Search icon

CARIBBEAN CARGO HUB, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

Name Role Address
Kodsi Isaac Manager 7209 NW 46 ST, MIAMI, FL, 33166
Amster Steven Agent 1000 N Hiatus Road, Pembroke Pines, FL, 33026

Events

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 - -

Debts

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

Court Cases

Title Case Number Docket Date Status
YOSVANY ACOSTA, VS CARIBBEAN CARGO HUB, LLC, et al., 3D2019-2138 2019-11-06 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
19-3988

Parties

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.

Documents

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

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(800) 985-1893
Add Date:
2015-08-31
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State