Search icon

HATECKE SERVICE USA, LLC

Company Details

Entity Name: HATECKE SERVICE USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Mar 2014 (11 years ago)
Document Number: L14000039167
FEI/EIN Number 46-5060294
Mail Address: 3195 NW 20TH STREET, MIAMI, FL, 33142, US
Address: 3195 NW 20TH ST, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HATECKE SERVICE USA LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 465060294 2024-07-02 HATECKE SERVICE USA LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 3057937154
Plan sponsor’s address 14985 NW 27TH AVENUE, OPA LOCKA, FL, 33054

Signature of

Role Plan administrator
Date 2024-07-02
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
HATECKE SERVICE USA LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 465060294 2023-04-10 HATECKE SERVICE USA LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 3057937154
Plan sponsor’s address 14985 NW 27TH AVENUE, OPA LOCKA, FL, 330543354

Signature of

Role Plan administrator
Date 2023-04-10
Name of individual signing ANDREAS HEINRICH
Valid signature Filed with authorized/valid electronic signature
HATECKE SERVICE USA, LLC. 401(K) PLAN 2020 465060294 2021-05-18 HATECKE SERVICE USA, LLC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 441222
Sponsor’s telephone number 3059011392
Plan sponsor’s address 14985 NW 27TH AVENUE, OPA LOCKA, FL, 33054

Signature of

Role Plan administrator
Date 2021-05-18
Name of individual signing ANDREAS HEINRICH
Valid signature Filed with authorized/valid electronic signature
HATECKE SERVICE USA, LLC. 401(K) PLAN 2019 465060294 2020-09-23 HATECKE SERVICE USA, LLC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 441222
Sponsor’s telephone number 3059011392
Plan sponsor’s address 14985 NW 27TH AVENUE, OPA LOCKA, FL, 33054

Signature of

Role Plan administrator
Date 2020-09-23
Name of individual signing ANDREAS HEINRICH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-09-02
Name of individual signing ANDREAS HEINRICH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
MEF MANAGER INC. Agent

Manager

Name Role Address
HEINRICH ANDREAS Manager 3195 NW 20TH ST, MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000056559 HATECKE USA ACTIVE 2024-04-29 2029-12-31 No data 3195 NW 20TH STREET, MIAMI, FL, 33142
G21000018992 MIAMI MARINE CENTER ACTIVE 2021-02-08 2026-12-31 No data 3195 NW 20TH ST, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-12-18 3195 NW 20TH ST, MIAMI, FL 33142 No data
CHANGE OF MAILING ADDRESS 2020-12-07 3195 NW 20TH ST, MIAMI, FL 33142 No data
REGISTERED AGENT NAME CHANGED 2019-03-19 MEF MANAGER INC. No data

Court Cases

Title Case Number Docket Date Status
D-I DAVIT INTERNATIONAL-HISCHE GMBH, VS JELEN CARPIO, etc., et al., 3D2020-0338 2020-02-18 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-13783

