Search icon

US DISPATCH LLC

Company Details

Entity Name: US DISPATCH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 04 Sep 2015 (9 years ago)
Document Number: L15000151739
FEI/EIN Number 47-5029241
Address: 200 Golden Isles Dr, 205, Hallandale Beach, FL 33009
Mail Address: 200 Golden Isles Dr, 205, Hallandale Beach, FL 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FRUTOS, NORLEIDY Agent 200 Golden Isles Dr, 205, Hallandale Beach, FL 33009

President

Name Role Address
FRUTOS, NORLEIDY President 200 Golden Isles Dr, 205 Hallandale Beach, FL 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 200 Golden Isles Dr, 205, Hallandale Beach, FL 33009 No data
CHANGE OF MAILING ADDRESS 2024-04-15 200 Golden Isles Dr, 205, Hallandale Beach, FL 33009 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 200 Golden Isles Dr, 205, Hallandale Beach, FL 33009 No data

Court Cases

Title Case Number Docket Date Status
US Dispatch LLC, Appellant(s), v. R & M Towing and Recovery Corp., Appellee(s). 3D2024-0007 2024-01-02 Open
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-6565

Parties

Name US DISPATCH LLC
Role Appellant
Status Active
Representations Stephan Lopez
Name R & M TOWING AND RECOVERY CORP.
Role Appellee
Status Active
Representations Maria Rosa Vargas-Mejia-Ricart, Arianna M Mendez, Jason Bravo
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-05
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of US Dispatch LLC
View View File
Docket Date 2024-08-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-7 days to 08/30/2024
On Behalf Of R & M Towing and Recovery Corp.
View View File
Docket Date 2024-07-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-30 days to 08/23/2024
On Behalf Of R & M Towing and Recovery Corp.
View View File
Docket Date 2024-06-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-30 days to 07/24/2024
On Behalf Of R & M Towing and Recovery Corp.
View View File
Docket Date 2024-05-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time AB-21 days to 06/24/2024
On Behalf Of R & M Towing and Recovery Corp.
View View File
Docket Date 2024-04-09
Type Order
Subtype Order on Motion To Dismiss
Description Appellant's Response to Appellee's Motion to Dismiss Appeal is noted. Upon consideration, Appellee's Motion to Dismiss Appeal, filed on April 2, 2024, is hereby denied.
View View File
Docket Date 2024-04-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-30 days to 06/03/2024
On Behalf Of R & M Towing and Recovery Corp.
View View File
Docket Date 2024-04-04
Type Response
Subtype Response
Description Response to Motion to Dismiss
On Behalf Of US Dispatch LLC
View View File
Docket Date 2024-04-03
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of US Dispatch LLC
View View File
Docket Date 2024-04-02
Type Motions Other
Subtype Motion To Dismiss
Description Appellee Motion To Dismiss Appeal for Appellant's Failure to file Initial Brief and Appenices
On Behalf Of R & M Towing and Recovery Corp.
View View File
Docket Date 2024-02-27
Type Order
Subtype Order on Motion To Dismiss
Description Upon consideration, Appellee's Motion to Dismiss the Appeal for Appellant's Failure to File Initial Brief and Appendices is hereby denied as moot.
View View File
Docket Date 2024-02-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief- 30 days to 03/24/2024(granted)
On Behalf Of US Dispatch LLC
View View File
Docket Date 2024-02-12
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2024-02-09
Type Motions Other
Subtype Motion To Dismiss
Description Appellee Motion To Dismiss Appeal for Appellant's Failure to file Initial Brief and Appendices
On Behalf Of R & M Towing and Recovery Corp.
View View File
Docket Date 2024-02-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R & M Towing and Recovery Corp.
View View File
Docket Date 2024-01-16
Type Order
Subtype Order
Description Appellant's Notice of Appeal is hereby classified as a non-final appeal. The parties shall file their briefs and appendices as required by Florida Rule of Appellate Procedure 9.130.
View View File
Docket Date 2024-01-16
Type Letter
Subtype Acknowledgment Letter
Description Corrected Acknowledgment Letter Reflecting that this is a non-final appeal
View View File
Docket Date 2024-01-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Not Certified.
On Behalf Of US Dispatch LLC
View View File
Docket Date 2024-08-30
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of R & M Towing and Recovery Corp.
View View File
Docket Date 2024-04-03
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2024-01-05
Type Event
Subtype Fee Satisfied
Description Receipt for $300 filing fee paid by check.
On Behalf Of US Dispatch LLC
View View File
Docket Date 2024-01-03
Type Order
Subtype Order on Filing Fee
Description 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before January 13, 2024.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-06
Florida Limited Liability 2015-09-04

Date of last update: 20 Jan 2025

Sources: Florida Department of State