Search icon

XPRESS MEDIA PRINTING LLC

Company Details

Entity Name: XPRESS MEDIA PRINTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 02 Nov 2016 (8 years ago)
Document Number: L16000227738
FEI/EIN Number 45-1858030
Mail Address: 18200 NW 4TH AVE, MIAMI, FL 33169
Address: 764 NW 183RD ST, MIAMI, FL 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RUTHERFORD, RICARDO T Agent 18200 NW 4TH AVE, MIAMI, FL 33169

Manager

Name Role Address
RUTHERFORD, RICARDO T Manager 18200 NW 4TH AVE, MIAMI, FL 33169
RUTHERFORD, CAROL E Manager 18200 NW 4TH AVE, MIAMI, FL 33169

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 764 NW 183RD ST, MIAMI, FL 33169 No data

Court Cases

Title Case Number Docket Date Status
XPRESS MEDIA PRINTING, LLC, Appellant(s) v. CITY OF PLANTATION, Appellee(s). 4D2024-3328 2024-12-31 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22009442

Parties

Name XPRESS MEDIA PRINTING LLC
Role Appellant
Status Active
Name City of Plantation
Role Appellee
Status Active
Representations Kerry L Ezrol
Name William W Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description The court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on December 20, 2024, and the Notice reflects November 15, 2024, as the date of the order being appealed. ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined. ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
View View File
Docket Date 2024-12-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-31
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description It appears that the Notice of Appeal on behalf of Appellant, a corporation, was not signed by an attorney duly licensed to practice law. Such a paper is voidable if not cured as a corporation must be represented by an attorney in a Florida court. See Telepower Commc'ns, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 2d DCA 2008). Accordingly, it is ORDERED that this appeal will be dismissed as to Appellant unless within twenty (20) days from the date of this order the corporation files an amended Notice of Appeal signed by an attorney licensed to practice law, and the corporation continues to be represented by counsel; FURTHER ORDERED that this appeal is stayed pending compliance with this order.
View View File
Docket Date 2024-12-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-06-18
ANNUAL REPORT 2017-05-02
Florida Limited Liability 2016-11-02

Date of last update: 19 Jan 2025

Sources: Florida Department of State