Search icon

CTG L'ALIANXA TRAVEL GROUP LLC

Company Details

Entity Name: CTG L'ALIANXA TRAVEL GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Apr 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Aug 2022 (2 years ago)
Document Number: L17000077283
FEI/EIN Number 821088154
Address: 5439 NW 36th St, Miami Springs, FL, 33166, US
Mail Address: 5439 NW 36th St, Miami Springs, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Ojeda Jacqueline Agent 5439 NW 36th St, Miami Springs, FL, 33166

Authorized Member

Name Role Address
OJEDA SANCHEZ HAYDEE J Authorized Member 5439 NW 36TH ST, MIAMI SPRINGS, FL, 33166
MARTINEZ NELSON Authorized Member 5439 N.W. 36 ST., MIAMI SPRINGS, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000065283 PUNCANA.COM ACTIVE 2021-05-12 2026-12-31 No data 5439 NW 36TH ST, 2ND FLOOR, MIAMI SPRINGS, FL, 33166
G20000135306 AIRE TOURS LLC ACTIVE 2020-10-19 2025-12-31 No data 1779 SW 3RD AVE, MIAMI, FL, 33129
G18000050917 GOTOPLATA.COM EXPIRED 2018-04-23 2023-12-31 No data 848 BRICKELL AVE, SUITE 200, MIAMI, FL, 33131
G17000132201 PUNCANA.COM EXPIRED 2017-12-04 2022-12-31 No data 848 BRICKELL AVE, PH 5, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-08-16 No data No data
LC AMENDMENT 2022-03-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-07 5439 NW 36th St, Miami Springs, FL 33166 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-07 5439 NW 36th St, Miami Springs, FL 33166 No data
CHANGE OF MAILING ADDRESS 2022-01-07 5439 NW 36th St, Miami Springs, FL 33166 No data
REGISTERED AGENT NAME CHANGED 2022-01-07 Ojeda, Jacqueline No data
LC AMENDMENT 2021-06-21 No data No data
LC NAME CHANGE 2019-11-21 CTG L'ALIANXA TRAVEL GROUP LLC No data
LC AMENDMENT 2017-04-13 No data No data

Court Cases

Title Case Number Docket Date Status
Total Air Services, Inc., Appellant(s), v. CTG L'Alianxa Travel Group, LLC, etc., Appellee(s). 3D2024-0315 2024-02-20 Closed
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
23-23313

Parties

Name TOTAL AIR SERVICES INC
Role Appellant
Status Active
Representations Mark Alan Schneider
Name CTG L'ALIANXA TRAVEL GROUP LLC
Role Appellee
Status Active
Representations Darren Jeffery Rousso
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-07-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-12
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Settlement and Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-07-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice Voluntary Dismissal and Settlement
On Behalf Of Total Air Services, Inc.
View View File
Docket Date 2024-04-03
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee's Notice of Agreed Extension of Time to File Answer Brief is treated as an unopposed motion for extension of time to file the answer brief, and the motion is hereby granted to and including July 11, 2024. No further extensions of time will be allowed
View View File
Docket Date 2024-04-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CTG L'Alianxa Travel Group, LLC
View View File
Docket Date 2024-03-12
Type Record
Subtype Appendix
Description Appendix to Appellant's Initial Brief
On Behalf Of Total Air Services, Inc.
View View File
Docket Date 2024-03-12
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of Total Air Services, Inc.
View View File
Docket Date 2024-02-26
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2024-02-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service
On Behalf Of Total Air Services, Inc.
View View File
Docket Date 2024-02-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing Compliance with FLA.R.APP.P 9.420
On Behalf Of Total Air Services, Inc.
View View File
Docket Date 2024-02-20
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 March 1, 2024.
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-14
LC Amendment 2022-08-16
LC Amendment 2022-03-25
ANNUAL REPORT 2022-01-07
LC Amendment 2021-06-21
ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2020-10-14
ANNUAL REPORT 2020-03-15
AMENDED ANNUAL REPORT 2019-12-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State