Search icon

YAM EXPORT & IMPORT LLC

Company Details

Entity Name: YAM EXPORT & IMPORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Nov 2010 (14 years ago)
Document Number: L10000119863
FEI/EIN Number 274014944
Mail Address: 5561 NW 74 Ave, Miami, FL, 33166, US
Address: 5561 NW 74 AVENUE, MEDLEY, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
AGUILAR ANGELICA Y Agent 5561 NW 74 Ave, Miami, FL, 33166

Manager

Name Role Address
Aguilar Angelica Y Manager 5561 NW 74 Ave, Miami, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000116923 CIGARS CRAFTERS ACTIVE 2023-09-21 2028-12-31 No data 5561 NW 74 AVENUE, MIAMI, FL, 33166
G23000095417 PERFECT CUTTER ACTIVE 2023-08-15 2028-12-31 No data 5561 NW 74 AVE, MIAMI, FL, 33166
G16000007201 CUBAN CRAFTERS WHOLESALE & WEB SERVICES EXPIRED 2016-01-19 2021-12-31 No data PO BOX 227276, MIAMI, FL, 33222

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-05 5561 NW 74 AVENUE, MEDLEY, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-05 5561 NW 74 Ave, Miami, FL 33166 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 5561 NW 74 AVENUE, MEDLEY, FL 33166 No data
REGISTERED AGENT NAME CHANGED 2011-11-18 AGUILAR, ANGELICA Y No data

Court Cases

Title Case Number Docket Date Status
YAM EXPORT & IMPORT LLC, VS NICARAGUA TOBACCO IMPORTS, INC. 3D2019-1083 2019-06-05 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-4534

Parties

Name YAM EXPORT & IMPORT LLC
Role Appellant
Status Active
Representations ROBERT J. BECERRA
Name NICARAGUA TOBACCO IMPORTS, INC.
Role Appellee
Status Active
Representations LUIS A. DIZ
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name HON. RODNEY SMITH
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-02-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-29
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded with instructions.
Docket Date 2019-12-05
Type Order
Subtype Order Precluding Appellee from Oral Argument
Description Appellee Precluded from O/A (OR25C) ~ It appearing unto the Court that the appellee’s answer brief was due to be filed in this cause on or before July 14, 2019, that on November 5, 2019, this Court entered an Order directing the appellee(s) to file said brief or be subject to sanctions, and that, as of the date of this Order, no answer brief has been filed in accordance with the Florida Rules of Appellate Procedure and the prior Order of this Court, be it therefore ordered and adjudged that the appellee(s) shall be precluded from filing an answer brief and from presenting (unless otherwise ordered) an oral argument to the Court in this cause. Nothing in this Order shall preclude the filing of, at anytime prior to final decision in this cause, a memorandum of points and authorities in support of the appellee’s position in this appeal which shall be no more than three (3) letter size pages in length. See Fla. R. App. P. 9.410.
Docket Date 2019-11-05
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2019-09-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s amended notice of agreed extension of time to file the answer brief is treated as a motion for an extension of time to file the answer brief, and the motion is granted to and including September 30, 2019.
Docket Date 2019-08-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AMENDED NOTICE OF AGREED EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of NICARAGUA TOBACCO IMPORTS, INC.
Docket Date 2019-08-20
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this order or be precluded from filing a brief and/or presenting an oral argument to the court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2019-06-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of YAM EXPORT & IMPORT LLC
Docket Date 2019-06-19
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX OF APPELLANTIN SUPPORT OF INITIAL BRIEF
On Behalf Of YAM EXPORT & IMPORT LLC
Docket Date 2019-06-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2019-06-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of YAM EXPORT & IMPORT LLC
Docket Date 2019-06-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of NICARAGUA TOBACCO IMPORTS, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-08-31
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State