Search icon

TCR INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: TCR INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TCR INTERNATIONAL, 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: 04 Jan 2012 (13 years ago)
Document Number: L12000001129
FEI/EIN Number APPLIED FOR

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

Address: 2500 NW 79 AVE, 267, DORAL, FL, 33122, US
Mail Address: 7923 NW 163 Terrace, Miami Lakes, FL, 33016, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARES-PRIETO NINO Manager 2500 NW 79 AVE SUITE # 267, DORAL, FL, 33122
Clares Marcia Vice President 2500 NW 79 AVE, DORAL, FL, 33122
CLARES-PRIETO NINO Agent 2500 NW 79 AVE, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-18 2500 NW 79 AVE, 267, DORAL, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-18 2500 NW 79 AVE, 267, DORAL, FL 33122 -
CHANGE OF MAILING ADDRESS 2013-02-10 2500 NW 79 AVE, 267, DORAL, FL 33122 -

Court Cases

Title Case Number Docket Date Status
MIUDIS E. DIAZ, etc., et al., VS NINO CLARES PRIETO, etc., et al., 3D2015-2184 2015-09-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-24636

Parties

Name DAVID DIAZ LLC
Role Appellant
Status Active
Name Myriam J. Carpintero
Role Appellant
Status Active
Name Miudis E. Diaz
Role Appellant
Status Active
Representations GEORGE E. RUDD, AUBREY G. RUDD
Name Mario D. Diaz
Role Appellant
Status Active
Name Emily Lora
Role Appellant
Status Active
Name Principal Legal Group of Maxlex, LLC
Role Appellant
Status Active
Name Nino Clares Prieto
Role Appellee
Status Active
Representations NAVARRO HERNANDEZ, P.L., JULIO A. DE ARMAS, LUIS F. NAVARRO
Name TCR INTERNATIONAL, LLC
Role Appellee
Status Active
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-01
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant¿s pro se motion for rehearing is hereby denied. WELLS, SHEPHERD and SALTER, JJ., concur.
Docket Date 2016-10-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Miudis E. Diaz
Docket Date 2016-09-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-09-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-09-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-09-14
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The stipulation for substitution of counsel filed August 23, 2016 is recognized by the Court. Appellees' motion to dispense with oral argument is granted.
Docket Date 2016-08-25
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE
On Behalf Of Miudis E. Diaz
Docket Date 2016-08-23
Type Motion
Subtype Stipulation
Description Stipulation ~ for substitution of counsel
On Behalf Of Miudis E. Diaz
Docket Date 2016-08-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ It has come to the Court¿s attention that counsel for the appellants was suspended from the practice of law for three years commencing June 23, 2016. The Florida Bar v. Rudd, Case No. SC15-1506 (Order issued June 23, 2016). A review of the Court¿s docket in the present appeal does not reflect any motion to withdraw, motion for substitution of counsel, notice of appearance by successor counsel, notice to the Court, or any other action to ¿protect the interests of existing clients,¿ as mandated by the Supreme Court of Florida in its order. Two of the appellants are limited liability companies rather than individuals, such that self representation by those entities in further proceedings is not permitted.Accordingly, within ten (10) days from the date of this Order, Aubrey George Rudd is directed to promptly:1. Notify each appellant that he is unable to continue his representation of them in this case, if he has not already done so;2.File with the Court a confirmation that such notices have been provided, and identifying the last known address and telephone number of each appellant; and3. Indicate what measures have been taken, if any, to arrange for successor counsel for the limited liability companies which are appellants. This case is removed from the oral argument calendar (presently scheduled for September 14, 2016). Following a review of any response filed by former counsel for the appellants, Mr. Rudd, the Court will consider whether this case should be continued or dismissed.WELLS, SHEPHERD and SALTER, JJ., concur.
Docket Date 2016-06-15
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-06-07
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees¿ May 24, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2016-05-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Nino Clares Prieto
Docket Date 2016-05-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to dispense with o/a
On Behalf Of Nino Clares Prieto
Docket Date 2016-05-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Nino Clares Prieto
Docket Date 2016-05-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-15 days to 5/24/16
Docket Date 2016-05-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Nino Clares Prieto
Docket Date 2016-04-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-6 days to 5/9/16
Docket Date 2016-04-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Nino Clares Prieto
Docket Date 2016-04-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Miudis E. Diaz
Docket Date 2016-04-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Miudis E. Diaz
Docket Date 2016-03-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants¿ motion for an extension of time to file the initial brief is granted to and including April 8, 2016.
Docket Date 2016-03-29
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 Miudis E. Diaz
Docket Date 2016-02-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 3/25/16
Docket Date 2016-02-25
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 Miudis E. Diaz
Docket Date 2015-12-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-90 days to 2/29/16.
Docket Date 2015-11-30
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 Miudis E. Diaz
Docket Date 2015-11-23
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2015-10-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nino Clares Prieto
Docket Date 2015-09-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before October 9, 2015.
Docket Date 2015-09-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miudis E. Diaz
Docket Date 2015-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300.00 filing fee for an appeal is due.
Docket Date 2015-09-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-01-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State