Search icon

JETRO RESTAURANT DEPOT, LLC - Florida Company Profile

Company Details

Entity Name: JETRO RESTAURANT DEPOT, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 16 Jun 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 26 Jun 2018 (7 years ago)
Document Number: M08000002864
FEI/EIN Number 14-1809929

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

Address: 1710 Whitestone Expy, Whitestone, NY, 11357-3054, US
Mail Address: 1710 Whitestone Expy, Whitestone, NY, 11357-3054, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Jetro Cash & Carry Enterprises, LLC Member 1710 Whitestone Expy, Whitestone, NY, 113573054
COGENCY GLOBAL INC. Agent -
Emmert Brian E Manager 1710 Whitestone Expy, Whitestone, NY, 113573054
Fleishman Stanley Manager 1710 Whitestone Expy, Whitestone, NY, 113573054
Kirschner Richard Manager 1710 Whitestone Expy, Whitestone, NY, 113573054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000117602 JETRO CASH & CARRY ACTIVE 2018-10-31 2028-12-31 - 1710 WHITESTONE EXPY, WHITESTONE, NY, 11357-3054

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 1710 Whitestone Expy, Whitestone, NY 11357-3054 -
CHANGE OF MAILING ADDRESS 2021-04-29 1710 Whitestone Expy, Whitestone, NY 11357-3054 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-17 115 NORTH CALHOUN ST, SUITE 4, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2018-06-26 - -
REGISTERED AGENT NAME CHANGED 2018-06-26 COGENCY GLOBAL, INC. -

Court Cases

Title Case Number Docket Date Status
JOSE LUIS SOSA HERNANDEZ VS JETRO RESTAURANT DEPOT, LLC 4D2021-2272 2021-08-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-015830

Parties

Name Jose Luis Sosa Hernandez
Role Appellant
Status Active
Representations Thomas Lee Hunker, Omar Giraldo, Althea Bryan Farr, Virginia Paxton, Normarie Rodriguez-Perez
Name JETRO RESTAURANT DEPOT, LLC
Role Appellee
Status Active
Representations Jedidiah Vander Klok
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jose Luis Sosa Hernandez
Docket Date 2022-09-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-30
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellant's July 22, 2022 motion for rehearing, rehearing en banc, and written opinion is denied.
Docket Date 2022-08-09
Type Response
Subtype Response
Description Response
On Behalf Of Jetro Restaurant Depot, LLC
Docket Date 2022-07-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of Jose Luis Sosa Hernandez
Docket Date 2022-07-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-07-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s February 7, 2022 motion for attorney's fees is denied.
Docket Date 2022-06-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Jose Luis Sosa Hernandez
Docket Date 2022-05-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's May 24, 2022 motion for extension of time is granted, and appellant shall serve the reply brief on or before June 10, 2022. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2022-05-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Jose Luis Sosa Hernandez
Docket Date 2022-05-11
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's May 9, 2022 notice is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2022-05-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **STRICKEN**
On Behalf Of Jose Luis Sosa Hernandez
Docket Date 2022-05-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 5/24/22.
Docket Date 2022-05-05
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2022-04-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Jetro Restaurant Depot, LLC
Docket Date 2022-04-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Jetro Restaurant Depot, LLC
Docket Date 2022-03-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Jetro Restaurant Depot, LLC
Docket Date 2022-03-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 14 DAYS TO 4/7/22.
Docket Date 2022-02-22
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY. FEES.
On Behalf Of Jetro Restaurant Depot, LLC
Docket Date 2022-02-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Jetro Restaurant Depot, LLC
Docket Date 2022-02-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 03/24/2022
Docket Date 2022-02-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Jose Luis Sosa Hernandez
Docket Date 2022-02-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 2/22/22**
On Behalf Of Jose Luis Sosa Hernandez
Docket Date 2022-01-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (19 PAGES)
On Behalf Of Jose Luis Sosa Hernandez
Docket Date 2022-01-28
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's January 27, 2022 motion to supplement the record is granted, and the proposed supplemental record is deemed filed as of the date of this order.
Docket Date 2022-01-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Jose Luis Sosa Hernandez
Docket Date 2022-01-27
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Jose Luis Sosa Hernandez
Docket Date 2022-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's January 10, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before January 20, 2022. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2022-01-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Jose Luis Sosa Hernandez
Docket Date 2021-12-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 1/10/21.
Docket Date 2021-12-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Jose Luis Sosa Hernandez
Docket Date 2021-09-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Jose Luis Sosa Hernandez
Docket Date 2021-09-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 12/10/21.
Docket Date 2021-09-02
Type Record
Subtype Record on Appeal
Description Received Records ~ (386 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2021-08-24
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's August 23, 2021 amended motion to supplement the record is granted, and the proposed supplemental record is deemed filed.
Docket Date 2021-08-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Jose Luis Sosa Hernandez
Docket Date 2021-08-20
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellant's August 19, 2021 motion to supplement the record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
Docket Date 2021-08-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ **STRICKEN**
On Behalf Of Jose Luis Sosa Hernandez
Docket Date 2021-08-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (18 PAGES)
On Behalf Of Jose Luis Sosa Hernandez
Docket Date 2021-08-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Jose Luis Sosa Hernandez
Docket Date 2021-08-03
Type Notice
Subtype Notice
Description Notice ~ OF PAYMENT OF FILING FEE
On Behalf Of Jose Luis Sosa Hernandez
Docket Date 2021-08-02
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-08-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jose Luis Sosa Hernandez
Docket Date 2021-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
LAZARO ALVAREZ VS EL FARO LATIN CAFE, INC., etc., et al., 3D2017-2288 2017-10-23 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
15-13262

