Search icon

JET-SPEED LOGISTICS (USA), LLC

Branch

Company Details

Entity Name: JET-SPEED LOGISTICS (USA), LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 10 May 2011 (14 years ago)
Branch of: JET-SPEED LOGISTICS (USA), LLC, ILLINOIS (Company Number LLC_00670634)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: M11000002390
FEI/EIN Number 364488171
Address: 7500 N.W. 25 STREET,, UNIT 7, MIAMI, FL, 33122, US
Mail Address: 7500 N.W. 25 STREET,, UNIT 7, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: ILLINOIS

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Managing Member

Name Role Address
JET-SPEED AIR CARGO FORWARDERS(HONG KONG) Managing Member 15 WANG CHIU RD - 11TH FLOOR, KOWLOON, HONG KONG AO-66666
PHILLIPS MARK Managing Member 159 Muirfield Circle, Naples, FL, 34113

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000045398 JET-SPEED OCEAN LINE EXPIRED 2011-05-11 2016-12-31 No data 3620 NW 114TH AVENUE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-05-22 7500 N.W. 25 STREET,, UNIT 7, MIAMI, FL 33122 No data
CHANGE OF MAILING ADDRESS 2013-05-22 7500 N.W. 25 STREET,, UNIT 7, MIAMI, FL 33122 No data

Court Cases

Title Case Number Docket Date Status
MAURICIO IMPORTADORA Y EXPORTADORA, VS JET SPEED LOGISTICS (USA), LLC, 3D2019-2430 2019-12-16 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
17-10316

Parties

Name MAURICIO IMPORTADORA Y EXPORTADORA
Role Appellant
Status Active
Representations DANIEL S. PLASENCIA, RICHARD M. BALES, JR., JASON KLEIN, RONALD G. KLEIN
Name JET-SPEED LOGISTICS (USA), LLC
Role Appellee
Status Active
Representations Elizabeth K. Russo, Paulo R. Lima, MITCHELL L. SHADOWITZ, ALEX A. MARTINEZ, FERNANDO A. PREGO, Jorge L. Fors
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-08-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-08-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2020-07-24
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MAURICIO IMPORTADORA Y EXPORTADORA
Docket Date 2020-07-24
Type Response
Subtype Reply
Description REPLY ~ APPELLANT MAURICIO IMPORTADORA Y EXPORTADORA'SREPLY BRIEF
On Behalf Of MAURICIO IMPORTADORA Y EXPORTADORA
Docket Date 2020-07-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including July 25, 2020, with no further extensions allowed.
Docket Date 2020-07-15
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 MAURICIO IMPORTADORA Y EXPORTADORA
Docket Date 2020-06-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JET SPEED LOGISTICS (USA), LLC
Docket Date 2020-06-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JET SPEED LOGISTICS (USA), LLC
Docket Date 2020-05-15
Type Record
Subtype Appendix
Description Appendix ~ APENDIX TO APPELLANT MAURICIO IMPORTADORA YEXPORTADORA'S INITIAL BRIEF
On Behalf Of MAURICIO IMPORTADORA Y EXPORTADORA
Docket Date 2020-05-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MAURICIO IMPORTADORA Y EXPORTADORA
Docket Date 2020-05-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MAURICIO IMPORTADORA Y EXPORTADORA
Docket Date 2020-05-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-24 days to 5/15/20
Docket Date 2020-05-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED THIRD MOTION FOR EXTENSION OF TIMETO FILE INITIAL BRIEF
On Behalf Of MAURICIO IMPORTADORA Y EXPORTADORA
Docket Date 2020-05-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-14 days to 4/21/20
Docket Date 2020-05-01
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 MAURICIO IMPORTADORA Y EXPORTADORA
Docket Date 2020-03-20
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 MAURICIO IMPORTADORA Y EXPORTADORA
Docket Date 2020-03-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-15 days to 4/7/20.
Docket Date 2020-02-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-02-19
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 MAURICIO IMPORTADORA Y EXPORTADORA
Docket Date 2020-02-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 3/23/20
Docket Date 2020-01-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JET SPEED LOGISTICS (USA), LLC
Docket Date 2019-12-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 2, 2020.
Docket Date 2019-12-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2019-12-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MAURICIO IMPORTADORA Y EXPORTADORA
Docket Date 2019-12-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Reg. Agent Resignation 2017-10-16
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-05-23
Foreign Limited 2011-05-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State