Search icon

MIA LIMOS LLC.

Company Details

Entity Name: MIA LIMOS LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Sep 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Apr 2024 (10 months ago)
Document Number: L07000091554
FEI/EIN Number 260855744
Address: 1150 NE 204TH TERRACE, MIAMI, FL, 33179, US
Mail Address: 1150 NE 204TH TERRACE, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GALLEGOS PAMELA Agent 1150 NE 204TH TERRACE, MIAMI, FL, 33179

President

Name Role Address
GALLEGOS PAMELA President 1150 NE 204TH TERRACE, MIAMI, FL, 33179

Manager

Name Role Address
Monte de Oca Rafael Manager 1150 NE 204TH TERRACE, MIAMI, FL, 33179

Auth

Name Role Address
Juan Marin Auth 635 S Crescent Dr., Miami, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000021478 MIA SHUTTLES CORP. EXPIRED 2019-02-12 2024-12-31 No data 1150 NE 204TH, MIAMI, FL, 33179
G15000104762 MIAMI CAR SERVICE CORP. EXPIRED 2015-10-13 2020-12-31 No data 921 NE 213TH TERRACE UNIT 3, MIAMI, FL, 33179
G13000030194 MIA SHUTTLES CORP. EXPIRED 2013-03-27 2018-12-31 No data 921 NE 213TH TERR APT #3, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2021-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-18 1150 NE 204TH TERRACE, MIAMI, FL 33179 No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-18 1150 NE 204TH TERRACE, MIAMI, FL 33179 No data
CHANGE OF MAILING ADDRESS 2020-04-18 1150 NE 204TH TERRACE, MIAMI, FL 33179 No data
REGISTERED AGENT NAME CHANGED 2016-04-30 GALLEGOS, PAMELA No data
REINSTATEMENT 2013-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
AIRPORT TRANS TOURS, LLC, et al., VS MIAMI-DADE COUNTY, OFFICE OF THE INSPECTOR GENERAL, 3D2020-0887 2020-06-19 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
18-12825

Parties

Name KMC TRANSTOURS CORP
Role Appellant
Status Active
Name U S NET TOURS INC
Role Appellant
Status Active
Name MIA LIMOS LLC.
Role Appellant
Status Active
Name LIEBT WAY TOURS SERVICES INC.
Role Appellant
Status Active
Name MIAMI FAST SHUTTLE LLC
Role Appellant
Status Active
Name AIRPORT TRANS TOURS LLC
Role Appellant
Status Active
Representations Michael S. Kaufman
Name Miami-Dade County, Florida
Role Appellee
Status Active
Representations MARIE PERIKLES
Name Hon. Mavel Ruiz
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-07-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-07-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO WITHDRAW OR DISMISS PETITION
On Behalf Of AIRPORT TRANS TOURS, LLC
Docket Date 2020-07-20
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 seven (7) days from the date of this Order.
Docket Date 2020-07-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-07-29
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ Upon consideration, Petitioners’ Motion to Withdraw or Dismiss Petition is treated as a notice of voluntary dismissal. Said notice of voluntary dismissal is recognized by the Court, and this Petition for Writ of Certiorari is hereby dismissed.
Docket Date 2020-07-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file a reply to the response
On Behalf Of AIRPORT TRANS TOURS, LLC
Docket Date 2020-07-10
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of Miami-Dade County, Florida
Docket Date 2020-07-10
Type Record
Subtype Appendix
Description Appendix ~ RESPONDENT'SAPPENDIX TO RESPONSE TOPETITION FOR WRIT OF CERTIORARI
On Behalf Of Miami-Dade County, Florida
Docket Date 2020-06-23
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed within seven (7) days thereafter.
Docket Date 2020-06-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-06-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-06-19
Type Record
Subtype Appendix
Description Appendix ~ Appendix to Petitioners' below petition for writ of certiorari to review discovery order that compels disclosure of alleged trade secrets.
On Behalf Of AIRPORT TRANS TOURS, LLC
Docket Date 2020-06-19
Type Petition
Subtype Petition
Description Petition Filed ~ Petitioners' below petition for writ of certiorari to review discovery order that compels disclosure of alleged trade secrets
On Behalf Of AIRPORT TRANS TOURS, LLC

Documents

Name Date
REINSTATEMENT 2024-04-03
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State