Search icon

EASTERN MEDICAL TRANSPORTATION, LLC - Florida Company Profile

Company Details

Entity Name: EASTERN MEDICAL TRANSPORTATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EASTERN MEDICAL TRANSPORTATION, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Aug 2014 (11 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L14000135046
FEI/EIN Number 47-1711592

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 23635-A S DIXIE HWY, HOMESTEAD, FL, 33032, US
Mail Address: 23635-A S DIXIE HWY, HOMESTEAD, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTRO ALEJANDRO Managing Member 23635-A S DIXIE HWY, HOMESTEAD, FL, 33032
AZOR JORGE Agent 23635-A S DIXIE HWY, HOMESTEAD, FL, 33032

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000034604 ZUNI TRANSPORTATION EXPIRED 2015-04-06 2020-12-31 - 23635 SOUTH DIXIE HIGHWAY, HOMSTEAD, FL, 33032

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-15 23635-A S DIXIE HWY, HOMESTEAD, FL 33032 -
CHANGE OF MAILING ADDRESS 2015-04-15 23635-A S DIXIE HWY, HOMESTEAD, FL 33032 -
REGISTERED AGENT NAME CHANGED 2015-04-15 AZOR, JORGE -
REGISTERED AGENT ADDRESS CHANGED 2015-04-15 23635-A S DIXIE HWY, HOMESTEAD, FL 33032 -

Court Cases

Title Case Number Docket Date Status
WILLIAM P. SOUSA, et al., VS ZUNI TRANSPORTATION, INC., etc., 3D2018-0159 2018-01-24 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
16-8291

Parties

Name WILLIAM P. SOUSA
Role Appellant
Status Active
Representations PEDRO A. COFINO, PAUL MORRIS
Name EASTERN MEDICAL TRANSPORTATION, LLC
Role Appellant
Status Active
Name ZUNI TRANSPORTATION, INC.
Role Appellee
Status Active
Representations KEITH T. GRUMER
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-02
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded.
Docket Date 2019-09-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-07-03
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-05-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WILLIAM P. SOUSA
Docket Date 2019-04-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WILLIAM P. SOUSA
Docket Date 2019-04-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 5/31/19
Docket Date 2019-04-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ZUNI TRANSPORTATION, INC.
Docket Date 2019-03-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-7 days to 4/1/19
Docket Date 2019-03-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ZUNI TRANSPORTATION, INC.
Docket Date 2019-03-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-7 days to 3/25/19
Docket Date 2019-03-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ZUNI TRANSPORTATION, INC.
Docket Date 2019-02-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ZUNI TRANSPORTATION, INC.
Docket Date 2019-02-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 3/18/19
Docket Date 2018-12-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 2/14/19
Docket Date 2018-12-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ZUNI TRANSPORTATION, INC.
Docket Date 2018-12-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WILLIAM P. SOUSA
Docket Date 2018-12-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WILLIAM P. SOUSA
Docket Date 2018-11-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/14/18
Docket Date 2018-11-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WILLIAM P. SOUSA
Docket Date 2018-10-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WILLIAM P. SOUSA
Docket Date 2018-10-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/14/18
Docket Date 2018-08-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 10/14/18
Docket Date 2018-08-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WILLIAM P. SOUSA
Docket Date 2018-07-26
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2018-07-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants' motion for an order directing the clerk of the circuit court to file a supplemental index and supplemental record is granted, and within twenty (20) days from the date of this order, the clerk of the circuit court is directed to file a supplemental index to the record on appeal and supplemental record as stated in said motion. All briefing deadlines are extended accordingly.
Docket Date 2018-07-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for order directing clerk to file supplemental index and supplemental record
On Behalf Of WILLIAM P. SOUSA
Docket Date 2018-06-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WILLIAM P. SOUSA
Docket Date 2018-05-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ The motion for substitution of counsel is granted as stated in the motion. Appellants’ motion for extension of time to file the trial transcripts is granted to and including June 17, 2018. All briefing deadlines are extended accordingly.
Docket Date 2018-05-18
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of WILLIAM P. SOUSA
Docket Date 2018-05-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ for filing transcript with clerk for inclusion in a supplemental index and record on appeal and to extend all deadlines accordingly
On Behalf Of WILLIAM P. SOUSA
Docket Date 2018-05-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WILLIAM P. SOUSA
Docket Date 2018-04-04
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellants’ motion for extension of time to file the trial transcripts is granted to and including May 1, 2018. All briefing deadlines are extended accordingly.
Docket Date 2018-03-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WILLIAM P. SOUSA
Docket Date 2018-03-21
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-03-06
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Extension granted to file record (OG11) ~ Appellants’ motion for extension of time to file the trial trancripts is granted to and including April 1, 2018. All briefing deadlines are extended accordingly.
Docket Date 2018-03-02
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of WILLIAM P. SOUSA
Docket Date 2018-01-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before February 10, 2018.
Docket Date 2018-01-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2018-01-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILLIAM P. SOUSA

Documents

Name Date
AMENDED ANNUAL REPORT 2015-07-24
AMENDED ANNUAL REPORT 2015-06-10
AMENDED ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2015-04-06
Florida Limited Liability 2014-08-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State