Entity Name: | IMPACT GLASS SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 24 Mar 2009 (16 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 13 Mar 2020 (5 years ago) |
Document Number: | L09000028812 |
FEI/EIN Number | 264549329 |
Address: | 1301 NW 155th DRIVE, MIAMI, FL, 33169, US |
Mail Address: | 1301 NW 155th DRIVE, MIAMI, FL, 33169, US |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LLINAS JUAN C | Agent | 1301 NW 155th DRIVE, MIAMI, FL, 33169 |
Name | Role | Address |
---|---|---|
LLINAS JUAN C | Managing Member | 1301 NW 155TH DRIVE, MIAMI, FL, 33169 |
SAIEH VELEZ YUSSEF | Managing Member | 1301 NW 155TH DRIVE, MIAMI, FL, 33169 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000113678 | TEMPERED GLASS MIAMI | EXPIRED | 2016-10-19 | 2021-12-31 | No data | 3520 SW 20 ST, PEMBROKE PARK, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-30 | 1301 NW 155th DRIVE, MIAMI, FL 33169 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-30 | 1301 NW 155th DRIVE, MIAMI, FL 33169 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-30 | 1301 NW 155th DRIVE, MIAMI, FL 33169 | No data |
LC STMNT OF RA/RO CHG | 2020-03-13 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
IMPACT GLASS SERVICES, LLC VS 2450 OFFICE BUILDING, LLC | 3D2019-1906 | 2019-10-02 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | IMPACT GLASS SERVICES LLC |
Role | Appellant |
Status | Active |
Representations | JUAN G. SANCHEZ |
Name | 2450 OFFICE BUILDING, LLC |
Role | Appellee |
Status | Active |
Representations | MARK GOLDSTEIN |
Name | Hon. Pedro P. Echarte, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-10-03 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CERTIFIED. |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2019-10-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-10-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. NO ORDER ATTACHED TO NOA. |
On Behalf Of | IMPACT GLASS SERVICES, LLC |
Docket Date | 2019-11-14 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-11-14 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-10-25 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Appeal Dismissed by the Court (DA11) ~ Upon consideration of appellee’s Motion to Dismiss the Appeal for Lack of Jurisdiction, it is ordered that the above-styled appeal is hereby dismissed for lack of jurisdiction. |
Docket Date | 2019-10-25 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2019-10-07 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION |
On Behalf Of | 2450 OFFICE BUILDING, LLC |
Docket Date | 2019-10-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-03-30 |
CORLCRACHG | 2020-03-13 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-04-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State