Search icon

MLOAD LLC

Company Details

Entity Name: MLOAD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Dec 2021 (3 years ago)
Document Number: L22000002685
FEI/EIN Number 87-4289106
Address: 1000 EAST ATLANTIC BLVD, POMPANO BEACH, FL, 33060, US
Mail Address: 1000 EAST ATLANTIC BLVD, POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MRDJA OLJA Agent 1000 EAST ATLANTIC BLVD, POMPANO BEACH, FL, 33060

President

Name Role Address
MRDJA OLJA President 2681 South Course Dr, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 1000 EAST ATLANTIC BLVD, 210, POMPANO BEACH, FL 33060 No data
CHANGE OF MAILING ADDRESS 2022-04-27 1000 EAST ATLANTIC BLVD, 210, POMPANO BEACH, FL 33060 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 1000 EAST ATLANTIC BLVD, 210, POMPANO BEACH, FL 33060 No data

Court Cases

Title Case Number Docket Date Status
PAR LOGISTICS INC., Appellant(s) v. KIMBERLY FOSTER, et al., Appellee(s). 4D2024-2739 2024-10-22 Open
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2023CA008489XXX

Parties

Name Par Logistics Inc.
Role Appellant
Status Active
Representations Geralyn Marie Passaro, Javiera B Sundar
Name Kimberly Foster
Role Appellee
Status Active
Representations Thomas ArnoldAntoineBeller Burns
Name Estate of Aaron Foster
Role Appellee
Status Active
Name LANDSTAR EXPRESS AMERICA, INC.
Role Appellee
Status Active
Representations Edwina Victoria Kessler, Lissette Gonzalez
Name MLOAD LLC
Role Appellee
Status Active
Representations Todd Randall Ehrenreich, Kelly Lynn Kesner
Name Nicholas Alvarez
Role Appellee
Status Active
Representations David M Drahos
Name Hon. Luis Delgado, Jr.
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-19
Type Motions Other
Subtype Motion To Strike
Description MOTION TO STRIKE PAR LOGISTICS, INC.'S INITIAL BRIEF AND APPENDIX
Docket Date 2024-11-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kimberly Foster
Docket Date 2024-11-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Par Logistics Inc.
Docket Date 2024-11-13
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Par Logistics Inc.
View View File
Docket Date 2024-10-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Par Logistics Inc.
View View File
Docket Date 2024-10-25
Type Miscellaneous Document
Subtype Pay Notice Joinder Fee-295
Description Pay Notice Joinder Fee-295
On Behalf Of Landstar Express America Inc.
View View File
Docket Date 2024-10-25
Type Notice
Subtype Notice of Joinder for Realignment
Description Appellee Landstar Express America, Inc.'s Notice of Joinder for Realignment as Appellant
On Behalf Of Landstar Express America Inc.
Docket Date 2024-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-09
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for Leave to File Reply to Landstar's Response
Docket Date 2024-12-06
Type Record
Subtype Appendix
Description Appendix to Appellant Landstar Express America, Inc.'s Response to this Court's November 25, 2024 Order to Show Cause
On Behalf Of Landstar Express America Inc.
Docket Date 2024-12-06
Type Response
Subtype Response
Description Appellant Landstar Express America, Inc.'s Response to this Court's November 25, 2024 Order to Show Cause
On Behalf Of Landstar Express America Inc.
Docket Date 2024-12-04
Type Response
Subtype Response
Description Appellant Par Logistics Inc.'s Response to Appellee's Motion to Strike Par Logistics, Inc.'s Initial Brief and Appendix
On Behalf Of Par Logistics Inc.
Docket Date 2024-12-04
Type Record
Subtype Appendix
Description Amended Appendix to Amended Initial Brief
On Behalf Of Par Logistics Inc.
Docket Date 2024-12-04
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Par Logistics Inc.
View View File
Docket Date 2024-11-25
Type Order
Subtype Order to File Response
Description ORDERED that Appellees are directed to respond, within ten (10) days from the date of this order, to Appellant's November 18, 2024 Motion to Strike Par Logistics, Inc.'s Initial Brief and Appendix and Appellant's November 18, 2024 Motion to Dismiss Landstar's Rule 9.360(A).
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
Florida Limited Liability 2021-12-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State