Entity Name: | SVES APPAREL LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 26 Jul 2017 (8 years ago) |
Document Number: | L17000160221 |
FEI/EIN Number | 82-2294593 |
Mail Address: | 1407 BROADWAY, SUITE 1905, NEW YORK, NY 10018 |
Address: | 10155 COLLINS AVE, 410, BAL HARBOUR, FL 33154 |
ZIP code: | 33154 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SVES APPAREL LLC, NEW YORK | 6770166 | NEW YORK |
Name | Role | Address |
---|---|---|
MURCIANO, SALOMON | Agent | 10155 COLLINS AVE, 410, BAL HARBOUR, FL 33154 |
Name | Role |
---|---|
ES BUSINESS CONSULTING LLC | Authorized Member |
SV APPAREL LLC | Authorized Member |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-05-01 | 10155 COLLINS AVE, 410, BAL HARBOUR, FL 33154 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-23 | 10155 COLLINS AVE, 410, BAL HARBOUR, FL 33154 | No data |
REGISTERED AGENT NAME CHANGED | 2021-09-23 | MURCIANO, SALOMON | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-23 | 10155 COLLINS AVE, 410, BAL HARBOUR, FL 33154 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ShipJoy, LLC, Petitioner(s), v. SVES, LLC, et al., Respondent(s). | 3D2024-0652 | 2024-04-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SHIPJOY, LLC |
Role | Petitioner |
Status | Active |
Representations | Shanshan Liang |
Name | SVES LLC |
Role | Respondent |
Status | Active |
Representations | Michael Abraham Citron, Kristen Diane Montgomery |
Name | SVES GO LLC |
Role | Respondent |
Status | Active |
Representations | Michael Abraham Citron, Kristen Diane Montgomery |
Name | SVES SWISS LLC |
Role | Respondent |
Status | Active |
Representations | Michael Abraham Citron, Kristen Diane Montgomery |
Name | SVES APPAREL LLC |
Role | Respondent |
Status | Active |
Representations | Michael Abraham Citron, Kristen Diane Montgomery |
Name | Hon. Mavel Ruiz |
Role | Judge/Judicial Officer |
Status | Active |
Representations | Patricia Lynn Gladson |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-04-12 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-05-02 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-05-02 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-04-12 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Upon consideration of the Petition for Writ of Mandamus, and the Responses thereto, it is ordered that said Petition is hereby dismissed as moot. SCALES, LINDSEY and MILLER, JJ., concur. |
View | View File |
Docket Date | 2024-04-12 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | ShipJoy, LLC |
View | View File |
Docket Date | 2024-04-12 |
Type | Response |
Subtype | Response |
Description | Response in Opposition to Petitioner's Writ of Mandamus |
On Behalf Of | SVES, LLC |
View | View File |
Docket Date | 2024-04-12 |
Type | Petition |
Subtype | Petition Mandamus |
Description | Petition for Writ of Mandamus |
On Behalf Of | ShipJoy, LLC |
View | View File |
Docket Date | 2024-04-12 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | $300 filing fee paid through the portal. Batch no. 10914046 |
On Behalf Of | ShipJoy, LLC |
View | View File |
Docket Date | 2024-04-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-04-12 |
Type | Motions Other |
Subtype | Motion To Expedite |
Description | Motion To Expedite |
On Behalf Of | ShipJoy, LLC |
View | View File |
Docket Date | 2024-04-12 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, counsel for petitioner is ordered to pay the required three hundred dollar ($300.00) fee to the Clerk of the Court on or before April 22, 2024. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-09-23 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-27 |
Florida Limited Liability | 2017-07-26 |
Date of last update: 18 Jan 2025
Sources: Florida Department of State