Search icon

US FIRE SYSTEMS, LLC

Company Details

Entity Name: US FIRE SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Sep 2015 (9 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L15000166449
FEI/EIN Number 47-5291112
Address: 1843 SW 31st Ave, Pembroke Park, FL, 33009, US
Mail Address: 1843 SW 31st Ave, Pembroke Park, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Ackerman Kevin PEsq. Agent 2100 Ponce de Leon Blvd., Coral Gables, FL, 33134

Manager

Name Role Address
Capuozzo Joseph Manager 1843 SW 31st Ave, Pembroke Park, FL, 33009
PEREZ ANTONIO L Manager 1843 SW 31st Ave, Pembroke Park, FL, 33009

Auth

Name Role Address
Gomez Guillermo Auth 1843 SW 31st Ave, Pembroke Park, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-11-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2017-02-01 Ackerman, Kevin P., Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-01 2100 Ponce de Leon Blvd., Penthouse 2, Coral Gables, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-01 1843 SW 31st Ave, Pembroke Park, FL 33009 No data
CHANGE OF MAILING ADDRESS 2017-02-01 1843 SW 31st Ave, Pembroke Park, FL 33009 No data
LC AMENDMENT AND NAME CHANGE 2016-06-14 US FIRE SYSTEMS, LLC No data

Court Cases

Title Case Number Docket Date Status
Ariecel Rojas and US Fire Systems, LLC, Appellant(s), v. Chantell Alexander, Appellee(s). 3D2023-1244 2023-07-10 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
19-28093

Parties

Name Ariecel Rojas
Role Appellant
Status Active
Representations Ezequiel Lugo, Thomas J. McCausland, Hinda Klein, Evan Roberts
Name US FIRE SYSTEMS, LLC
Role Appellant
Status Active
Representations Ezequiel Lugo, Thomas J. McCausland, Evan Roberts, Hinda Klein
Name Chantell Alexander
Role Appellee
Status Active
Representations Brian James Lee, Andres Alejandro Hermida
Name Hon. Beatrice Butchko Sanchez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-15
Type Order
Subtype Order on Motion for Rehearing
Description Upon consideration, Appellants' Motion for Rehearing from Order on Appellate Attorney's Fees is hereby granted, and Appellee's Motion for Appellate Attorney's Fees is hereby denied.
View View File
Docket Date 2024-11-13
Type Record
Subtype Appendix
Description Appendix to Motion for Rehearing from Order on Appellate Attorney's Fees
On Behalf Of US Fire Systems, LLC
View View File
Docket Date 2024-11-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Appellant's Motion for Rehearing from Order on Appellate Attorney's Fees
On Behalf Of US Fire Systems, LLC
View View File
Docket Date 2024-09-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Chantell Alexander
View View File
Docket Date 2024-08-16
Type Response
Subtype Response
Description Response to Appellee's Motion for Appellate Attorney's Fees
On Behalf Of Ariecel Rojas
View View File
Docket Date 2024-08-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant's Motion For Attorney's Fees
On Behalf Of Ariecel Rojas
View View File
Docket Date 2024-08-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Ariecel Rojas
View View File
Docket Date 2024-08-01
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellants
On Behalf Of Ariecel Rojas
View View File
Docket Date 2024-06-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief-30 days to 7/31/24. (GRANTED)
On Behalf Of Ariecel Rojas
View View File
Docket Date 2024-06-03
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Chantell Alexander
View View File
Docket Date 2024-05-15
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee's Unopposed Motion for Extension of Time to File Answer Brief is hereby granted to and including May 31, 2024. No further extensions will be allowed.
View View File
Docket Date 2024-05-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Unopposed Motion for Extension of Time to Serve Answer Brief
On Behalf Of Chantell Alexander
View View File
Docket Date 2024-05-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-15 days to 05/17/2024
On Behalf Of Chantell Alexander
View View File
Docket Date 2024-04-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-20 days to 05/02/2024
On Behalf Of Chantell Alexander
View View File
Docket Date 2024-03-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB - 14 days to April 12, 2024
On Behalf Of Chantell Alexander
View View File
Docket Date 2024-02-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB- 30 days to 03/13/2024
On Behalf Of Chantell Alexander
View View File
Docket Date 2024-01-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Agreed Notice of Extension of Time to File Answer Brief - 30 days to 02/12/2024(GRANTED)
On Behalf Of Chantell Alexander
View View File
Docket Date 2023-12-13
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of Ariecel Rojas
View View File
Docket Date 2023-12-13
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of Ariecel Rojas
View View File
Docket Date 2023-11-14
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time Initial Brief - 30 days to 12/13/2023(GRANTED).
Docket Date 2023-11-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Ariecel Rojas
View View File
Docket Date 2023-09-15
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time-IB-60 days to 11/13/23.
View View File
Docket Date 2023-09-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Ariecel Rojas
View View File
Docket Date 2023-09-12
Type Record
Subtype Transcript
Description Transcript
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-08-28
Type Order
Subtype Order on Motion to Supplement Record
Description Appellants' Motion to Supplement the Record, filed on August 25, 2023, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said Motion, within twenty (20) days from the date of this Order.
View View File
Docket Date 2023-08-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Ariecel Rojas
View View File
Docket Date 2023-07-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Chantell Alexander
View View File
Docket Date 2023-07-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2023-07-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Ariecel Rojas
View View File
Docket Date 2023-07-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Ariecel Rojas
View View File
Docket Date 2024-12-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-10
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee's Motion for Appellate Attorney's Fees, it is ordered that said Motion is provisionally granted. Upon consideration of Appellants' Motion for Appellate Attorneys' Fees, it is ordered that said Motion is hereby denied. FERNANDEZ, BOKOR and GOODEN, JJ., concur.
View View File
Docket Date 2024-10-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-10-23
Type Record
Subtype Appendix
Description Appendix to Appellant's Motion for Appellate Attorney's Fees
On Behalf Of Ariecel Rojas
View View File
Docket Date 2024-10-18
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, the Appellant's Request for Oral Argument is hereby denied.
View View File

Documents

Name Date
REINSTATEMENT 2018-11-20
ANNUAL REPORT 2017-02-01
LC Amendment and Name Change 2016-06-14
ANNUAL REPORT 2016-04-30
Florida Limited Liability 2015-09-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State