Search icon

EASTERN METAL COMPANY, LLC

Company Details

Entity Name: EASTERN METAL COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Sep 2015 (9 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L15000160157
FEI/EIN Number 47-5136584
Address: 6303 Blue Lagoon Dr, MIAMI, FL, 33126, US
Mail Address: 6303 Blue Lagoon Dr, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ROMBO ROBERTO Agent 6303 Blue Lagoon Dr, MIAMI, FL, 33126

Authorized Member

Name Role Address
PABLO SOCORRO NUNEZ Authorized Member 6303 Blue Lagoon Dr, MIAMI, FL, 33126
TOMBO ROBERTO Authorized Member 6303 Blue Lagoon Dr, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-01 6303 Blue Lagoon Dr, Suite 400, MIAMI, FL 33126 No data
CHANGE OF MAILING ADDRESS 2016-03-01 6303 Blue Lagoon Dr, Suite 400, MIAMI, FL 33126 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-01 6303 Blue Lagoon Dr, Suite 400, MIAMI, FL 33126 No data
LC NAME CHANGE 2015-11-19 EASTERN METAL COMPANY, LLC No data

Court Cases

Title Case Number Docket Date Status
EASTERN METAL COMPANY, LLC, VS BAREKS DIS TICARET, A.S., 3D2020-0063 2020-01-09 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
18-17727

Parties

Name EASTERN METAL COMPANY, LLC
Role Appellant
Status Active
Representations HEATHER B. CARNEVALE, DANIEL R. VEGA, Vanessa A. Van Cleaf
Name BAREKS DIS TICARET, A.S.
Role Appellee
Status Active
Representations CHARLES H. GELMAN, ERIC J. SILVER, Roniel Rodriguez, IV
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-08-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-07-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2020-05-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of EASTERN METAL COMPANY, LLC
Docket Date 2020-04-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Unopposed Motion for an Extension of Time to file the reply brief is granted to and including May 13, 2020.
Docket Date 2020-04-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOREXTENSION OF TIME WITHIN WHICH TO SERVE REPLY BRIEF
On Behalf Of EASTERN METAL COMPANY, LLC
Docket Date 2020-03-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BAREKS DIS TICARET, A.S.
Docket Date 2020-03-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 4/24/20
Docket Date 2020-03-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BAREKS DIS TICARET, A.S.
Docket Date 2020-03-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-02-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of EASTERN METAL COMPANY, LLC
Docket Date 2020-02-24
Type Record
Subtype Appendix
Description Appendix
On Behalf Of EASTERN METAL COMPANY, LLC
Docket Date 2020-02-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ APPELLANT'S INITIAL BRIEF
On Behalf Of EASTERN METAL COMPANY, LLC
Docket Date 2020-01-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 2/24/20
Docket Date 2020-01-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of EASTERN METAL COMPANY, LLC
Docket Date 2020-01-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOREXTENSION OF TIME WITHIN WHICH TO SERVE INITIAL BRIEF
On Behalf Of EASTERN METAL COMPANY, LLC
Docket Date 2020-01-09
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of BAREKS DIS TICARET, A.S.
Docket Date 2020-01-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-01-09
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.

Documents

Name Date
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-01
LC Name Change 2015-11-19
Florida Limited Liability 2015-09-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State