Search icon

USA AMBULANCE BUS & TRUCKS CENTER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: USA AMBULANCE BUS & TRUCKS CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Apr 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Nov 2022 (3 years ago)
Document Number: P17000030230
FEI/EIN Number 82-1100058
Address: 3082 NW 62 ST, MIAMI, FL, 33147, US
Mail Address: 3082 NW 62 ST, MIAMI, FL, 33147, US
ZIP code: 33147
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Role
President
Agent

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
954-999-0234
Contact Person:
BETTY QUERO
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P3252076

Unique Entity ID

Unique Entity ID:
CN25J3CP5R78
CAGE Code:
9U8M6
UEI Expiration Date:
2026-05-29

Business Information

Activation Date:
2025-06-02
Initial Registration Date:
2024-03-21

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000054956 USA LUXURY TOW ACTIVE 2024-04-25 2029-12-31 - 3082 NW 62ND STREET, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
AMENDMENT 2022-11-21 - -
REGISTERED AGENT NAME CHANGED 2022-11-21 GUERRERO LAW GROUP PLLC -
REGISTERED AGENT ADDRESS CHANGED 2022-11-21 6600 COW PEN RD, SUITE 260, MIAMI LAKES, FL 33014 -
NAME CHANGE AMENDMENT 2021-09-01 USA AMBULANCE BUS & TRUCKS CENTER, INC. -
AMENDMENT AND NAME CHANGE 2021-08-26 USA BUS AND TRUCK, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000579078 TERMINATED 1000000971285 DADE 2023-11-27 2043-11-29 $ 7,342.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-28
Amendment 2022-11-21
ANNUAL REPORT 2022-03-17
Name Change 2021-09-01
Amendment and Name Change 2021-08-26
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-13

USAspending Awards / Contracts

Procurement Instrument Identifier:
70B03C24P00000063
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7525.48
Base And Exercised Options Value:
7525.48
Base And All Options Value:
7525.48
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2024-04-05
Description:
VEHICLE REPAIR
Naics Code:
811111: GENERAL AUTOMOTIVE REPAIR
Product Or Service Code:
J025: MAINT/REPAIR/REBUILD OF EQUIPMENT- VEHICULAR EQUIPMENT COMPONENTS

USAspending Awards / Financial Assistance

Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
603500.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

DBA Name:
USA LUXURY TOW
Carrier Operation:
Intrastate Hazmat
Fax:
(954) 999-0234
Add Date:
2024-05-03
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
1
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State