Search icon

CHRISTAL TRANSPORT, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHRISTAL TRANSPORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHRISTAL TRANSPORT, LLC 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 07 Jun 2011 (14 years ago)
Document Number: L11000066748
FEI/EIN Number 452482514

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2301 Northwest 19th Street, FT. LAUDERDALE, FL, 33311, US
Mail Address: 2301 Northwest 19th Street, FT. LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOSA ORALDO O Managing Member 2301 Northwest 19th Street, FT. LAUDERDALE, FL, 33311
SOSA ORALDO O Agent 2301 Northwest 19th Street, FT. LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 2301 Northwest 19th Street, FT. LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2020-01-16 2301 Northwest 19th Street, FT. LAUDERDALE, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 2301 Northwest 19th Street, FT. LAUDERDALE, FL 33311 -

Court Cases

Title Case Number Docket Date Status
GUILLERMO JAVIER ALFONZO and CHRISTAL TRANSPORT, LLC, Appellant(s) v. ANDREW G. ROSENBERG, etc. et al., Appellee(s). 4D2024-3221 2024-12-16 Open
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE24-011496

Parties

Name Guillermo Javier Alfonzo
Role Appellant
Status Active
Representations Warren Kwavnick
Name CHRISTAL TRANSPORT, LLC
Role Appellant
Status Active
Name Andrew G. Rosenberg
Role Appellee
Status Active
Representations Gabriel Anthony Dominelli, Jonathan Gary Liss, Steven Alexander Woods, Jr.
Name Estate of Tranayiah Armani Shaw
Role Appellee
Status Active
Name Hon. Shari Africk-Olefson
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2025-01-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Amended Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-12-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-12-16
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Guillermo Javier Alfonzo
View View File
YAMEL GONZALEZ and GPRO DELIVERY, LLC VS CHRISTAL TRANSPORT, LLC 4D2021-1365 2021-04-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-021778

Parties

Name GPRO DELIVERY LLC.
Role Appellant
Status Active
Name Yamel Gonzalez
Role Appellant
Status Active
Representations Cody Shilling, Kelsey Black
Name CHRISTAL TRANSPORT, LLC
Role Appellee
Status Active
Representations Anisley Tarragona
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-04-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Yamel Gonzalez
Docket Date 2021-06-04
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the June 3, 2021 notice of voluntary dismissal, this case is dismissed.
Docket Date 2021-06-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-06-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Yamel Gonzalez
Docket Date 2021-05-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ May 10, 2021 motion for extension of time is granted, and appellants shall serve the initial brief on or before June 14, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-05-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Yamel Gonzalez
Docket Date 2021-05-10
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ Upon consideration of appellee's May 5, 2021 response, it is ORDERED that appellants' April 28, 2021 motion to relinquish jurisdiction is denied.
Docket Date 2021-05-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ IN SUPPORT OF APPELLANT'S MOTION TO RELINQUISHJURISDICTION AND/OR CORRECT SCRIVENER'S ERROR
On Behalf Of Yamel Gonzalez
Docket Date 2021-05-05
Type Response
Subtype Response
Description Response
On Behalf Of Christal Transport LLC
Docket Date 2021-04-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Supplement ~ TO MOTION TO RELINQUISH.
On Behalf Of Yamel Gonzalez
Docket Date 2021-04-28
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Yamel Gonzalez
Docket Date 2021-04-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Yamel Gonzalez
Docket Date 2021-04-19
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a lower tribunal clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-18

USAspending Awards / Financial Assistance

Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

DBA Name:
CHRISTAL EXPRESS CORP
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(954) 584-2261
Add Date:
2009-03-12
Operation Classification:
Private(Property)
power Units:
10
Drivers:
9
Inspections:
10
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State