Search icon

TRANSWAY AIRFREIGHT CARGO, INC.

Company Details

Entity Name: TRANSWAY AIRFREIGHT CARGO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Dec 1981 (43 years ago)
Document Number: F54952
FEI/EIN Number 592170259
Address: 2225 NW 70 AVE, MIAMI, FL, 33122, US
Mail Address: 2225 NW 70 AVE, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CASADO, LILO Agent 2225 NW 70 AVENUE, MIAMI, FL, 33122

President

Name Role Address
CASADO, LILO President 2225 NW 70 AVE., MIAMI, FL

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2008-10-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CANCEL ADM DISS/REV 2007-11-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000292023 ACTIVE 2019-035052-CA-01 CIRCUIT COURT 11TH JUDICIAL 2021-05-24 2026-06-15 $55386.92 MOHAMMED BILTAGI, 1472 LA LOMA DRIVE, SANTA ANA, CALIFORNIA 92705

Court Cases

Title Case Number Docket Date Status
TRANSWAY AIRFREIGHT CARGO, INC., VS MOHAMMED BILTAGI, 3D2021-1307 2021-06-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-35052

Parties

Name TRANSWAY AIRFREIGHT CARGO, INC.
Role Appellant
Status Active
Representations MOISES T. GRAYSON, LISSETTE GARCIA
Name MOHAMMED BILTAGI
Role Appellee
Status Active
Representations JONATHAN S. COOPER
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2022-01-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee’s Response to Appellant’s Motion for Leave to File Reply Brief is noted. Appellant’s Motion for Leave to File Reply Brief is granted, and the Reply Brief filed contemporaneously with the Motion is accepted as timely filed.
Docket Date 2022-01-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE RESPONSE TO APPELLANT'SMOTION FOR LEAVE TO FILE REPLY BRIEF
On Behalf Of MOHAMMED BILTAGI
Docket Date 2022-01-07
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response, within five (5) days from the date of this Order, to the Motion for Leave to File Reply Brief.
Docket Date 2022-01-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE REPLY BRIEF *Reply Brief attached
On Behalf Of TRANSWAY AIRFREIGHT CARGO, INC.
Docket Date 2021-12-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Denied (reply brief) (OD05) ~ Upon consideration, the appellant's Motion for an Extension ofTime to File a Reply Brief is hereby denied for failure to comply with theconferral requirement of the Florida Rules of Appellate Procedure.
Docket Date 2021-12-13
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 TRANSWAY AIRFREIGHT CARGO, INC.
Docket Date 2021-11-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-14 days to 12/13/2021
Docket Date 2021-11-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TRANSWAY AIRFREIGHT CARGO, INC.
Docket Date 2021-10-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MOHAMMED BILTAGI
Docket Date 2021-10-12
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2021-10-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TRANSWAY AIRFREIGHT CARGO, INC.
Docket Date 2021-10-08
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant’s Motion to Supplement the Record, filed on September 23, 2021, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript as stated in said Motion. Appellant’s Amended Motion for Extension of Time to File Initial Brief is granted up to, and including, one (1) day from the date of this Order.
Docket Date 2021-10-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of TRANSWAY AIRFREIGHT CARGO, INC.
Docket Date 2021-09-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT, TRANSWAY AIRFREIGHT CARGO,INC'S MOTION TO SUPPLEMENT THE RECORD
On Behalf Of TRANSWAY AIRFREIGHT CARGO, INC.
Docket Date 2021-09-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT, TRANSWAY AIRFREIGHT CARGO, INC'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of TRANSWAY AIRFREIGHT CARGO, INC.
Docket Date 2021-09-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Whereas the time for compliance with this Court's August 12,2021, Order has expired, the condensed transcripts remain stricken andshall not be considered by the Court.
Docket Date 2021-08-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 9/22/2021
Docket Date 2021-08-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TRANSWAY AIRFREIGHT CARGO, INC.
Docket Date 2021-08-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Full Transcript of the Deposition of Lilo Casado and Kenneth Ybarra
On Behalf Of TRANSWAY AIRFREIGHT CARGO, INC.
Docket Date 2021-08-12
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2021-08-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-06-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of TRANSWAY AIRFREIGHT CARGO, INC.
Docket Date 2021-06-17
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2021-06-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE
On Behalf Of TRANSWAY AIRFREIGHT CARGO, INC.
Docket Date 2021-06-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Date of last update: 01 Feb 2025

Sources: Florida Department of State