Search icon

CARDINAL LOGISTICS MANAGEMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: CARDINAL LOGISTICS MANAGEMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Oct 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Apr 2005 (20 years ago)
Document Number: F02000005120
FEI/EIN Number 56-1271090

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

Address: 2333 Ponce de Leon Boulevard, Suite 700, Coral Gables, FL, 33134, US
Mail Address: 6000 Windward Parkway, Alpharetta, GA, 30005, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
SENSING J. STEVEN President 6000 Windward Parkway, Alpharetta, GA, 30005
FATOVIC ROBERT D Executive 6000 Windward Parkway, Alpharetta, GA, 30005
SUSIK W. DANIEL SENI 6000 Windward Parkway, Alpharetta, GA, 30005
HABER JOSH ASSI 6000 Windward Parkway, Alpharetta, GA, 30005
BEILIN DAVID M ASSI 6000 Windward Parkway, Alpharetta, GA, 30005
ALONSO MARIA ASSI 6000 Windward Parkway, Alpharetta, GA, 30005
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000153615 RYDER ACTIVE 2024-12-18 2029-12-31 - 6000 WINDWARD PARKWAY, ALPHARETTA, GA, 30005

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 2333 Ponce de Leon Boulevard, Suite 700, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2024-04-19 2333 Ponce de Leon Boulevard, Suite 700, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2024-02-13 CORPORATE CREATIONS NETWORK INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
NAME CHANGE AMENDMENT 2005-04-18 CARDINAL LOGISTICS MANAGEMENT CORPORATION -

Court Cases

Title Case Number Docket Date Status
BOBBY E. RAMSEY AND CARDINAL LOGISTICS MANAGEMENT CORPORATION VS THOMAS LUCENTE, ET AL., 2D2017-3261 2017-08-09 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
16-CA-2564

Parties

Name CARDINAL LOGISTICS MANAGEMENT CORPORATION
Role Appellant
Status Active
Name BOBBY E. RAMSEY
Role Appellant
Status Active
Representations BRIAN D. STOKES, ESQ., P. RAUL ALVAREZ, JR., ESQ.
Name THOMAS LUCENTE
Role Appellee
Status Active
Representations RANDALL L. SPIVEY, ESQ., ANDREW W. ABEL, ESQ., ADAM HURTIG, ESQ.
Name LINDA LUCENTE
Role Appellee
Status Active
Name LUIS GUILLERMO JUARBE
Role Appellee
Status Active
Name ESTATE OF: MARK A. LUCENTE
Role Appellee
Status Active
Name HON. JAY B. ROSMAN
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-22
Type Disposition by Order
Subtype Dismissed
Description certiorari dismissed ~ Upon consideration of the petitioners' response to the court's order to show cause dated January 26, 2018, this petition is dismissed for mootness. Accordingly, the petitioners' motion to strike the respondents' response to the petition and accompanying appendix is denied as moot.
Docket Date 2018-03-29
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-02-22
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ petitioners' motion to strike the respondents' response to the petition and accompanying appendix is denied as moot.
Docket Date 2018-02-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, Silberman, and Crenshaw
Docket Date 2018-02-05
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE OF PETITIONERS', CARDINAL LOGISTICS MANAGEMENT CORPORATION AND BOBBY E. RAMSEY, TO ORDER TO SHOW CAUSE OF JANUARY 26, 2018
On Behalf Of BOBBY E. RAMSEY
Docket Date 2018-01-26
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Upon consideration of the petitioners' motion to strike and the respondents' response to that motion, petitioners are ordered to show cause, within ten days, why this proceeding should not be dismissed as moot.
Docket Date 2018-01-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS, THOMAS LUCENTE and LINDA LUCENTE as PersonalRepresentatives of the Estate of MARK A. LUCENTE, Deceased's MEMORANDUM OF LAW IN OPPOSITION TO PETITIONERS' MOTION TO STRIKE RESPONDENTS' RESPONSE IN OPPOSITION TO PETITIONER'S WRIT AND APPENDIX THERETO or in the alternative, MOTION FOR LEAVE TO FILE AMENDED RESPONSE AND APPENDIX
On Behalf Of THOMAS LUCENTE
Docket Date 2018-01-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ RESPONDENTS, THOMAS LUCENTE and LINDA LUCENTE as PersonalRepresentatives of the Estate of MARK A. LUCENTE, Deceased's, NOTICE OF FILING TRIAL COURT'S SECOND AMENDED AGREED CASE MANAGEMENT PLAN AND ORDER and ORDER TO CONTINUE NON­ BINDING ARBITRATION AND EXTEND DEADLINES
On Behalf Of THOMAS LUCENTE
Docket Date 2018-01-18
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION OF PETITIONERS, CARDINAL LOGISTICS MANAGEMENTCORPORATION AND BOBBY E. RAMSEY, TO STRIKE RESPONDENTS' RESPONSE IN OPPOSITION TO PETITIONERS' PETITION FOR WRIT OF CERTIORARI AND THE APPENDIX THERETO AND INCORPORATED MEMORANDUM OF LAW IN SUPPORT
On Behalf Of BOBBY E. RAMSEY
Docket Date 2018-01-08
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS, THOMAS LUCENTE and LINDA LUCENTE as PersonalRepresentatives of the Estate of MARK A. LUCENTE, Deceased'sRESPONSE IN OPPOSITION TO PETITIONERS' PETITION FOR WRITOF CERTIORARI
On Behalf Of THOMAS LUCENTE
Docket Date 2018-01-08
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONDENTS, THOMAS LUCENTE and LINDA LUCENTE as Personal Representatives of the Estate of MARK A. LUCENTE, Deceased's RESPONSE IN OPPOSITION TO PETITIONERS' PETITION FOR WRIT OF CERTIORARI
On Behalf Of THOMAS LUCENTE
Docket Date 2017-12-19
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2017-12-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS, THOMAS LUCENTE and LINDA LUCENTE as PersonalRepresentatives of the Estate of MARK A. LUCENTE, Deceased's MEMORANDUM OF LAW IN OPPOSITION TO PETITIONERS' MOTION TO REINSTATE APPEAL
On Behalf Of THOMAS LUCENTE
Docket Date 2017-12-14
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of BOBBY E. RAMSEY
Docket Date 2017-11-30
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This proceeding is dismissed because of the petitioners' failure to satisfy this court's August 9, 2017, fee order.
Docket Date 2017-11-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ VILLANTI, SLEET, AND LUCAS
Docket Date 2017-08-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THOMAS LUCENTE
Docket Date 2017-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-08-09
Type Order
Subtype Order on Filing Fee
Description fee - writ; pro se
Docket Date 2017-08-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-08-09
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of BOBBY E. RAMSEY
Docket Date 2017-08-09
Type Record
Subtype Appendix
Description Appendix

Documents

Name Date
ANNUAL REPORT 2024-04-19
Reg. Agent Change 2024-02-13
Reg. Agent Change 2023-05-19
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State