Search icon

BOS TRANSPORT, LLC

Company Details

Entity Name: BOS TRANSPORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 16 Jun 2006 (19 years ago)
Date of dissolution: 24 Jul 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jul 2024 (7 months ago)
Document Number: L06000061328
FEI/EIN Number 205088985
Address: 2792 NW 24th, Miami, FL, 33142, US
Mail Address: 2792 NW 24th, Miami, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BARAN OSMAN OMGMMGR Agent 2792 NW 24th, Miami, FL, 33142

Manager

Name Role Address
BARAN OSMAN O Manager 2792 NW 24th, Miami, FL, 33142
BARAN SIMTEN Manager 2792 NW 24th, Miami, FL, 33142

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-03 2792 NW 24th, Miami, FL 33142 No data
CHANGE OF MAILING ADDRESS 2024-01-03 2792 NW 24th, Miami, FL 33142 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 2792 NW 24th, Miami, FL 33142 No data
REGISTERED AGENT NAME CHANGED 2019-05-19 BARAN, OSMAN O, MGMMGR No data
LC STMNT OF RA/RO CHG 2017-10-10 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000067934 ACTIVE 1000000943613 DADE 2023-02-08 2033-02-15 $ 1,408.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
BOS TRANSPORT, LLC, et al., VS JACQUES LINDOR, et al., 3D2019-0490 2019-03-12 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-18415

Parties

Name ORESTES ZAMORA FLEITES
Role Appellant
Status Active
Name BOS TRANSPORT, LLC
Role Appellant
Status Active
Representations WALTER G. LATIMER, BRUNO RENDA
Name WILSCHNEIDA K. DANIEL
Role Appellee
Status Active
Name NOUSE ANDREE LACROIX
Role Appellee
Status Active
Name THE ESTATE OF JEAN LINDOR
Role Appellee
Status Active
Name JACQUES LINDOR
Role Appellee
Status Active
Representations EDWARD R. BLUMBERG, JAMES J. NOSICH, Seth V. Alhadeff, TODD R. EHRENREICH, ROBERT E. BLUMBERG, JEFFREY R. DAVIS, ALAN GOLDFARB, Joel S. Perwin, MICHAEL A. GOLDFARB
Name JAMES LACROIX
Role Appellee
Status Active
Name ROBERTO SANSON
Role Appellee
Status Active
Name ESTATE OF DENISE ARMAND
Role Appellee
Status Active
Name TITAN FLORIDA LLC
Role Appellee
Status Active
Name HON. RODNEY SMITH
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-05-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-05-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-05-08
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Upon consideration of respondent Jacques Lindor’s motion to remand and motion to dismiss writ of certiorari, it is ordered that the petition for writ of certiorari is hereby dismissed as respondent is seeking consolidation (characterized as “unseverance” of claims), mooting the petition.
Docket Date 2019-05-02
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Remand ~ RESPONDENT'S MOTION TO REMAND ANDMOTION TO DISMISS WRIT OF CERTIORARI
On Behalf Of JACQUES LINDOR
Docket Date 2019-05-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JACQUES LINDOR
Docket Date 2019-04-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, petitioners’ motion to reverse order denying motion to stay proceedings is denied without prejudice to refiling for a stay if a trial date is set.
Docket Date 2019-04-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PETITIONERS BOS TRANSPORT AND FLEITES' MOTION TO REVERSE ORDER DENYING MOTION TO STAY PROCEEDINGS
On Behalf Of BOS TRANSPORT, LLC
Docket Date 2019-04-24
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITIONERS BOS TRANSPORT AND FLEITES'MOTION TO REVERSE ORDER DENYING MOTION TO STAYPROCEEDINGS
On Behalf Of BOS TRANSPORT, LLC
Docket Date 2019-04-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Jacques Lindor’s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including May 2, 2019.
Docket Date 2019-04-18
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' AMENDED1 RESPONSE IN OPPOSITION TO RESPONDENT'S MOTION FOR EXTENSION OF TIME
On Behalf Of BOS TRANSPORT, LLC
Docket Date 2019-04-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENT'S MOTION FOR EXTENSION OF TIME
Docket Date 2019-04-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS, TITAN FLORIDA LLC AND ROBERTO SANSON'SRESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of JACQUES LINDOR
Docket Date 2019-03-29
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Jacques Lindor’s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including April 22, 2019.
Docket Date 2019-03-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENT'S MOTION FOR EXTENSION OF TIME
On Behalf Of JACQUES LINDOR
Docket Date 2019-03-13
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2019-03-12
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of BOS TRANSPORT, LLC
Docket Date 2019-03-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-03-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-03-12
Type Petition
Subtype Petition
Description Petition Filed ~ RELATED CASES: 18-1740, 18-348, 18-298
On Behalf Of BOS TRANSPORT, LLC
TITAN FLORIDA, LLC, etc., et al., VS THE ESTATE OF JEAN LINDOR, etc., et al., 3D2018-0348 2018-02-23 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
16-18415

