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 |
Name | Role | Address |
---|---|---|
GALLEGOS PAMELA | Agent | 1150 NE 204TH TERRACE, MIAMI, FL, 33179 |
Name | Role | Address |
---|---|---|
GALLEGOS PAMELA | President | 1150 NE 204TH TERRACE, MIAMI, FL, 33179 |
Name | Role | Address |
---|---|---|
Monte de Oca Rafael | Manager | 1150 NE 204TH TERRACE, MIAMI, FL, 33179 |
Name | Role | Address |
---|---|---|
Juan Marin | Auth | 635 S Crescent Dr., Miami, FL, 33021 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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