Parties

Name D-I DAVIT INTERNATIONAL-HISCHE GMBH
Role Appellant
Status Active
Representations Anthony P. Strasius, STEVEN C. JONES
Name NCL (BAHAMAS) LTD.
Role Appellee
Status Active
Name JELEN CARPIO
Role Appellee
Status Active
Representations CAROL L. FINKLEHOFFE, Jerry D. Hamilton, ELISHA SULLIVAN, ROBERT M. OLDERSHAW, Michael A. Winkleman, ADAM C. FINKEL, CURTIS J. MASE
Name D-I DAVIT INTERNATIONAL INC.
Role Appellee
Status Active
Name HATECKE SERVICE USA, LLC
Role Appellee
Status Active
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-09-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-17
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded.
Docket Date 2021-05-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of D-I DAVIT INTERNATIONAL-HISCHE GMBH
Docket Date 2021-04-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JELEN CARPIO
Docket Date 2020-09-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of D-I DAVIT INTERNATIONAL-HISCHE GMBH
Docket Date 2020-08-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Granted RB with AO Language ~ Appellant’s Notice of First Agreed Extension of Time to File a Reply Brief is treated as a motion for an extension of time to file the reply brief, and is granted to and including September 5, 2020. Counsel please note that this Court’s A03D13-01, Agreed Extensions of Time for Filing Briefs in Certain Appeals, was amended, and, effective June 3, 2019, “[a]ny extension of time for filing a reply brief must be requested by motion to the Court.”
Docket Date 2020-07-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of D-I DAVIT INTERNATIONAL-HISCHE GMBH
Docket Date 2020-07-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JELEN CARPIO
Docket Date 2020-07-06
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX
On Behalf Of JELEN CARPIO
Docket Date 2020-07-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING ERROR
On Behalf Of JELEN CARPIO
Docket Date 2020-06-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILEAPPELLEES ANSWER BRIEF TO APPELLANT'S INITIAL BRIEF
On Behalf Of JELEN CARPIO
Docket Date 2020-06-18
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX *Filed under the wrong case number, See notice filed 7/1/20
On Behalf Of JELEN CARPIO
Docket Date 2020-06-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF RESPONDENT JELEN CARPIO, AS PERSONAL REPRESENTATIVE FOR THE ESTATE OF DIOGENES CARPIO, J.R.TO PETITIONER, D-I DAVIT INTERNATIONAL-HISCHE GMBH'S PETITION FOR WRIT OF PROHIBITION AND/OR CERTIORARI *Filed under the wrong case number, See notice filed 7/1/20
On Behalf Of JELEN CARPIO
Docket Date 2020-05-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellees’ Notice of Agreed Second Extension of Time to File Answer Brief is treated as a motion for extension of time to file the answer brief, nd the motion is granted to and including July 6, 2020, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2020-05-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JELEN CARPIO
Docket Date 2020-05-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 6/04/20
Docket Date 2020-05-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JELEN CARPIO
Docket Date 2020-03-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 5/04/20
Docket Date 2020-03-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JELEN CARPIO
Docket Date 2020-03-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of D-I DAVIT INTERNATIONAL-HISCHE GMBH
Docket Date 2020-03-02
Type Record
Subtype Appendix
Description Appendix ~ TO THE INITIAL BRIEF
On Behalf Of D-I DAVIT INTERNATIONAL-HISCHE GMBH
Docket Date 2020-02-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before March 6, 2020.
Docket Date 2020-02-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASE: 20-329
On Behalf Of D-I DAVIT INTERNATIONAL-HISCHE GMBH
Docket Date 2020-02-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-02-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
D-I DAVIT INTERNATIONAL-HISCHE GMBH, VS JELEN CAPRIO, etc., et al., 3D2020-0329 2020-02-14 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-13783

