Search icon

CARIBBEAN WAREHOUSE, LLC

Company Details

Entity Name: CARIBBEAN WAREHOUSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Aug 2003 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Oct 2009 (15 years ago)
Document Number: L03000029405
FEI/EIN Number 200215605
Address: 1060 EAST 33RD STREET, HIALEAH, FL, 33013
Mail Address: 1060 EAST 33RD STREET, HIALEAH, FL, 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SHARPE MASON GEsq. Agent 1060 EAST 33RD STREET, HIALEAH, FL, 33013

Manager

Name Role Address
SHARPE PROPERTIES GROUP, LLC Manager No data
Sharpe Brian D Manager 1060 EAST 33RD STREET, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-01-30 SHARPE, MASON G, Esq. No data
CANCEL ADM DISS/REV 2009-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2004-01-05 1060 EAST 33RD STREET, HIALEAH, FL 33013 No data

Court Cases

Title Case Number Docket Date Status
CARIBBEAN WAREHOUSE, LLC, et al., VS ABRAHAM AND SHELLY ROTBART, 3D2010-3437 2010-12-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-28217

Parties

Name CARIBBEAN WAREHOUSE, LLC
Role Appellant
Status Active
Representations Bruce A. Katzen
Name SHELLY ROTBART
Role Appellee
Status Active
Representations IRA M. ELEGANT
Name ABRAHAM ROTBART
Role Appellee
Status Active
Name Hon. Gisela Cardonne Ely
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-04-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-04-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-03-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-02-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2011-01-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
Docket Date 2011-01-14
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24)
Docket Date 2011-01-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CARIBBEAN WAREHOUSE LLC
Docket Date 2011-01-10
Type Record
Subtype Appendix
Description Appendix
Docket Date 2011-01-07
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of CARIBBEAN WAREHOUSE LLC
Docket Date 2011-01-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ conformed order
On Behalf Of CARIBBEAN WAREHOUSE LLC
Docket Date 2011-01-07
Type Response
Subtype Response
Description RESPONSE ~ to motion to consolidate
On Behalf Of SHELLY ROTBART
Docket Date 2010-12-30
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellants are ordered to file within ten (10) days from the date of this order a conformed copy of the order or orders designated in the notice of appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2010-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CARIBBEAN WAREHOUSE LLC
Docket Date 2010-12-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State