Search icon

CARGO AIRPORT SERVICES USA LLC

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
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 No data CARGO BLDG 261, JFK INTL AIRPORT, JAMAICA, NY, 11430

Events

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

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 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.

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State