Search icon

RVA LOGISTICS,LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
SANCHEZ MARIA Managing Member 400 NW 128 AVE, MIAMI, FL, 33182
SANCHEZ MARIA Agent 400 NW 128 AVE, MIAMI, FL, 33182

Events

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 - -

Court Cases

Title Case Number Docket Date Status
RICARDO VALDEZ, VS MARIA M. SANCHEZ, etc., et al., 3D2019-0885 2019-05-07 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-3438

Parties

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

Documents

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