Entity Name: | HM LOGISTIC CONSULTANT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HM LOGISTIC CONSULTANT, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 28 Aug 2017 (8 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L17000182897 |
FEI/EIN Number |
82-2609138
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1808 nw 15th st, Cape Coral, FL, 33993, US |
Mail Address: | 1808 nw 15th st, Cape Coral, FL, 33993, US |
ZIP code: | 33993 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENENDEZ HUMBERTO I | Manager | 1808 nw 15th st, Cape Coral, FL, 33993 |
Menendez Humberto I | Agent | 1808 nw 15th st, Cape Coral, FL, 33993 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-26 | 1808 nw 15th st, Cape Coral, FL 33993 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-09-26 | 1808 nw 15th st, Cape Coral, FL 33993 | - |
CHANGE OF MAILING ADDRESS | 2023-09-26 | 1808 nw 15th st, Cape Coral, FL 33993 | - |
REGISTERED AGENT NAME CHANGED | 2023-09-26 | Menendez, Humberto I | - |
REINSTATEMENT | 2023-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2020-05-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Pro Intermodal L.L.C., et al., Appellant(s), v. HM Logistic Consultant, LLC, et al., Appellee(s). | 3D2023-2126 | 2023-11-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PRO INTERMODAL L.L.C |
Role | Appellant |
Status | Active |
Representations | Bard Daniel Rockenbach, Jorge Alejandro Garcia-Menocal, Hoss Hernandez |
Name | Victor Veliz |
Role | Appellant |
Status | Active |
Representations | Bard Daniel Rockenbach, Jorge Alejandro Garcia-Menocal, Hoss Hernandez |
Name | HM LOGISTIC CONSULTANT, LLC |
Role | Appellee |
Status | Active |
Representations | Adam Michael Schachter, Juan Carlos Zamora, Jr., Daniel Robert Walsh |
Name | Humberto Menendez |
Role | Appellee |
Status | Active |
Representations | Adam Michael Schachter, Juan Carlos Zamora, Jr., Daniel Robert Walsh |
Name | Hon. Reemberto Diaz |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-01-12 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-01-12 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-01-12 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | IT IS HEREBY ORDERED that Appellants' Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. |
View | View File |
Docket Date | 2024-01-11 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Appellants' Notice of Voluntary Dismissal |
On Behalf Of | Victor Veliz |
Docket Date | 2023-11-29 |
Type | Event |
Subtype | Fee Satisfied |
Description | $300 Case Filing Fee Paid through Portal. Batch No. 9630026 |
On Behalf Of | Victor Veliz |
Docket Date | 2023-11-29 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | $300 Case Filing Fee Paid through Portal. Batch No. 9630026 |
On Behalf Of | Victor Veliz |
View | View File |
Docket Date | 2023-11-29 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This is to notify counsel for appellants 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 December 9, 2023. |
View | View File |
Docket Date | 2023-11-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-11-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Name | Date |
---|---|
REINSTATEMENT | 2023-09-26 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-28 |
REINSTATEMENT | 2020-05-04 |
ANNUAL REPORT | 2018-04-30 |
Florida Limited Liability | 2017-08-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State