Search icon

HL TRANSPACIFIC, LLC

Company Details

Entity Name: HL TRANSPACIFIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Aug 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Mar 2013 (12 years ago)
Document Number: L11000096861
FEI/EIN Number 47-1373569
Mail Address: 4310 NW 35 AVE, MIAMI, FL, 33142, US
Address: 8500 WEST FLAGLER STREET ST B-208, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
ESQUIRE CORPORATE SERVICES, INC. Agent

Manager

Name Role Address
LORENZO HUMBERTO Manager 8500 WEST FLAGLER STREET ST B-208, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-12 8500 WEST FLAGLER STREET ST B-208, MIAMI, FL 33144 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-01 8500 WEST FLAGLER STREET ST B-208, MIAMI, FL 33144 No data
REINSTATEMENT 2013-03-18 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-18 5760 SW 8 STREET, SUITE 500, MIAMI, FL 33144 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
PRINCESS JA CHANDLER VS HL TRANSPACIFIC, LLC. SC2022-0163 2022-02-04 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132021CC036032000025

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D22-50

Parties

Name Princess Ja Chandler
Role Petitioner
Status Active
Name HL TRANSPACIFIC, LLC
Role Respondent
Status Active
Representations DANIEL R. VEGA
Name Hon. Patricia Marino-Pedraza
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-04
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2022-02-04
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2022-02-04
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Princess Ja Chandler
View View File
Docket Date 2022-02-04
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
PRINCESS JA CHANDLER, VS HL TRANSPACIFIC, LLC, 3D2022-0050 2022-01-10 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
21-36032 CC

Parties

Name PRINCESS JA CHANDLER
Role Appellant
Status Active
Name HL TRANSPACIFIC, LLC
Role Appellee
Status Active
Representations ARIELLE J. BRAZEAL, DANIEL R. VEGA, Vanessa A. Van Cleaf
Name Hon. Patricia Marino Pedraza
Role Judge/Judicial Officer
Status Active
Name John A. Tomasino
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-05-13
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the County Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated April 21, 2022, and with the Florida Rules of Appellate Procedure.
Docket Date 2022-05-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-04-21
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2022-03-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-02-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2022-02-04
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2022-02-04
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency
On Behalf Of Miami-Dade Clerk
Docket Date 2022-02-03
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
On Behalf Of PRINCESS JA CHANDLER
Docket Date 2022-02-03
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ EMERGENCY MOTION TO STAY EVICTION
On Behalf Of PRINCESS JA CHANDLER
Docket Date 2022-02-03
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, pro se Appellant’s “Emergency Motion to Stop the Eviction” is hereby denied. LOGUE, HENDON and LOBREE, JJ,. concur.
Docket Date 2022-01-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ADDITIONAL NOTICE OF APPEAL
On Behalf Of PRINCESS JA CHANDLER
Docket Date 2022-01-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2022-01-18
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ ORDERS APPEALED
On Behalf Of PRINCESS JA CHANDLER
Docket Date 2022-01-10
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of HL TRANSPACIFIC, LLC
Docket Date 2022-01-10
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
On Behalf Of HL TRANSPACIFIC, LLC
Docket Date 2022-01-10
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellant is ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order or orders designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2022-01-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-19
AMENDED ANNUAL REPORT 2015-04-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State