Search icon

VCB INTERNATIONAL LOGISTIC, LLC - Florida Company Profile

Company Details

Entity Name: VCB INTERNATIONAL LOGISTIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VCB INTERNATIONAL LOGISTIC, 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: 05 Oct 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Jan 2024 (a year ago)
Document Number: L18000236686
FEI/EIN Number 832209322

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

Address: 6701 Nw 7Th Street, MIAMI, FL, 33126, US
Mail Address: 2418 Deer Creek Rd, Weston, FL, 33327, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE CASTRO R ALI Authorized Member 11770 NW 81 ST CT, PARKLAND, FL, 33076
GONZALEZ & ASSOCIATES III PA Agent 1820 N CORPORATE LAKES BLVD, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000073292 VCB LOGISTICS GROUP ACTIVE 2023-06-16 2028-12-31 - 2418 DEER CREEK RD, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-14 2418 DEER CREEK RD, WESTON, FL 33327 -
LC AMENDMENT 2024-01-23 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 6701 Nw 7Th Street, Suite 125, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2023-04-20 6701 Nw 7Th Street, Suite 125, MIAMI, FL 33126 -
LC AMENDMENT 2021-09-13 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 1820 N CORPORATE LAKES BLVD, SUITE 107, WESTON, FL 33326 -
LC AMENDMENT 2019-08-26 - -

Court Cases

Title Case Number Docket Date Status
Transcad Corp., Appellant(s), v. VCB International Logistic, LLC, Appellee(s). 3D2024-0035 2024-01-08 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-17354

Parties

Name TRANSCAD CORP
Role Appellant
Status Active
Representations Humberto Arturo Caiaffa
Name VCB INTERNATIONAL LOGISTIC, LLC
Role Appellee
Status Active
Representations Giacomo Bossa, Angelique Maria Gulla
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-26
Type Order
Subtype Order
Description Appellee's Reply in Support of Appellee's Motion to Dismiss for Lack of Jurisdiction is stricken as unauthorized.
View View File
Docket Date 2024-09-25
Type Response
Subtype Reply
Description Appellee Reply In Support of Appellee's Motion to Dismiss for Lack of Jurisdiction
On Behalf Of VCB International Logistic, LLC
View View File
Docket Date 2024-09-25
Type Order
Subtype Order on Motion To Dismiss
Description Upon consideration of Appellee's Motion to Dismiss for Lack of Jurisdiction and Appellant's Response to Appellee's Motion to Dismiss for Lack of Jurisdiction, the Motion and Response are hereby carried with the case.
View View File
Docket Date 2024-09-19
Type Response
Subtype Response
Description Appellant's Response to Appellee's Motion to Dismiss for Lack of Jurisdiction
On Behalf Of Transcad Corp.
View View File
Docket Date 2024-09-03
Type Order
Subtype Order to File Response
Description Appellant is ordered to file a response, within fifteen (15) days from the date of this Order, to Appellant's Motion to Dismiss for Lack of Jurisdiction.
View View File
Docket Date 2024-08-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of VCB International Logistic, LLC
View View File
Docket Date 2024-08-16
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of VCB International Logistic, LLC
View View File
Docket Date 2024-05-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellee's Unopposed Motion for Extension of Time to Serve Answer Brief-90 days to 08/15/2024(GRANTED)
On Behalf Of VCB International Logistic, LLC
View View File
Docket Date 2024-05-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VCB International Logistic, LLC
View View File
Docket Date 2024-04-17
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Transcad Corp.
View View File
Docket Date 2024-04-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-03-28
Type Record
Subtype Record on Appeal Sealed
Description Record on Appeal **Sealed**
Docket Date 2024-03-27
Type Order
Subtype Order to Show Cause
Description Following review of Appellant's response to the Court's March 12, 2024, Order to Show Cause, the Order to Show Cause is hereby carried with the case.
View View File
Docket Date 2024-03-26
Type Response
Subtype Response
Description Response to Motion to Show of Good Cause
On Behalf Of Transcad Corp.
View View File
Docket Date 2024-03-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-30 days to 04/16/2024(GRANTED)
On Behalf Of Transcad Corp.
View View File
Docket Date 2024-03-12
Type Order
Subtype Order to Show Cause
Description Appellant shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See Fla. R. App. P. 9.130(a)(4) ("Orders disposing of motions for rehearing or motions that suspend rendition are not reviewable separately from a review of the final order[.]").
View View File
Docket Date 2024-01-25
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-01-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Not Certified.
On Behalf Of Transcad Corp.
View View File
Docket Date 2024-01-25
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 10118326
On Behalf Of Transcad Corp.
View View File
Docket Date 2024-01-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Certified.
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-01-08
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 January 18, 2024.
View View File

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-04-02
LC Amendment 2024-01-23
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-02-16
LC Amendment 2021-09-13
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-23
LC Amendment 2019-08-26
ANNUAL REPORT 2019-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State