Search icon

MA ALTERNATIVE TRANSPORT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: MA ALTERNATIVE TRANSPORT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MA ALTERNATIVE TRANSPORT SERVICES, 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: 21 Oct 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P14000086353
FEI/EIN Number 47-2179836

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

Address: 1925 East 4 Ave., Hialeah, FL, 33010, US
Mail Address: 1925 East 4 Ave., Hialeah, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALAGON ARIEL President 1925 East 4 Ave., Hialeah, FL, 33010
MALAGON ARIEL Agent 1925 East 4 Ave., Hialeah, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-11 1925 East 4 Ave., Suite #2, Hialeah, FL 33010 -
CHANGE OF MAILING ADDRESS 2020-02-11 1925 East 4 Ave., Suite #2, Hialeah, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-11 1925 East 4 Ave., Suite #2, Hialeah, FL 33010 -

Court Cases

Title Case Number Docket Date Status
MA ALTERNATIVE TRANSPORT SERVICES, INC., Appellant v. BRUCE M. TRYBUS, ESQ., ALPHONSO O. PEETS, ESQ., and COONEY., TRYBUS, KWAVNICK, PEETS, PLC, Appellees. 6D2024-2341 2024-10-31 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-004005

Parties

Name MA ALTERNATIVE TRANSPORT SERVICES, INC.
Role Appellant
Status Active
Representations Terry P. Roberts
Name Alphonso O Peets
Role Appellee
Status Active
Representations Pedro Luis Demahy, Audrey Fernandez, Kenneth Russell Drake, Brandt Roen
Name COONEY, TRYBUS, KWAVNICK, PEETS, PLC
Role Appellee
Status Active
Representations Pedro Luis Demahy, Audrey Fernandez, Kenneth Russell Drake, Brandt Roen
Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active
Name Bruce Michael Trybus
Role Appellee
Status Active
Representations Pedro Luis Demahy, Audrey Fernandez, Kenneth Russell Drake, Brandt Roen

Docket Entries

Docket Date 2024-11-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MA ALTERNATIVE TRANSPORT SERVICES, INC.
View View File
Docket Date 2024-11-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bruce Michael Trybus
View View File
Docket Date 2024-11-06
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-06
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of MA ALTERNATIVE TRANSPORT SERVICES, INC.
View View File
Docket Date 2024-10-31
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
Docket Date 2024-10-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of MA ALTERNATIVE TRANSPORT SERVICES, INC.
View View File
Docket Date 2024-12-17
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-12-17
Type Miscellaneous Document
Subtype Pay Cross Notice Filing Fee-295
Description Pay Cross Notice Filing Fee-295
On Behalf Of Bruce Michael Trybus
View View File
Docket Date 2024-12-12
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
View View File
Docket Date 2024-12-02
Type Order
Subtype Order on Filing Fee
Description Within thirty days from the date of this order, Appellee/Cross-Appellant shall either pay to the Clerk of the Sixth District Court of Appeal the $295.00 filing fee required by section 35.22, Florida Statutes, or file in this Court a certified copy of the lower tribunal's order of insolvency for appellate purposes as described under Florida Rule of Appellate Procedure 9.430. To obtain an order of insolvency, Appellee/Cross-Appellant must file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, or commission whose order is being appealed). The clerk of the lower tribunal will decide whether an order of insolvency should be issued pursuant section 57.081 or 57.085, Florida Statutes. If Appellee/Cross-Appellant fails to timely comply with this order, the Court may dismiss the cross-appeal without further notice or opportunity to be heard. Fla. R. App. P. 9.410.
View View File
Docket Date 2024-12-02
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Bruce Michael Trybus
View View File
Docket Date 2024-11-25
Type Order
Subtype Order of Referral to Mediation
Description The foregoing case, having been reviewed by the Court, is hereby referred to Appellate Mediation. All appellate deadlines, including for preparing the record and filing briefs, will not begin to run until an order is issued that this case will not proceed to mediation or, if mediation is ordered, until the mediation process is complete. Within 10 days from the date of this Order, Appellant(s) must complete and file with this Court the Response to Order of Referral to Mediation, which is available on this Court's website, https://6dca.flcourts.gov. If the parties agree on a Florida Supreme Court Certified mediator, the Court will enter an order appointing that mediator for this case. If the parties are not able to agree on a mediator, the Court will appoint a mediator from the Supreme Court list of approved mediators. A mediator need not be certified as an appellate mediator to be appointed.
View View File
Docket Date 2024-11-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bruce Michael Trybus
Docket Date 2024-11-12
Type Order
Subtype Mediation Letter to LT
Description This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
View View File
MA ALTERNATIVE TRANSPORT SERVICES, INC. VS SHERRY HENRY 5D2018-3741 2018-12-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-010144-O

