Search icon

LINK LOGISTICS LLC - Florida Company Profile

Company Details

Entity Name: LINK LOGISTICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LINK LOGISTICS 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L17000197258
FEI/EIN Number 82-2919244

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3400 NE 192 ST, SUITE 408, AVENTURA, FL, 33180, US
Mail Address: 3400 NE 192 ST, SUITE 408, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUEDES FRANK N Manager 3400 NE 192 ST SUITE 408, AVENTURA, FL, 33180
GUEDES FRANK N Agent 3400 NE 192 ST, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-20 3400 NE 192 ST, SUITE 408, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2023-03-20 3400 NE 192 ST, SUITE 408, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-20 3400 NE 192 ST, SUITE 408, AVENTURA, FL 33180 -

Court Cases

Title Case Number Docket Date Status
LINK LOGISTICS, LLC, VS DISTRIBUIDORA ROCHELLE & BIANCHI S.A.C., etc., 3D2022-1814 2022-10-24 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
20-12907

Parties

Name LINK LOGISTICS LLC
Role Appellant
Status Active
Representations Bernardo Burstein
Name DISTRIBUIDORA ROCHELLE & BIANCHI S.A.C.
Role Appellee
Status Active
Representations RILEY W. CIRULNICK
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal ~ STIPULATION OF DISMISSAL WITH PREJUDICE
On Behalf Of LINK LOGISTICS, LLC
Docket Date 2022-11-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-11-15
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-11-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-15
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Stipulation of Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-11-03
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO THE COURT'S ORDEROF OCTOBER 24, 2022
On Behalf Of LINK LOGISTICS, LLC
Docket Date 2022-10-24
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2022-10-24
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of DISTRIBUIDORA ROCHELLE & BIANCHI S.A.C.
Docket Date 2022-10-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of LINK LOGISTICS, LLC
Docket Date 2022-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-05-03
Florida Limited Liability 2017-09-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State