Parties

Name LAZARO ALVAREZ
Role Appellant
Status Active
Representations MARTIN E. LEACH
Name CAMANCHACA, INC.
Role Appellee
Status Active
Name MARTINEZ DISTRIBUTORS CORP.
Role Appellee
Status Active
Name JETRO RESTAURANT DEPOT, LLC
Role Appellee
Status Active
Name EL FARO LATIN CAFE, INC
Role Appellee
Status Active
Representations EDWARD S. POLK, Kathryn L. Ender, JEANNE K. SPITAL, ANA MOREL SARUSKI, SHANA P. NOGUES, Edgardo Ferreyra, Jr., Daniel J. Santaniello, ALLISON C. HEIM
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-13
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the 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 2018-02-13
Type Motion
Subtype Stipulation
Description Stipulation ~ OF DISMISSAL
On Behalf Of LAZARO ALVAREZ
Docket Date 2018-02-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-02-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-02-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-12-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/23/18
Docket Date 2017-12-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LAZARO ALVAREZ
Docket Date 2017-12-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EL FARO LATIN CAFE, INC.
Docket Date 2017-12-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-11-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EL FARO LATIN CAFE, INC.
Docket Date 2017-11-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EL FARO LATIN CAFE, INC.
Docket Date 2017-10-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EL FARO LATIN CAFE, INC.
Docket Date 2017-10-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LAZARO ALVAREZ
Docket Date 2017-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-10-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-17
CORLCRACHG 2018-06-26
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343015624 0420600 2018-03-14 3451 W. PRINCETON STREET, ORLANDO, FL, 32808
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2018-03-14
Emphasis L: FORKLIFT
Case Closed 2018-10-31

Related Activity

Type Complaint
Activity Nr 1317170
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2018-07-24
Current Penalty 3325.8
Initial Penalty 5543.0
Final Order 2018-08-17
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees. a. On or about 03/14/2018, at the freezer door way - the sensor that prevents the automatic overhead door from closing, was not functioning, and was causing the overhead door to close while pedestrians and powered industrial trucks where passing through, exposing employees to struck-by hazards.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2018-07-24
Current Penalty 3325.8
Initial Penalty 5543.0
Final Order 2018-08-17
Nr Instances 1
Nr Exposed 5
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed: a. On or about 03/14/2018, inside the freezer - employees were exposed to emergency and fire related hazards, in that, a designated exit door path was blocked by two merchandise pallets.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100037 A04
Issuance Date 2018-07-24
Abatement Due Date 2018-08-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-08-17
Nr Instances 1
Nr Exposed 5
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(4): Safeguard(s) designed to protect employees during an emergency (e.g., sprinkler systems, alarm systems, fire doors, exit lighting), were not in proper working order at all times: a. On or about 03/14/2018, inside the meat department area - employees were exposed to emergency and fire related hazards, in that, the exit sign that was attached to a rack horizontal beam, was being damaged by forklift operators while placing or removing pallets in the rack. b. On or about 03/14/2018, inside the freezer - employees were exposed to emergency and fire related hazards, in that, exit sign was coming off from the wall.
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100037 B04
Issuance Date 2018-07-24
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-08-17
Nr Instances 1
Nr Exposed 5
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(4): Signs were not posted along the exit access indicating the direction of travel to the nearest exit and exit discharge when the direction of travel to the exit or exit discharge was not immediately apparent: a. On or about 03/14/2018, inside the cooled area - employees were exposed to emergency and fire related hazards, in that, the exit sign was visible from one direction of the aisle only.
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2018-07-24
Abatement Due Date 2018-08-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-08-17
Nr Instances 1
Nr Exposed 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(c)(1): Portable fire extinguishers were not mounted, located and identified so that they were readily accessible without subjecting the employees to injuries: a. On or about 03/14/2018, at the job site - fire extinguishers were not readily identified.
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 L04 II B
Issuance Date 2018-07-24
Abatement Due Date 2018-08-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-08-17
Nr Instances 1
Nr Exposed 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(4)(ii)(B): Refresher training, including an evaluation of the effectiveness of that training, was not provided to the operator when the operator has been involved in an accident or near-miss incident: a. On or about 03/14/2018, at the job site - employees were exposed to forklift related hazards, in that, forklift operators were not re-trained after they were involved in an accident or near-miss incident.
312152945 0418800 2009-01-23 7050 W STATE ROAD 84, DAVIE, FL, 33317
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-01-23
Emphasis N: SSTARG08
Case Closed 2009-02-13

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100303 B01
Issuance Date 2009-01-29
Abatement Due Date 2009-01-29
Current Penalty 956.0
Initial Penalty 956.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 2009-01-29
Abatement Due Date 2009-01-29
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 G01
Issuance Date 2009-01-29
Abatement Due Date 2009-01-29
Current Penalty 956.0
Initial Penalty 956.0
Nr Instances 1
Nr Exposed 55
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 2009-01-29
Abatement Due Date 2009-01-29
Current Penalty 956.0
Initial Penalty 956.0
Nr Instances 1
Nr Exposed 5
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State