Parties

Name SHERRY HENRY
Role Appellee
Status Active
Representations Jordan Redavid
Name MA ALTERNATIVE TRANSPORT SERVICES, INC.
Role Appellant
Status Active
Representations BRUCE TRYBUS, Warren Kwavnick, Kelly Lenahan
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-30
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2019-12-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation ~ CIT OP
Docket Date 2019-08-28
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order
Docket Date 2019-08-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 8/16 ORDER DISPENSING W/ OA; FOR MERIT PANEL CONSIDERATION
On Behalf Of MA ALTERNATIVE TRANSPORT SERVICES, INC.
Docket Date 2019-08-16
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2019-08-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MA ALTERNATIVE TRANSPORT SERVICES, INC.
Docket Date 2019-08-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of MA ALTERNATIVE TRANSPORT SERVICES, INC.
Docket Date 2019-08-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 8/16
Docket Date 2019-07-26
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 MA ALTERNATIVE TRANSPORT SERVICES, INC.
Docket Date 2019-06-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SHERRY HENRY
Docket Date 2019-05-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 5/28 IB & APNDX ACCEPTED
Docket Date 2019-05-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MA ALTERNATIVE TRANSPORT SERVICES, INC.
Docket Date 2019-05-24
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of SHERRY HENRY
Docket Date 2019-05-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SHERRY HENRY
Docket Date 2019-05-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MA ALTERNATIVE TRANSPORT SERVICES, INC.
Docket Date 2019-05-20
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 MA ALTERNATIVE TRANSPORT SERVICES, INC.
Docket Date 2019-05-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO LIFT STAY AND UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of MA ALTERNATIVE TRANSPORT SERVICES, INC.
Docket Date 2019-05-03
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ IB AND APX BY 5/20
Docket Date 2019-02-15
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of MA ALTERNATIVE TRANSPORT SERVICES, INC.
Docket Date 2019-02-15
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy ~ AA FILE STATUS REPORT W/IN 6 MOS.
Docket Date 2019-02-13
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 MA ALTERNATIVE TRANSPORT SERVICES, INC.
Docket Date 2019-01-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB AND APX BY 2/13/19
Docket Date 2019-01-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SUPPLEMENTAL
On Behalf Of MA ALTERNATIVE TRANSPORT SERVICES, INC.
Docket Date 2019-01-11
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 MA ALTERNATIVE TRANSPORT SERVICES, INC.
Docket Date 2018-12-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ AND APX BY 1/14/19
Docket Date 2018-12-13
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 MA ALTERNATIVE TRANSPORT SERVICES, INC.
Docket Date 2018-12-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ STRICKEN PER 12/13 ORDER
On Behalf Of MA ALTERNATIVE TRANSPORT SERVICES, INC.
Docket Date 2018-12-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-12-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-12-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/30/18
On Behalf Of MA ALTERNATIVE TRANSPORT SERVICES, INC.
Docket Date 2020-02-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-01-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CERTIFICATION OR WRITTEN OPIN
On Behalf Of MA ALTERNATIVE TRANSPORT SERVICES, INC.

Documents

Name Date
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-20
Domestic Profit 2014-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2498647810 2020-05-23 0455 PPP 1925 East 4 Ave. Suite #2 Hialeah, Hialeah, FL, 33010
Loan Status Date 2021-11-20
Loan Status Charged Off
Loan Maturity in Months 6
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33010-1000
Project Congressional District FL-26
Number of Employees 4
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State