Search icon

CARGO AIRPORT SERVICES USA LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

Name Role Address
- Agent -
Kalawski Eva M Manager 360 North Crescent Drive, Beverly Hills, CA, 90210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000118924 CONSOLIDATED AVIATION SERVICES EXPIRED 2014-11-26 2019-12-31 - CARGO BLDG 261, JFK INTL AIRPORT, JAMAICA, NY, 11430

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-04-26 - -
REGISTERED AGENT ADDRESS CHANGED 2016-08-09 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2016-08-09 John F. Kennedy International Airport, KLM Cargo Facility, Building 261, Jamaica, NY 11430 -
CHANGE OF MAILING ADDRESS 2016-08-09 John F. Kennedy International Airport, KLM Cargo Facility, Building 261, Jamaica, NY 11430 -
REGISTERED AGENT NAME CHANGED 2016-03-21 C T CORPORATION SYSTEM -
LC STMNT OF RA/RO CHG 2016-03-21 - -
LC STMNT OF RA/RO CHG 2014-08-07 - -
MERGER 2014-04-23 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000140065

Court Cases

Title Case Number Docket Date Status
MERCEDES MAESTRI, VS CARGO AIRPORT SERVICES USA, LLC, 3D2016-2681 2016-11-30 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
15-11616

Parties

Name MERCEDES MAESTRI
Role Appellant
Status Active
Representations MANUEL A. DIEGUEZ, ARTURO A. ARMAND
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name CARGO AIRPORT SERVICES USA LLC
Role Appellee
Status Active
Representations J. THOMPSON THORNTON, DANIEL B. WEISS

Docket Entries

Docket Date 2017-08-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
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 2016-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
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 2017-08-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
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 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

Documents

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-10-05
Type:
Referral
Address:
6640 NW 22ND ST WAREHOUSE 707, MIAMI, FL, 33122
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-05-04
Type:
Complaint
Address:
6640 NW 22ND ST WAREHOUSE 707A, MIAMI, FL, 33122
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State