Search icon

INTERNATIONAL OPERATIONS & SERVICES (USA), LLC

Company Details

Entity Name: INTERNATIONAL OPERATIONS & SERVICES (USA), LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Feb 2018 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 28 Feb 2024 (a year ago)
Document Number: L18000030679
FEI/EIN Number 59-2597917
Address: 13690 NW 14TH ST, MIAMI, FL, 33182
Mail Address: 13690 NW 14TH ST, MIAMI, FL, 33182
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
Otaola Luis Director 13690 NW 14TH ST, MIAMI, FL, 33182
URIOSTE ENRIQUE Director 13690 NW 14TH ST, MIAMI, FL, 33182
IZURIETA MARIA M Director 13690 NW 14TH ST, MIAMI, FL, 33182
ACEVEDO WALTER Director 13690 NW 14TH ST, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-28 13690 NW 14TH ST, MIAMI, FL 33182 No data
REGISTERED AGENT NAME CHANGED 2024-02-28 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-28 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
LC STMNT OF RA/RO CHG 2024-02-28 No data No data
CHANGE OF MAILING ADDRESS 2024-02-28 13690 NW 14TH ST, MIAMI, FL 33182 No data
LC AMENDMENT 2018-10-31 No data No data
CONVERSION 2018-02-01 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS H76728. CONVERSION NUMBER 100000178571

Court Cases

Title Case Number Docket Date Status
Dufry America, LLC, DBA International Operations & Services (USA) LLC and The American Equity Underwriters, Inc., Appellant(s) v. Yunaikys Gonzalez, Appellee(s). 1D2024-1719 2024-07-08 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
23-031357ERA

Parties

Name DUFRY AMERICA, LLC
Role Appellant
Status Active
Representations Robert Bridges Griffis
Name INTERNATIONAL OPERATIONS & SERVICES (USA), LLC
Role Appellant
Status Active
Representations Robert Bridges Griffis
Name Yunaikys Gonzalez
Role Appellee
Status Active
Representations Toni Lynne Villaverde
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name Edward Almeyda
Role Judge/Judicial Officer
Status Active
Name WC Agency Clerk
Role Lower Tribunal Clerk
Status Active
Name THE AMERICAN EQUITY UNDERWRITERS, INC.
Role Appellant
Status Active
Representations Robert Bridges Griffis

Docket Entries

Docket Date 2024-10-30
Type Notice
Subtype Notice
Description Amended Joint Notice of Disposition of Settlement
On Behalf Of Dufry America, LLC
Docket Date 2024-10-23
Type Notice
Subtype Notice
Description Joint Notice of Disposition of Settlement
On Behalf Of Dufry America, LLC
Docket Date 2024-10-08
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order on Motion to Relinquish Jurisdiction
View View File
Docket Date 2024-10-07
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Dufry America, LLC
Docket Date 2024-09-24
Type Motion (SC)
Subtype Relinquish
Description Joint Request to Relinquish Jurisdiction
On Behalf Of International Operations & Services (USA) LLC
View View File
Docket Date 2024-08-20
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-2233 pages
On Behalf Of WC Agency Clerk
Docket Date 2024-07-16
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-07-16
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-07-16
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Dufry America, LLC
Docket Date 2024-07-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing-orders attached
On Behalf Of Dufry America, LLC
Docket Date 2024-07-12
Type Notice
Subtype Amended Notice of Appeal
Description Notice of Appeal-certified
On Behalf Of Edward Almeyda
Docket Date 2024-07-12
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2024-07-10
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-07-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-07-05
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Dufry America, LLC
Docket Date 2024-12-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-18
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-11-27
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed
View View File

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-06
AMENDED ANNUAL REPORT 2024-05-03
AMENDED ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2024-04-23
CORLCRACHG 2024-02-28
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State