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 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
POLIMIX USA, LLC | 2023 | 472298634 | 2024-09-12 | POLIMIX USA, LLC | 34 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-12 |
Name of individual signing | ISABEL RAMIREZ |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
GEBARA ALI M | Agent | 11790 NW South River Dr, Medley, FL, 33178 |
Name | Role | Address |
---|---|---|
GEBARA ALI M | GENE | 11790 NW South River Dr, Medley, FL, 33178 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
POLIMIX USA, LLC, VS MARCELINO ALVAREZ, | 3D2019-1308 | 2019-07-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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