020-01-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2019-10-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of EDDUARD PRINCE
Docket Date 2019-10-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of RAYMOND GONZALEZ
Docket Date 2019-10-24
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TOANSWER BRIEF OF APPELLEES
On Behalf Of RAYMOND GONZALEZ
Docket Date 2019-10-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RAYMOND GONZALEZ
Docket Date 2019-10-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of EDDUARD PRINCE
Docket Date 2019-10-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RAYMOND GONZALEZ
Docket Date 2019-10-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2019-10-04
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency
On Behalf Of Miami-Dade Clerk
Docket Date 2019-10-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of EDDUARD PRINCE
Docket Date 2019-10-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier’s check or money order on or before October 11, 2019, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2019-10-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2019-10-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFICATE OF SERVICE
On Behalf Of EDDUARD PRINCE
Docket Date 2019-09-30
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description L.T. Order of Insolvency ~ ORDER ON DEFANDANTS' MOTION TO COMPEL ARBITRATION
On Behalf Of EDDUARD PRINCE
Docket Date 2019-09-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. NO CERTIFICATE OF SERVICE ATTACHED.
On Behalf Of EDDUARD PRINCE
AMERICAN SHUTTLE, INC., VS IN RE: MARTIN ZILBER, VS. SOUTHERN SHUTTLE SERVICES, INC., etc., 3D2017-1839 2017-08-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-9441

Parties

Name AMERICAN SHUTTLE, INC.
Role Appellant
Status Active
Representations Ralph G. Patino, RALPH O. ANDERSON
Name HARVARD FINANCIAL SERVICES LLC
Role Appellee
Status Active
Representations BRYAN P. LEVY, Roniel Rodriguez, IV, Michael S. Kaufman
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-09
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s March 7, 2018 agreed second motion to supplement the record is granted, and the record on appeal is supplemented to include the documents contained in the appendix.
Docket Date 2018-03-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ Agreed 2nd motion.
On Behalf Of AMERICAN SHUTTLE, INC.
Docket Date 2018-03-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AMERICAN SHUTTLE, INC.
Docket Date 2018-03-07
Type Record
Subtype Appendix
Description Appendix ~ to 2nd agreed motion.
On Behalf Of AMERICAN SHUTTLE, INC.
Docket Date 2018-03-06
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s March 4, 2018 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents contained in the appendix.
Docket Date 2018-03-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ Agreed motion.
On Behalf Of AMERICAN SHUTTLE, INC.
Docket Date 2018-03-04
Type Record
Subtype Appendix
Description Appendix ~ to agreed motion to supplement the record.
On Behalf Of AMERICAN SHUTTLE, INC.
Docket Date 2018-11-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-31
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ and Remanded.
Docket Date 2018-10-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-10-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of AMERICAN SHUTTLE, INC.
Docket Date 2018-10-09
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2018-08-15
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-08-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of AMERICAN SHUTTLE, INC.
Docket Date 2018-08-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of AMERICAN SHUTTLE, INC.
Docket Date 2018-07-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s agreed motion for an extension of time to file the reply brief is granted to and including August 8, 2018, with no further extensions allowed.
Docket Date 2018-07-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of AMERICAN SHUTTLE, INC.
Docket Date 2018-07-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s motion for an extension of time to file the reply brief is granted to and including
Docket Date 2018-07-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ Agreed motion.
On Behalf Of AMERICAN SHUTTLE, INC.
Docket Date 2018-06-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 7/18/18
Docket Date 2018-06-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AMERICAN SHUTTLE, INC.
Docket Date 2018-05-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Harvard Financial Services, LLC
Docket Date 2018-04-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB (Harvard Financial Services LLC, etc.)-50 days to 5/23/18
Docket Date 2018-04-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Harvard Financial Services, LLC
Docket Date 2018-02-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s agreed motion for an extension of time to file the initial brief is granted to and including March 7, 2018, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2018-02-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of AMERICAN SHUTTLE, INC.
Docket Date 2018-01-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 2/5/18
Docket Date 2018-01-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of AMERICAN SHUTTLE, INC.
Docket Date 2017-11-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 1/5/18
Docket Date 2017-11-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AMERICAN SHUTTLE, INC.
Docket Date 2017-09-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 11/7/17
Docket Date 2017-09-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AMERICAN SHUTTLE, INC.
Docket Date 2017-08-25
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D17-1839.
Docket Date 2017-08-23
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of AMERICAN SHUTTLE, INC.
Docket Date 2017-08-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AMERICAN SHUTTLE, INC.
Docket Date 2017-08-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Related case: 17-1542
On Behalf Of AMERICAN SHUTTLE, INC.
Docket Date 2017-08-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2017-08-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
AMERICAN SHUTTLE, INC., VS IN RE: MARTIN ZILBER, VS. SOUTHERN SHUTTLE SERVICES, INC., etc., 3D2017-1542 2017-07-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-9441

Parties

Name AMERICAN SHUTTLE, INC.
Role Appellant
Status Active
Representations Ralph G. Patino, RALPH O. ANDERSON
Name HARVARD FINANCIAL SERVICES LLC
Role Appellee
Status Active
Representations BRYAN P. LEVY, Roniel Rodriguez, IV, Michael S. Kaufman
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-31
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ and Remanded.
Docket Date 2018-10-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-10-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of AMERICAN SHUTTLE, INC.
Docket Date 2018-10-09
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2018-08-15
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-08-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of AMERICAN SHUTTLE, INC.
Docket Date 2018-07-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s agreed motion for an extension of time to file the reply brief is granted to and including August 8, 2018, with no further extensions allowed.
Docket Date 2018-07-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of AMERICAN SHUTTLE, INC.
Docket Date 2018-07-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s motion for an extension of time to file the reply brief is granted to and including
Docket Date 2018-04-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Harvard Financial Services, LLC
Docket Date 2018-03-09
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s March 7, 2018 agreed second motion to supplement the record is granted, and the record on appeal is supplemented to include the documents contained in the appendix.
Docket Date 2018-03-06
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s March 4, 2018 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents contained in the appendix.
Docket Date 2018-02-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s agreed motion for an extension of time to file the initial brief is granted to and including March 7, 2018, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2018-02-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of AMERICAN SHUTTLE, INC.
Docket Date 2018-01-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of AMERICAN SHUTTLE, INC.
Docket Date 2017-11-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AMERICAN SHUTTLE, INC.
Docket Date 2017-09-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-09-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AMERICAN SHUTTLE, INC.
Docket Date 2017-08-25
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D17-1839.
Docket Date 2017-08-16
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of AMERICAN SHUTTLE, INC.
Docket Date 2017-07-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AMERICAN SHUTTLE, INC.
Docket Date 2017-07-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-07-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2017-07-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of AMERICAN SHUTTLE, INC.

Documents

Name Date
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5556937109 2020-04-13 0455 PPP 2766 NW 62 St, MIAMI, FL, 33147-7662
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 583500
Loan Approval Amount (current) 583500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33147-7662
Project Congressional District FL-24
Number of Employees 108
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State