Parties

Name ROBERTO SANSON
Role Appellant
Status Active
Name TITAN FLORIDA LLC
Role Appellant
Status Active
Representations Seth V. Alhadeff, TODD R. EHRENREICH
Name THE ESTATE OF JEAN ARMAND
Role Appellee
Status Active
Name ORESTES ZAMORA FLEITES
Role Appellee
Status Active
Name THE ESTATE OF JEAN LINDOR
Role Appellee
Status Active
Representations EDWARD R. BLUMBERG, MICHAEL A. GOLDFARB, ALAN GOLDFARB, JEFFREY R. DAVIS, WALTER G. LATIMER
Name NOUSE ANDREE LACROIX
Role Appellee
Status Active
Name JAMES LACROIX
Role Appellee
Status Active
Name BOS TRANSPORT, LLC
Role Appellee
Status Active
Name Diana Deborah Lindor
Role Appellee
Status Active
Name WILSCHNEIDA K. DANIEL
Role Appellee
Status Active
Name JACQUES LINDOR
Role Appellee
Status Active
Name Matthew Lindor
Role Appellee
Status Active
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Hon. Samantha Ruiz Cohen
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-04-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-28
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated March 2, 2018, and with the Florida Rules of Appellate Procedure.
Docket Date 2018-03-28
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-03-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before March 12, 2018.
Docket Date 2018-02-23
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2018-02-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2018-02-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of TITAN FLORIDA, LLC
TITAN FLORIDA, LLC, etc., et al., VS THE ESTATE OF JEAN LINDOR, etc., et al., 3D2018-0298 2018-02-16 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-18415

Parties

Name ROBERTO SANSON
Role Appellant
Status Active
Name TITAN FLORIDA LLC
Role Appellant
Status Active
Representations TODD R. EHRENREICH, Seth V. Alhadeff
Name THE ESTATE OF JEAN LINDOR
Role Appellee
Status Active
Representations EDWARD R. BLUMBERG, JEFFREY R. DAVIS, Joel S. Perwin, ALAN GOLDFARB, MICHAEL A. GOLDFARB, WALTER G. LATIMER
Name Diana Deborah Lindor
Role Appellee
Status Active
Name NOUSE ANDREE LACROIX
Role Appellee
Status Active
Name JACQUES LINDOR
Role Appellee
Status Active
Name BOS TRANSPORT, LLC
Role Appellee
Status Active
Name Matthew Lindor
Role Appellee
Status Active
Name ORESTES ZAMORA FLEITES
Role Appellee
Status Active
Name JAMES LACROIX
Role Appellee
Status Active
Name WILSCHNEIDA K. DANIEL
Role Appellee
Status Active
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Hon. Samantha Ruiz Cohen
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-06-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-06-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-05-22
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Following review of the petition for writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby dismissed. See Sardinas v. Lagares, 805 So. 2d 1024 (Fla. 3d DCA 2001).
Docket Date 2018-05-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-05-14
Type Response
Subtype Reply
Description REPLY ~ TO RESPONDENTS' RESPONSE TO PETITIONERS' PETITION FOR WRIT OF CERTIORARI
On Behalf Of TITAN FLORIDA, LLC
Docket Date 2018-04-30
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners’ motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including May 14, 2018.
Docket Date 2018-04-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of TITAN FLORIDA, LLC
Docket Date 2018-04-24
Type Response
Subtype Response
Description RESPONSE ~ TO PET. FOR WRIT OF CERT.
On Behalf Of THE ESTATE OF JEAN LINDOR
Docket Date 2018-04-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ agreed motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including May 11, 2018.
Docket Date 2018-04-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of THE ESTATE OF JEAN LINDOR
Docket Date 2018-03-08
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including April 11, 2018.
Docket Date 2018-03-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE ESTATE OF JEAN LINDOR
Docket Date 2018-03-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of THE ESTATE OF JEAN LINDOR
Docket Date 2018-03-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Respondent Jacques Lindor’s motion to be excused from participating in appellate proceedings is granted, and Jacques Lindor is excused from further participation in this certiorari proceeding.
Docket Date 2018-02-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to be excused from participating in aa process
On Behalf Of THE ESTATE OF JEAN LINDOR
Docket Date 2018-02-19
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2018-02-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-02-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2018-02-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Index to appendix with attached USB (in vault)
On Behalf Of TITAN FLORIDA, LLC
Docket Date 2018-02-16
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of TITAN FLORIDA, LLC
Docket Date 2018-02-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of TITAN FLORIDA, LLC

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-24
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-07-26
ANNUAL REPORT 2019-05-19
ANNUAL REPORT 2018-03-05
CORLCRACHG 2017-10-10
ANNUAL REPORT 2017-01-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State