Search icon

A. FALERO TRUCKING INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: A. FALERO TRUCKING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jan 2011 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2023 (2 years ago)
Document Number: P11000006006
FEI/EIN Number 274670998
Address: 10420 SW 77 AVENUE - SUITE 202, PINECREST, FL, 33156
Mail Address: 10420 SW 77 AVENUE - SUITE 202, PINECREST, FL, 33156
ZIP code: 33156
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FALERO ALEXIS A Vice President 10420 SW 77 AVENUE - SUITE 202, PINECREST, FL, 33156
FALERO CARIDAD A Director 10420 SW 77 AVENUE - SUITE 202, PINECREST, FL, 33156
FALERO CARIDAD A Agent 10420 SW 77 AVENUE - SUITE 202, PINECREST, FL, 33156
FALERO ALEXIS A Director 10420 SW 77 AVENUE - SUITE 202, PINECREST, FL, 33156
FALERO CARIDAD A President 10420 SW 77 AVENUE - SUITE 202, PINECREST, FL, 33156

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
SOL MARTINEZ
User ID:
P3399433

Unique Entity ID

Unique Entity ID:
YY95HJ8NU7K4
CAGE Code:
129G3
UEI Expiration Date:
2026-05-05

Business Information

Division Name:
A. FALERO TRUCKING INC.
Activation Date:
2025-05-09
Initial Registration Date:
2025-04-28

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-25 - -
REGISTERED AGENT NAME CHANGED 2023-09-25 FALERO, CARIDAD A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-31 10420 SW 77 AVENUE - SUITE 202, PINECREST, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-31 10420 SW 77 AVENUE - SUITE 202, PINECREST, FL 33156 -
AMENDMENT 2011-01-31 - -
CHANGE OF MAILING ADDRESS 2011-01-31 10420 SW 77 AVENUE - SUITE 202, PINECREST, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-25
REINSTATEMENT 2023-09-25
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-26

USAspending Awards / Financial Assistance

Date:
2021-04-27
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:
19050.00
Total Face Value Of Loan:
19050.00
Date:
2012-07-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
85000.00
Total Face Value Of Loan:
85000.00

Mines

Mine Information

Mine Name:
Falero Mill
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
A Falero Trucking Inc
Party Role:
Operator
Start Date:
1984-03-01
Party Name:
Falero Amable
Party Role:
Current Controller
Start Date:
1984-03-01
Party Name:
A Falero Trucking Inc
Party Role:
Current Operator

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$19,050
Date Approved:
2021-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,050
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$19,170.04
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $19,050

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2011-02-14
Operation Classification:
Auth. For Hire
power Units:
54
Drivers:
54
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State