Search icon

KUEHNE + NAGEL INC.

Branch

Company Details

Entity Name: KUEHNE + NAGEL INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 12 Feb 1974 (51 years ago)
Branch of: KUEHNE + NAGEL INC., NEW YORK (Company Number 200052)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Mar 2005 (20 years ago)
Document Number: 831822
FEI/EIN Number 13-2571986
Address: 10 Exchange Place, Jersey City, NJ 07302
Mail Address: 10 Exchange Place, Jersey City, NJ 07302
Place of Formation: NEW YORK

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Secretary

Name Role Address
Jones, Nadine Secretary 10 Exchange Place, Jersey City, NJ 07302

Director

Name Role Address
Bennett, Marcus Director 10 Exchange Place, Jersey City, NJ 07302
Osterberg, Dan Director 10 Exchange Place, Jersey City, NJ 07302

Chief Executive Officer

Name Role Address
Bennett, Marcus Chief Executive Officer 10 Exchange Place, Jersey City, NJ 07302

Treasurer

Name Role Address
Osterberg, Dan Treasurer 10 Exchange Place, Jersey City, NJ 07302

President

Name Role Address
Bennett, Marcus President 10 Exchange Place, Jersey City, NJ 07302

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000061898 BLUE ANCHOR AMERICA LINE EXPIRED 2012-06-21 2017-12-31 No data 10 EXCHANGE PLACE 19TH FLOOR, JERSEY CITY, NJ, 07302

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-06-15 10 Exchange Place, Jersey City, NJ 07302 No data
CHANGE OF MAILING ADDRESS 2022-06-15 10 Exchange Place, Jersey City, NJ 07302 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-03 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
REGISTERED AGENT NAME CHANGED 2022-03-03 CORPORATION SERVICE COMPANY No data
NAME CHANGE AMENDMENT 2005-03-11 KUEHNE + NAGEL INC. No data
EVENT CONVERTED TO NOTES 1977-12-30 No data No data
EVENT CONVERTED TO NOTES 1977-12-01 No data No data

Court Cases

Title Case Number Docket Date Status
KUEHNE + NAGEL, INC., Appellant(s) v. OJ COMMERCE LLC, Appellee(s). 4D2023-2744 2023-11-15 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20008025

Parties

Name OJ Commerce LLC
Role Appellee
Status Active
Representations Sam Y Hecht, Constantine Philip Economides, Devin Freedman
Name Hon. Michele Towbin Singer
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name KUEHNE + NAGEL INC.
Role Appellant
Status Active
Representations Kara Rockenbach Link, Marc Alan Rubin, Andrew Robert Spector, Daniel Marc Schwarz

