Search icon

SHIPJOY, LLC

Company Details

Entity Name: SHIPJOY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 20 Nov 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2024 (3 months ago)
Document Number: L19000288734
FEI/EIN Number 84-3921928
Address: 20600 NW 47TH AVENUE, MIAMI, FL 33055
Mail Address: 20600 NW 47TH AVENUE, MIAMI, FL 33055
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Manager

Name Role Address
DANIEL, TAL Manager 20600 NW 47TH AVENUE, MIAMI, FL 33055
DANIEL & DANIEL COMPANY, INC. Manager No data
Daniel, Yeschak Isaac Manager 20600 NW 47TH AVENUE, MIAMI, FL 33055
DANIEL & DAVID, LLC. Manager No data

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000126712 SHIPJOY ACTIVE 2021-09-22 2026-12-31 No data 20600 NW 47TH AVE, OPA LOCKA, FL, 33055

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-22 No data No data
REGISTERED AGENT NAME CHANGED 2024-10-22 Corporate Creations Network Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2024-10-22 801 US Highway 1, North Palm Beach, FL 33408 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
ShipJoy, LLC, Petitioner(s), v. SVES, LLC, et al., Respondent(s). 3D2024-0652 2024-04-12 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
24-5842-CA-01

Parties

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

Documents

Name Date
REINSTATEMENT 2024-10-22
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-24
Florida Limited Liability 2019-11-20

Date of last update: 16 Jan 2025

Sources: Florida Department of State