Entity Name: | PRO INTERMODAL L.L.C |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PRO INTERMODAL L.L.C 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Feb 2008 (17 years ago) |
Document Number: | L08000017690 |
FEI/EIN Number |
261984521
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15002 NW 107TH Ave Suite 8, Hialeah, FL, 33018, US |
Mail Address: | 15002 NW 107TH Ave Suite 8, Hialeah, FL, 33018, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VELIZ VICTOR | Manager | 15002 NW 107TH Ave Suite 8, Hialeah, FL, 33018 |
VELIZ VICTOR | Agent | 15002 NW 107TH Ave Suite 8, Hialeah, FL, 33018 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000109382 | PRO INTERMODAL & STORAGE SVCS INC | EXPIRED | 2017-10-03 | 2022-12-31 | - | 5701, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-09-03 | VELIZ, VICTOR | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-11 | 15002 NW 107TH Ave Suite 8, Hialeah, FL 33018 | - |
CHANGE OF MAILING ADDRESS | 2020-06-11 | 15002 NW 107TH Ave Suite 8, Hialeah, FL 33018 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-11 | 15002 NW 107TH Ave Suite 8, Hialeah, FL 33018 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Pro Intermodal L.L.C., et al., Appellant(s), v. HM Logistic Consultant, LLC, et al., Appellee(s). | 3D2023-2126 | 2023-11-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PRO INTERMODAL L.L.C |
Role | Appellant |
Status | Active |
Representations | Bard Daniel Rockenbach, Jorge Alejandro Garcia-Menocal, Hoss Hernandez |
Name | Victor Veliz |
Role | Appellant |
Status | Active |
Representations | Bard Daniel Rockenbach, Jorge Alejandro Garcia-Menocal, Hoss Hernandez |
Name | HM LOGISTIC CONSULTANT, LLC |
Role | Appellee |
Status | Active |
Representations | Adam Michael Schachter, Juan Carlos Zamora, Jr., Daniel Robert Walsh |
Name | Humberto Menendez |
Role | Appellee |
Status | Active |
Representations | Adam Michael Schachter, Juan Carlos Zamora, Jr., Daniel Robert Walsh |
Name | Hon. Reemberto Diaz |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-01-12 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-01-12 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-01-12 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | IT IS HEREBY ORDERED that Appellants' Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. |
View | View File |
Docket Date | 2024-01-11 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Appellants' Notice of Voluntary Dismissal |
On Behalf Of | Victor Veliz |
Docket Date | 2023-11-29 |
Type | Event |
Subtype | Fee Satisfied |
Description | $300 Case Filing Fee Paid through Portal. Batch No. 9630026 |
On Behalf Of | Victor Veliz |
Docket Date | 2023-11-29 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | $300 Case Filing Fee Paid through Portal. Batch No. 9630026 |
On Behalf Of | Victor Veliz |
View | View File |
Docket Date | 2023-11-29 |
Type | Order |
Subtype | Order on Filing Fee |
Description | 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before December 9, 2023. |
View | View File |
Docket Date | 2023-11-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-11-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-03 |
AMENDED ANNUAL REPORT | 2024-06-08 |
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-03-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State