Search icon

POLIMIX USA, LLC

Company Details

Entity Name: POLIMIX USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Sep 2014 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Nov 2017 (7 years ago)
Document Number: L14000146595
FEI/EIN Number 47-2298634
Address: 11790 NW South River Dr, Medley, FL, 33178, US
Mail Address: 11790 NW South River Dr, Medley, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
POLIMIX USA, LLC 2023 472298634 2024-09-12 POLIMIX USA, LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 327300
Sponsor’s telephone number 7867405573
Plan sponsor’s address 11790 NW SOUTH RIVER DR, MEDLEY, FL, 33178

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing ISABEL RAMIREZ
Valid signature Filed with authorized/valid electronic signature
POLIMIX USA, LLC 2022 472298634 2023-05-24 POLIMIX USA, LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 327300
Sponsor’s telephone number 7867405573
Plan sponsor’s address 11790 NW SOUTH RIVER DR, MEDLEY, FL, 33178

Signature of

Role Plan administrator
Date 2023-05-24
Name of individual signing ISABEL RAMIREZ
Valid signature Filed with authorized/valid electronic signature
POLIMIX USA, LLC 2021 472298634 2022-06-18 POLIMIX USA, LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 327300
Sponsor’s telephone number 7867405573
Plan sponsor’s address 11790 NW SOUTH RIVER DR, MEDLEY, FL, 33178

Signature of

Role Plan administrator
Date 2022-06-18
Name of individual signing ISABEL RAMIREZ
Valid signature Filed with authorized/valid electronic signature
POLIMIX USA, LLC 2020 472298634 2022-08-17 POLIMIX USA, LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 327300
Sponsor’s telephone number 7867405573
Plan sponsor’s address 11790 NW SOUTH RIVER DR, MEDLEY, FL, 33178

Signature of

Role Plan administrator
Date 2022-08-17
Name of individual signing ISABEL RAMIREZ
Valid signature Filed with authorized/valid electronic signature
POLIMIX USA, LLC 2019 472298634 2022-08-17 POLIMIX USA, LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 327300
Sponsor’s telephone number 7867405573
Plan sponsor’s address 11790 NW SOUTH RIVER DR, MEDLEY, FL, 33178

Signature of

Role Plan administrator
Date 2022-08-17
Name of individual signing ISABEL RAMIREZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GEBARA ALI M Agent 11790 NW South River Dr, Medley, FL, 33178

GENE

Name Role Address
GEBARA ALI M GENE 11790 NW South River Dr, Medley, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-05 GEBARA, ALI M No data
LC STMNT OF RA/RO CHG 2017-11-13 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-11 11790 NW South River Dr, Medley, FL 33178 No data
CHANGE OF MAILING ADDRESS 2015-07-09 11790 NW South River Dr, Medley, FL 33178 No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-25 11790 NW South River Dr, Medley, FL 33178 No data

Court Cases

Title Case Number Docket Date Status
POLIMIX USA, LLC, VS MARCELINO ALVAREZ, 3D2019-1308 2019-07-05 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
15-24628

Parties

Name POLIMIX USA, LLC
Role Appellant
Status Active
Representations Daniel S. Weinger, Stephan Lopez
Name MARCELINO ALVAREZ
Role Appellee
Status Active
Representations Edilberto O. Marban
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-02-03
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 2020-02-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-02-03
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-02-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of POLIMIX USA, LLC
Docket Date 2020-01-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of POLIMIX USA, LLC
Docket Date 2019-12-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/29/20
Docket Date 2019-12-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE BRIEF
On Behalf Of POLIMIX USA, LLC
Docket Date 2019-10-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 12/29/19
Docket Date 2019-10-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of POLIMIX USA, LLC
Docket Date 2019-10-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-09-04
Type Order
Subtype Order on Motion for Reinstatement
Description Reinstatement Gr and Dism Ord Vacated (OG40A) ~ Upon consideration, appellant’s motion to reinstate appeal is granted, and this Court’s order of August 20, 2019 is hereby vacated and the appeal is reinstated.
Docket Date 2019-08-27
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO MOTION FOR REINSTATEMENT
On Behalf Of POLIMIX USA, LLC
Docket Date 2019-08-27
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ MOTION TO REINSTATE APPEAL
On Behalf Of POLIMIX USA, LLC
Docket Date 2019-08-20
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge ~ Vacated 9/4/19
Docket Date 2019-08-20
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ [Vacated 9/4/19] Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court's order dated July 15, 2019, and with the Florida Rules of Appellate Procedure.
Docket Date 2019-07-15
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before July 25, 2019.
Docket Date 2019-07-08
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 2019-07-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2019-07-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MARCELINO ALVAREZ
Docket Date 2019-07-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2021-01-05
AMENDED ANNUAL REPORT 2020-08-04
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-29
AMENDED ANNUAL REPORT 2018-09-07
AMENDED ANNUAL REPORT 2018-06-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State