Search icon

SOUTHERN FIBER OF MIAMI LLC - Florida Company Profile

Company Details

Entity Name: SOUTHERN FIBER OF MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN FIBER OF MIAMI LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Sep 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L06000088265
FEI/EIN Number 205519629

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

Mail Address: 5375 NW 159th Street #5396, Miami Lakes, FL, 33014, US
Address: 4715 NW 157th Street, Miami Lakes, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERT RUBERTI Managing Member 5375 NW 159th Street #5396, Miami Lakes, FL, 33014
RUBERTI ROBERT Agent 5375 NW 159th Street #5396, Miami Lakes, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-07-10 5375 NW 159th Street #5396, Miami Lakes, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2016-07-10 4715 NW 157th Street, 104, Miami Lakes, FL 33014 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000792796 LAPSED 18-4986-CC-26 MIAMI-DADE COUNTY COURT 2018-11-30 2023-12-14 $10,529.48 IPFS CORPORATION, 1055 BROADWAY, 11TH FLOOR, KANSAS CITY, MO 64105
J19000014736 INACTIVE WITH A SECOND NOTICE FILED 2016-011280-CC- MIAMI-DADE COUNTY COURT CLERK 2018-10-30 2024-01-08 $12,301.86 STAFFING SPECIFIX, INC., 7074 NW 77TH COURT, MIAMI FL 33166
J18000564393 TERMINATED 18 16533 CA 05 MIAMI DADE CO 2018-07-26 2023-08-27 $284,820.75 MASE MEBANE & BRIGGS, P.A., 2601 S. BISCAYNE DRIVE, SUITE 800, MIAMI, FLORIDA 33133
J18000208918 LAPSED 2015028234CA01 MIAMI-DADE CLERK OF COURT CIRC 2018-03-15 2023-05-29 $34,516.77 EXPRESS SERVICES, INC., 16010 NW 57TH AVE, . #114, HIALEAH, FL, 33014
J15000991600 LAPSED 01-2015-CC-002770 ALACHUA COUNTY 2015-10-29 2020-11-10 $9112.91 INFINITE ENERGY, INC., 7001 SW 24 AVE, GAINESVILLE, FL 32607

Court Cases

Title Case Number Docket Date Status
SOUTHERN FIBER OF MIAMI LLC, etc., VS EXPRESS SERVICES, INC., etc. 3D2016-2422 2016-10-27 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
15-28234

Parties

Name SOUTHERN FIBER OF MIAMI LLC
Role Appellant
Status Active
Name EXPRESS SERVICES, INC.
Role Appellee
Status Active
Representations Stacey S. Fisher
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-02-28
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-02-28
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court's own motion, it is ordered that the above styled appeal is hereby dismissed for failure to obey order requiring corporate appellant to obtain counsel.
Docket Date 2018-01-10
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and the law firm of Mase Tinelli Mebane & Briggs, P.A. and Cameron W. Eubanks, Esquire are withdrawn as counsel for appellant, and relieved from any further responsibility in this cause.
Docket Date 2017-12-27
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER TO SHOW CAUSE
On Behalf Of SOUTHERN FIBER OF MIAMI LLC
Docket Date 2017-12-13
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of SOUTHERN FIBER OF MIAMI LLC
Docket Date 2017-12-12
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ Inasmuch as the order being appealed merely grants a motion for summary judgment rather than entering summary judgment, the parties are ordered to show cause within ten (10) days of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2017-10-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of EXPRESS SERVICES, INC.
Docket Date 2017-10-09
Type Record
Subtype Appendix
Description Appendix
On Behalf Of EXPRESS SERVICES, INC.
Docket Date 2017-08-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of EXPRESS SERVICES, INC.
Docket Date 2017-08-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-60 days to 10/26/17
Docket Date 2017-07-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 8/27/17
Docket Date 2017-07-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of EXPRESS SERVICES, INC.
Docket Date 2017-06-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 7/28/17
Docket Date 2017-06-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of EXPRESS SERVICES, INC.
Docket Date 2017-06-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SOUTHERN FIBER OF MIAMI LLC
Docket Date 2017-05-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including June 8, 2017, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2017-05-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SOUTHERN FIBER OF MIAMI LLC
Docket Date 2017-04-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 5/9/17
Docket Date 2017-04-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SOUTHERN FIBER OF MIAMI LLC
Docket Date 2017-04-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 4/24/17
Docket Date 2017-04-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SOUTHERN FIBER OF MIAMI LLC
Docket Date 2017-03-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SOUTHERN FIBER OF MIAMI LLC
Docket Date 2017-03-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including April 7, 2017.
Docket Date 2017-03-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SOUTHERN FIBER OF MIAMI LLC
Docket Date 2017-02-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 3/23/17
Docket Date 2017-02-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SOUTHERN FIBER OF MIAMI LLC
Docket Date 2017-01-13
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2017-01-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 2/6/17
Docket Date 2017-01-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SOUTHERN FIBER OF MIAMI LLC
Docket Date 2017-01-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SOUTHERN FIBER OF MIAMI LLC
Docket Date 2016-11-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant 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 November 17, 2016.
Docket Date 2016-10-27
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 2016-10-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SOUTHERN FIBER OF MIAMI LLC
Docket Date 2016-10-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
REINSTATEMENT 2022-10-03
REINSTATEMENT 2021-03-03
REINSTATEMENT 2019-12-19
REINSTATEMENT 2018-04-20
AMENDED ANNUAL REPORT 2016-07-10
REINSTATEMENT 2016-01-04
ANNUAL REPORT 2014-05-01
REINSTATEMENT 2013-11-19
ANNUAL REPORT 2012-03-01
ANNUAL REPORT 2012-01-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340795426 0418800 2015-07-21 4715 NW 157TH ST. #104, MIAMI GARDENS, FL, 33014
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2015-07-21
Case Closed 2015-10-07

Related Activity

Type Referral
Activity Nr 1002164
Health Yes

Date of last update: 02 Apr 2025

Sources: Florida Department of State