Search icon

ECC TRANSPORT LLC

Company Details

Entity Name: ECC TRANSPORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Nov 2013 (11 years ago)
Document Number: L13000154265
FEI/EIN Number 46-4018120
Address: 12401 W. Okeechobee Rd, # 177, Hialeah Gardens, FL, 33018, US
Mail Address: PO BOX 770756, MIAMI, FL, 33177, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
EXPOSITO RACIEL Agent 12401 W. Okeechobee Rd, Hialeah Gardens, FL, 33018

Manager

Name Role Address
EXPOSITO RACIEL Manager 12401 W. Okeechobee Rd, Hialeah Gardens, FL, 33018

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 12401 W. Okeechobee Rd, # 177, Hialeah Gardens, FL 33018 No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-31 12401 W. Okeechobee Rd, # 177, Hialeah Gardens, FL 33018 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-31 12401 W. Okeechobee Rd, # 177, Hialeah Gardens, FL 33018 No data

Court Cases

Title Case Number Docket Date Status
ENRIQUE MENDEZ SANCHEZ and VICTOR MENDEZ SANCHEZ, et al. VS TRI-COUNTY AUTOMOTIVE & TOWING 4D2022-0142 2022-01-14 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432022CA000008

Parties

Name Victor Mendez Sanchez
Role Petitioner
Status Active
Name Enrique Mendez Sanchez
Role Petitioner
Status Active
Representations Aaron Michael Clemens, David Francesco Mancini, Brian L Harvell, Michelle Lynn Del Pino
Name ECC TRANSPORT LLC
Role Petitioner
Status Active
Name TRI-COUNTY AUTOMOTIVE & TOWING, INC.
Role Respondent
Status Active
Name Hon. Elizabeth Metzger
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-01-25
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of mandamus or certiorari is dismissed as petitioners have an adequate remedy on appeal. Mathews v. Crews, 132 So. 3d 776, 779 (Fla. 2014) (“We take this opportunity to caution all litigants that the writ of mandamus cannot be used to review an allegedly erroneous judicial decision.”); Citizens Prop. Ins. Corp. v. San Perdido Ass’n, 104 So. 3d 344, 351 (Fla. 2012) (recognizing that certiorari is not available where there is an adequate remedy on appeal). Dismissal is without prejudice for petitioners to appeal the January 11, 2022 final order that disposed of the case below.GROSS, MAY and GERBER, JJ., concur.
Docket Date 2022-01-18
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2022-01-18
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that petitioners’ January 14, 2022 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2022-01-17
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY
Docket Date 2022-01-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-14
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Enrique Mendez Sanchez
Docket Date 2022-01-14
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-07-26
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State