CARIBBEAN CARGO HUB, LLC - Florida Company Profile

Entity Name: | CARIBBEAN CARGO HUB, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 31 Mar 2014 (11 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L14000052109 |
FEI/EIN Number | 46-5430525 |
Address: | 7209 NW 46 ST, MIAMI, FL, 33166, US |
Mail Address: | 7209 NW 46 ST, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kodsi Isaac | Manager | 7209 NW 46 ST, MIAMI, FL, 33166 |
Amster Steven | Agent | 1000 N Hiatus Road, Pembroke Pines, FL, 33026 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-31 | 1000 N Hiatus Road, Suite 103, Pembroke Pines, FL 33026 | - |
CHANGE OF MAILING ADDRESS | 2019-10-31 | 7209 NW 46 ST, MIAMI, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-31 | Amster, Steven | - |
LC AMENDMENT | 2019-01-16 | - | - |
REINSTATEMENT | 2018-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-06-12 | 7209 NW 46 ST, MIAMI, FL 33166 | - |
LC AMENDMENT | 2014-06-12 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000214203 | TERMINATED | 1000000819426 | DADE | 2019-03-13 | 2029-03-20 | $ 597.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000663098 | TERMINATED | 1000000765171 | DADE | 2017-12-04 | 2027-12-06 | $ 906.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000162950 | TERMINATED | 1000000737771 | MIAMI-DADE | 2017-03-15 | 2027-03-24 | $ 1,028.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
YOSVANY ACOSTA, VS CARIBBEAN CARGO HUB, LLC, et al., | 3D2019-2138 | 2019-11-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Yosvany Acosta |
Role | Appellant |
Status | Active |
Representations | Michael J. Farrar |
Name | AA Holdings Group, LLC |
Role | Appellee |
Status | Active |
Name | CARIBBEAN CARGO HUB, LLC |
Role | Appellee |
Status | Active |
Representations | ROBERT F. REYNOLDS, DANIEL Y. GIELCHINSKY |
Name | Hon. Beatrice Butchko |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-01-09 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2019-12-10 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-12-10 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-12-10 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-12-10 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2019-12-09 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Yosvany Acosta |
Docket Date | 2019-11-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2019-11-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Yosvany Acosta |
Docket Date | 2019-11-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2019-10-31 |
AMENDED ANNUAL REPORT | 2019-02-16 |
AMENDED ANNUAL REPORT | 2019-02-13 |
AMENDED ANNUAL REPORT | 2019-02-11 |
AMENDED ANNUAL REPORT | 2019-02-10 |
AMENDED ANNUAL REPORT | 2019-02-09 |
AMENDED ANNUAL REPORT | 2019-02-08 |
AMENDED ANNUAL REPORT | 2019-02-07 |
AMENDED ANNUAL REPORT | 2019-02-06 |
AMENDED ANNUAL REPORT | 2019-02-05 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State