Entity Name: | CARGO AIRPORT SERVICES USA LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 29 May 2013 (12 years ago) |
Date of dissolution: | 26 Apr 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 26 Apr 2017 (8 years ago) |
Document Number: | M13000003387 |
FEI/EIN Number | 202232628 |
Mail Address: | 360 North Crescent Drive, South Building, Beverly Hills, CA, 90210, US |
Address: | John F. Kennedy International Airport, KLM Cargo Facility, Building 261, Jamaica, NY, 11430, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Kalawski Eva M | Manager | 360 North Crescent Drive, Beverly Hills, CA, 90210 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000118924 | CONSOLIDATED AVIATION SERVICES | EXPIRED | 2014-11-26 | 2019-12-31 | No data | CARGO BLDG 261, JFK INTL AIRPORT, JAMAICA, NY, 11430 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-04-26 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-08-09 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-08-09 | John F. Kennedy International Airport, KLM Cargo Facility, Building 261, Jamaica, NY 11430 | No data |
CHANGE OF MAILING ADDRESS | 2016-08-09 | John F. Kennedy International Airport, KLM Cargo Facility, Building 261, Jamaica, NY 11430 | No data |
REGISTERED AGENT NAME CHANGED | 2016-03-21 | C T CORPORATION SYSTEM | No data |
LC STMNT OF RA/RO CHG | 2016-03-21 | No data | No data |
LC STMNT OF RA/RO CHG | 2014-08-07 | No data | No data |
MERGER | 2014-04-23 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000140065 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MERCEDES MAESTRI, VS CARGO AIRPORT SERVICES USA, LLC, | 3D2016-2681 | 2016-11-30 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MERCEDES MAESTRI |
Role | Appellant |
Status | Active |
Representations | MANUEL A. DIEGUEZ, ARTURO A. ARMAND |
Name | CARGO AIRPORT SERVICES USA LLC |
Role | Appellee |
Status | Active |
Representations | J. THOMPSON THORNTON, DANIEL B. WEISS |
Name | HON. JOHN SCHLESINGER |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-01-25 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | MERCEDES MAESTRI |
Docket Date | 2017-08-18 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-08-02 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2017-06-20 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 3rd DCA |
Docket Date | 2017-05-09 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | MERCEDES MAESTRI |
Docket Date | 2017-04-25 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
Docket Date | 2017-04-20 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | CARGO AIRPORT SERVICES USA, LLC |
Docket Date | 2017-04-13 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | MERCEDES MAESTRI |
Docket Date | 2017-04-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-30 days to 4/24/17 |
Docket Date | 2017-03-14 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | CARGO AIRPORT SERVICES USA, LLC |
Docket Date | 2017-03-07 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | CARGO AIRPORT SERVICES USA, LLC |
Docket Date | 2017-03-03 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | MERCEDES MAESTRI |
Docket Date | 2017-02-21 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 3 VOLUMES |
Docket Date | 2017-01-25 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 3/3/17 |
Docket Date | 2016-12-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter ~ Court Reporter |
Docket Date | 2016-12-07 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
Docket Date | 2016-12-05 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ NOT CERTIFIED. |
On Behalf Of | MERCEDES MAESTRI |
Docket Date | 2016-11-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MERCEDES MAESTRI |
Docket Date | 2016-11-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-11-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Name | Date |
---|---|
ANNUAL REPORT | 2016-08-09 |
CORLCRACHG | 2016-03-21 |
ANNUAL REPORT | 2015-04-29 |
CORLCRACHG | 2014-08-07 |
Merger | 2014-04-23 |
ANNUAL REPORT | 2014-04-18 |
Foreign Limited | 2013-05-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State