Docket Entries

Docket Date 2024-09-24
Type Response
Subtype Response
Description APPELLEE'S RESPONSE TO APPELLANT'S MOTION TO AMEND NOTICE OF APPEAL
On Behalf Of OJ Commerce LLC
Docket Date 2024-09-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing Amended Final Judgment
On Behalf Of OJ Commerce LLC
Docket Date 2024-11-21
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Kuehne + Nagel, Inc.
View View File
Docket Date 2024-11-15
Type Response
Subtype Response
Description Appellee's Response in Opposition to Appellant's Second Motion to Supplement the Record
On Behalf Of OJ Commerce LLC
Docket Date 2024-11-14
Type Record
Subtype Appendix
Description Appendix/Supplemental Record **PROPOSED**
Docket Date 2024-11-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-11-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-11-06
Type Response
Subtype Response
Description Response in Opposition to Appellee's Motion for Attorney's Fees
On Behalf Of Kuehne + Nagel, Inc.
Docket Date 2024-10-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-10-15
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of OJ Commerce LLC
View View File
Docket Date 2024-10-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Broward Clerk
Docket Date 2024-09-25
Type Response
Subtype Response
Description Response to Motion for Extension of Time to File Answer Brief
On Behalf Of Kuehne + Nagel, Inc.
Docket Date 2024-09-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-08-22
Type Record
Subtype Appendix
Description Appendix to Appellant's Response in Opposition to Appellee's Motion to Relinquish Jurisdiction
On Behalf Of Kuehne + Nagel, Inc.
Docket Date 2024-08-21
Type Record
Subtype Appendix
Description Appendix to Appellant's Response in Opposition to Appellee's Motion to Relinquish Jurisdiction
On Behalf Of Kuehne + Nagel, Inc.
Docket Date 2024-08-21
Type Response
Subtype Response
Description Appellant's Response in Opposition to Appellee's Motion to Relinquish Jurisdiction
On Behalf Of Kuehne + Nagel, Inc.
Docket Date 2024-08-07
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Temporarily Relinquish Jurisdiction to the Trial Court
Docket Date 2024-06-03
Type Record
Subtype Appendix
Description Appendix to Appellee's Response in Opposition to Appellant's Motion for Attorney's Fees
On Behalf Of OJ Commerce LLC
Docket Date 2024-06-03
Type Response
Subtype Response
Description Appellee's Response to in Opposition to Appellant's Motion for Attorneys' Fees
Docket Date 2024-05-13
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 90 Days to August 15, 2024
Docket Date 2024-05-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-04-29
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response
View View File
Docket Date 2024-04-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Appellee's Unopposed Motion for Extension of Time to File a Response to Appellant's Motion for Attorney's Fees
Docket Date 2024-04-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-04-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-04-17
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Kuehne + Nagel, Inc.
View View File
Docket Date 2024-03-13
Type Order
Subtype Order on Agreed Extension of Time
Description 30 Days to April 17, 2024
Docket Date 2024-03-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Kuehne + Nagel, Inc.
Docket Date 2024-01-19
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that appellant's January 18, 2024 motion to supplement the record is granted, and the record is supplemented to include the material mentioned in the motion. Said supplemental record is deemed filed as of the date of this order.
View View File
Docket Date 2024-01-19
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Kuehne + Nagel, Inc.
Docket Date 2024-01-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-01-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Kuehne + Nagel, Inc.
Docket Date 2024-01-18
Type Order
Subtype Order on Agreed Extension of Time
Description 60 DAYS TO March 18, 2024
Docket Date 2024-01-02
Type Record
Subtype Exhibits
Description See Notice of Electronic Transmission
Docket Date 2023-12-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kuehne + Nagel, Inc.
Docket Date 2023-12-26
Type Notice
Subtype Notice of Electronic Transmission
Description Notice of Electronic Transmission
On Behalf Of Broward Clerk
Docket Date 2023-12-26
Type Record
Subtype Record on Appeal
Description Record on Appeal (9,283 Pages)
On Behalf Of Broward Clerk
Docket Date 2023-11-16
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid through Portal
On Behalf Of Kuehne + Nagel, Inc.
View View File
Docket Date 2023-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-11-15
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-11-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2025-01-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description This case is set for Oral Argument on Tuesday, March 18, 2025, at 10:00 a.m. for 20 minutes per side, in person at the Fourth District Court of Appeal Courthouse. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal's Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at 4dca.flcourts.gov. In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.
View View File
Docket Date 2024-11-25
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that appellant's November 14, 2024 motion for extension of time to file reply brief is granted, and the November 21, 2024 reply brief is deemed accepted. Further, ORDERED that, upon consideration of appellee's November 15, 2024 response, appellant's November 14, 2024 motion to supplement the record is granted, and the record is supplemented with the material included in the November 14, 2024 supplemental record. Said supplemental record is deemed filed as of the date of this order. Appellant is advised that the filing of a motion to supplement the record is not a "mechanism to obtain an indirect extension of time" and "[c]ounsel's obligation of timeliness demands an early, careful, and complete assessment of the need to supplement the record on appeal, so as to avoid unnecessary delay in disposition." Verasso v. State, 346 So. 3d 1282 (Fla. 1st DCA 2022).
View View File
Docket Date 2024-09-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that, upon consideration of appellant's September 25, 2024 response, appellee's September 24, 2024 motion for extension of time is granted in part, and appellee shall serve the answer brief within fifteen (15) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time. Further, ORDERED that, upon consideration of appellee's September 24, 2024 response, appellant's September 9, 2024 motion for leave to file an amended notice of appeal is granted.
View View File
Docket Date 2024-09-11
Type Order
Subtype Order to File Response
Description ORDERED that Appellee is directed to respond, within ten (10) days from the date of this order, to Appellant's September 9, 2024 "Motion for Leave to Amend Notice of Appeal".
View View File
Docket Date 2024-09-09
Type Motions Other
Subtype Miscellaneous Motion
Description Appellant's Motion for Leave to Amend Notice of Appeal
Docket Date 2024-08-21
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's appendix is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not text searchable. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-06-15
Reg. Agent Change 2022-03-03
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-12

Date of last update: 06 Feb 2025

Sources: Florida Department of State