Entity Name: | RVA LOGISTICS,LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RVA LOGISTICS,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. |
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: | 11 Aug 2015 (10 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L15000137286 |
FEI/EIN Number |
82-2993782
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 400 NW 128 AVE, MIAMI, FL, 33182, US |
Address: | 12900 nw 2 st, MIAMI, FL, 33182, US |
ZIP code: | 33182 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANCHEZ MARIA | Managing Member | 400 NW 128 AVE, MIAMI, FL, 33182 |
SANCHEZ MARIA | Agent | 400 NW 128 AVE, MIAMI, FL, 33182 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-30 | 400 NW 128 AVE, MIAMI, FL 33182 | - |
REINSTATEMENT | 2020-09-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-30 | 12900 nw 2 st, MIAMI, FL 33182 | - |
CHANGE OF MAILING ADDRESS | 2020-09-30 | 12900 nw 2 st, MIAMI, FL 33182 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2018-09-05 | - | - |
REINSTATEMENT | 2017-10-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-05 | SANCHEZ, MARIA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RICARDO VALDEZ, VS MARIA M. SANCHEZ, etc., et al., | 3D2019-0885 | 2019-05-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RICARDO VALDEZ |
Role | Appellant |
Status | Active |
Representations | Juan P. Broche |
Name | LRV INVESTMENTS, LLC |
Role | Appellee |
Status | Active |
Name | RVA LOGISTICS,LLC |
Role | Appellee |
Status | Active |
Name | MARIA M. SANCHEZ |
Role | Appellee |
Status | Active |
Representations | BRETT FEINSTEIN, RAQUEL N. LEON |
Name | Hon. David C. Miller |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-05-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due. |
Docket Date | 2019-05-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | RICARDO VALDEZ |
Docket Date | 2019-05-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2019-06-17 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-06-17 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-05-28 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2019-05-28 |
Type | Disposition by Order |
Subtype | Denied |
Description | Certiorari Denied (No Response) (DA30B) ~ Upon consideration, petitioner’s renewed motion for stay is hereby denied. Following review of the petition for writ of certiorari, it is ordered that said petition is hereby denied. |
Docket Date | 2019-05-21 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPENDIX TO THE PETITION FOR A WRIT OF CERTIORARI |
On Behalf Of | RICARDO VALDEZ |
Docket Date | 2019-05-21 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Stay Denied (OD26) ~ Following review of the response to the emergency motion for stay, the temporary stay entered on May 9, 2019 is hereby lifted. Upon consideration, appellant’s emergency motion for stay of the trial court’s May 6, 2019 non-final order pending certiorari review is denied. EMAS, C.J., and FERNANDEZ and GORDO, JJ., concur. |
Docket Date | 2019-05-21 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ PETITIONER'S PETITION FOR WRIT OF CERTIORARI AND RENEWED MOTION FOR STAY |
On Behalf Of | RICARDO VALDEZ |
Docket Date | 2019-05-17 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ PETITIONER'S REPL Y TO RESPONDENTS ' RESPONSE IN OPPOSITION TO EMERGENCY MOTION FOR STAY OF MAY 6, 2019 NON-FINAL ORDER PENDING CERTIORARI REVIEW |
On Behalf Of | RICARDO VALDEZ |
Docket Date | 2019-05-14 |
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. The required three hundred ($300.00) dollar filing fee is to be paid to the Clerk of the Court on or before May 24, 2019. |
Docket Date | 2019-05-13 |
Type | Response |
Subtype | Response |
Description | RESPONSE |
On Behalf Of | MARIA M. SANCHEZ |
Docket Date | 2019-05-09 |
Type | Order |
Subtype | Order to File Response |
Description | Order Response: Motion (OR23) ~ Upon consideration of appellant’s emergency motion for stay, the trial court’s May 6, 2019 order is temporarily stayed pending further order of this Court. Appellees are ordered to file a response by noon on Wednesday, May 15, 2019 to the emergency motion for stay of the trial court’s May 6, 2018 non-final order pending certiorari review. A reply may be filed by noon on Friday, May 17, 2019. |
Docket Date | 2019-05-08 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ PETITIONER'S EMERGENCY MOTION FOR STAY OF MAY 6, 2019 NON-FINAL ORDERPENDING CERTIORARI REVIEW |
On Behalf Of | RICARDO VALDEZ |
Name | Date |
---|---|
REINSTATEMENT | 2020-09-30 |
AMENDED ANNUAL REPORT | 2019-02-07 |
AMENDED ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2019-01-12 |
Info Only | 2019-01-09 |
AMENDED ANNUAL REPORT | 2018-09-13 |
LC Amendment | 2018-09-05 |
AMENDED ANNUAL REPORT | 2018-06-21 |
ANNUAL REPORT | 2018-05-01 |
REINSTATEMENT | 2017-10-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State