Parties

Name D-I DAVIT INTERNATIONAL-HISCHE GMBH
Role Appellant
Status Active
Representations Anthony P. Strasius, STEVEN C. JONES
Name HATECKE SERVICE USA, LLC
Role Appellee
Status Active
Name J & R LLC
Role Appellee
Status Active
Name NCL (BAHAMAS) LTD.
Role Appellee
Status Active
Name JELEN CAPRIO
Role Appellee
Status Active
Representations Michael A. Winkleman, CURTIS J. MASE, ADAM C. FINKEL, ELISHA SULLIVAN, Jerry D. Hamilton, CAROL L. FINKLEHOFFE
Name D-I DAVIT INTERNATIONAL INC.
Role Appellee
Status Active
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-02-18
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the Petition for Writ of Prohibition and/or Writ of Certiorari shall, and the respondent judge may, file a response within thirty (30) days of the date of this Order to the Petition for Writ of Prohibition and/or Writ of Certiorari. This Order does not stay further proceedings in the lower tribunal. A reply may be filed within fifteen (15) days of the response. SALTER, FERNANDEZ and LOBREE, JJ., concur.
Docket Date 2020-02-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-03-17
Type Order
Subtype Order on Motion to Consolidate
Description Consolidation denied (OD24) ~ Upon consideration, Petitioner’s Motion to Consolidate Appellate Proceedings and Set Consolidated Briefing Schedule is hereby denied.
Docket Date 2020-03-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILERESPONDENT'S ANSWER BRIEF TO PETITIONER'SPETITION FOR WRIT OF PROHIBITION AND/OR CERTIORARI
On Behalf Of JELEN CAPRIO
Docket Date 2020-03-12
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ PETITIONER'S MOTION ON CONSENT PURSUANT TOFLA. R. APP. P. 9.300 TO CONSOLIDATE APPELLATE PROCEEDINGSAND SET CONSOLIDATED BRIEFING SCHEDULE
On Behalf Of D-I DAVIT INTERNATIONAL-HISCHE GMBH
Docket Date 2020-11-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-11-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Petitioner’s Motion for a Written Opinion is hereby denied. EMAS, C.J., and FERNANDEZ and LOBREE, JJ., concur.
Docket Date 2020-09-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PETITIONER'S MOTION FOR WRITTEN OPINIONPURSUANT TO FLA. R. APP. P. 9.330
On Behalf Of D-I DAVIT INTERNATIONAL-HISCHE GMBH
Docket Date 2020-08-21
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (Including Resp & Reply) (DA32) ~ Following review of the Petition for Writ of Prohibition and/or Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby denied.
Docket Date 2020-08-21
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-08-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ REPLY BRIEF OF D-I DAVIT INTERNATIONAL-HISCHE GMBH
On Behalf Of D-I DAVIT INTERNATIONAL-HISCHE GMBH
Docket Date 2020-07-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Petitioner’s Notice of First Agreed Extension of Time to File Petitoner’s Reply Brief in Further Support of Petitioner’s Petition for Writ of Prohibition and/or Writ of Certiorari is recognized. Respondent Jelen Carpio’s Answer Brief attached to the Notice of Re-Filing, filed on July 1, 2020, is treated as the response to the Petition for Writ of Prohibition and/or Writ of Certiorari. The response is deemed timely filed.
Docket Date 2020-07-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF RE-FILING RESPONDENT'S ANSWER BRIEF WHICHWAS ERRONEOUSLY FILED UNDER THE WRONG CASE NUMBERAND REQUEST THAT THE ANSWER BRIEF BE DEEMED TIMELY
On Behalf Of JELEN CAPRIO
Docket Date 2020-06-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF FIRST AGREED EXTENSION OF TIMETO FILE PETITIONER'S REPLY BRIEF IN FURTHER SUPPORTOF PETITIONER'S PETITION FOR WRIT OF PROHIBITIONAND/OR CERTIORARI
On Behalf Of D-I DAVIT INTERNATIONAL-HISCHE GMBH
Docket Date 2020-05-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JELEN CAPRIO
Docket Date 2020-05-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 6-20-20
Docket Date 2020-04-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Petitioner’s Motion to Seal and Correct the Appendix to the Petition for Writ of Prohibition is granted as stated in the Motion. SALTER, FERNANDEZ and LOBREE, JJ., concur.
Docket Date 2020-04-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PETITIONER'S MOTION ON CONSENT PURSUANT TO FLA. R. APP. P. 9.040(i) AND 9.300 TO SEAL AND TO CORRECT APPENDIX
On Behalf Of D-I DAVIT INTERNATIONAL-HISCHE GMBH
Docket Date 2020-04-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s Notice of Second Agreed Extension of Time to File Answer Brief to the Petition for Writ of Prohibition and/or Certiorari is treated as a motion for extension of time to file a response to the Petition for Writ of Prohibition and/or Writ of Certiorari, and the motion is granted to and including May 20, 2020.
Docket Date 2020-04-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF SECOND AGREED EXTENSION OF TIME TO FILERESPONDENT'S ANSWER BRIEF TO PETITIONER'SPETITION FOR WRIT OF PROHIBITION AND/OR CERTIORARI
On Behalf Of JELEN CAPRIO
Docket Date 2020-03-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Respondents’ Notice of Agreed Extension of Time to File Answer Brief to the Petition for Writ of Prohibition and/or Writ of Certiorari is treated as a motion for extension of time to file the response to the Petition for Writ of Prohibition and/or Writ of Certiorari, and the motion is recognized and granted to and including April 20, 2020.
Docket Date 2020-02-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-02-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of D-I DAVIT INTERNATIONAL-HISCHE GMBH
Docket Date 2020-02-14
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF PROHIBITION AND/OR CERTIORARI RELATED CASE: 20-338
On Behalf Of D-I DAVIT INTERNATIONAL-HISCHE GMBH

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State