Entity Name: | NEX-XOS DISTRIBUTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 03 Sep 2013 (11 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L13000124140 |
FEI/EIN Number | 47-4166901 |
Address: | 3880 PEMBROKE RD, PEMBROKE PARK, FL, 33021, US |
Mail Address: | 3880 PEMBROKE RD, PEMBROKE PARK, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MISHKIN SAUL | Agent | 3880 PEMBROKE RD, PEMBROKE PARK, FL, 33021 |
Name | Role |
---|---|
NEX-XOS WORLDWIDE LLC | Authorized Member |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000066948 | BE READY | EXPIRED | 2018-06-11 | 2023-12-31 | No data | 3880 PEMBROKE ROAD, PEMBROKE PARK, FL, 33021 |
G18000020758 | MRE GIANT | EXPIRED | 2018-02-07 | 2023-12-31 | No data | 3880 PEMBROKE ROAD, PEMBROKE PARK, FL, 33021 |
G18000020761 | NL4S | EXPIRED | 2018-02-07 | 2023-12-31 | No data | 3880 PEMBROKE ROAD, PEMBROKE PARK, FL, 33021 |
G18000020056 | EVERSAFE | EXPIRED | 2018-02-06 | 2023-12-31 | No data | 3880 PEMBROKE ROAD, PEMBROKE PARK, FL, 33021 |
G18000020059 | NEX-XOS | EXPIRED | 2018-02-06 | 2023-12-31 | No data | 3880 PEMBROKE ROAD, PEMBROKE PARK, FL, 33021 |
G16000072307 | IR HOLDINGS LLC | EXPIRED | 2016-07-20 | 2021-12-31 | No data | 6917 COLLINS AVE PH 10, MIAMI BEACH, FL, 33141 |
G15000053838 | HALAL MRES | EXPIRED | 2015-06-03 | 2020-12-31 | No data | 1922 TIGERTAIL BOULEVARD, BUILDING 12, DANIA BEACH, FL, 33004 |
G15000053842 | KOSHER MRES | EXPIRED | 2015-06-03 | 2020-12-31 | No data | 1922 TIGERTAIL BOULEVARD, BUILDING 12, DANIA BEACH, FL, 33004 |
G15000053834 | XMRE | EXPIRED | 2015-06-03 | 2020-12-31 | No data | 1922 TIGERTAIL BOULEVARD, BUILDING 12, DANIA BEACH, FL, 33004 |
G15000053830 | OMEALS | EXPIRED | 2015-06-03 | 2020-12-31 | No data | 1922 TIGERTAIL BOULEVARD, BUILDING 12, DANIA BEACH, FL, 33004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-12 | 3880 PEMBROKE RD, PEMBROKE PARK, FL 33021 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-12 | 3880 PEMBROKE RD, PEMBROKE PARK, FL 33021 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-12 | 3880 PEMBROKE RD, PEMBROKE PARK, FL 33021 | No data |
REGISTERED AGENT NAME CHANGED | 2016-12-05 | MISHKIN, SAUL | No data |
LC STMNT OF RA/RO CHG | 2016-12-05 | No data | No data |
LC AMENDMENT | 2016-07-18 | No data | No data |
LC NAME CHANGE | 2016-07-08 | NEX-XOS DISTRIBUTION LLC | No data |
LC DISSOCIATION MEM | 2016-03-30 | No data | No data |
LC AMENDMENT AND NAME CHANGE | 2015-06-01 | BM FOODS LLC | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
IR HOLDINGS LLC, Appellant(s) v. NEX-XOS DISTRIBUTION LLC, et al., Appellee(s). | 4D2024-2012 | 2024-08-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | IR HOLDINGS LLC |
Role | Appellant |
Status | Active |
Representations | Ahmed A. Massoud, Lisa Pashkoff, Leonard Alan Sands |
Name | NEX-XOS WORLDWIDE LLC |
Role | Appellee |
Status | Active |
Name | MISHKIN HOLDINGS LLC |
Role | Appellee |
Status | Active |
Name | Saul Mishkin |
Role | Appellee |
Status | Active |
Name | Hon. Jack Ben Tuter, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | NEX-XOS DISTRIBUTION LLC |
Role | Appellee |
Status | Active |
Representations | Martha Rosa Mora, Jennifer Nicole Hernandez, Patricia Patino |
Docket Entries
Docket Date | 2024-09-20 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
View | View File |
Docket Date | 2024-09-13 |
Type | Letter |
Subtype | Fee Letter |
Description | Fee Letter |
View | View File |
Docket Date | 2024-09-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee. |
View | View File |
Docket Date | 2024-08-12 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, Appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings. |
View | View File |
Docket Date | 2024-08-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-08-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-08-16 |
Type | Order |
Subtype | Order on Filing Fee |
Description | The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2023), is due and payable 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. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-03-16 |
CORLCRACHG | 2016-12-05 |
LC Amendment | 2016-07-18 |
LC Name Change | 2016-07-08 |
ANNUAL REPORT | 2016-04-30 |
CORLCDSMEM | 2016-03-30 |
LC Amendment and Name Change | 2015-06-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State