Search icon

A & M TRANSPORTATION SERVICE GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: A & M TRANSPORTATION SERVICE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Jun 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 May 2017 (8 years ago)
Document Number: P12000054127
FEI/EIN Number 45-5509707
Address: 16595 87th ln n, Loxahatchee, FL, 33470, US
Mail Address: 16595 87th ln n, Loxahatchee, FL, 33470, US
ZIP code: 33470
City: Loxahatchee
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACIEL CLEBER D President 16595 87th ln n, Loxahatchee, FL, 33470
SIMOES JOAO C Secretary 3919 NW 62nd court, coconut creek, FL, 33073
CAMARGO RICARDO L Officer 18486 GLADES CUT OFF ROAD, PORT SAINT LUCIE, FL, 34987
MACIEL CLEBER D Agent 16595 87th ln n, Loxahatchee, FL, 33470

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-21 16595 87th ln n, Loxahatchee, FL 33470 -
REGISTERED AGENT NAME CHANGED 2025-02-21 MACIEL, CLEBER DOS SANTOS -
CHANGE OF MAILING ADDRESS 2025-02-21 16595 87th ln n, Loxahatchee, FL 33470 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-21 16595 87th ln n, Loxahatchee, FL 33470 -
CHANGE OF PRINCIPAL ADDRESS 2023-12-14 3148 Ohio street, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-02 2500 NW 79TH AVE SUITE 286, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2021-04-28 3148 Ohio street, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2017-05-08 GARCIA, GUILLERMO -
AMENDMENT 2017-05-08 - -
AMENDMENT 2013-08-13 - -

Documents

Name Date
ANNUAL REPORT 2025-02-21
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-12-14
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-02
Amendment 2017-05-08

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
148750.00
Total Face Value Of Loan:
148750.00
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:
175000.00
Total Face Value Of Loan:
175000.00
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:
175000.00
Total Face Value Of Loan:
175000.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$148,750
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$148,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$149,742.08
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $148,750

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2024-01-09
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
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