Search icon

FIBER INTERNATIONAL LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FIBER INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Oct 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (9 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (9 months ago)
Document Number: M15000007917
FEI/EIN Number 45-3659181

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

Address: 8730 Somers Road S, JACKSONVILLE, FL, 32226, US
Mail Address: 8730 Somers Road S, JACKSONVILLE, FL, 32226, US
ZIP code: 32226
County: Duval
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MORRISON BRIAN Manager 8730 Somers Road S, JACKSONVILLE, FL, 32226
WHITLOCK DON Manager 8730 Somers Road S, JACKSONVILLE, FL, 32226
O'NEIL DAVID Member 8730 Somers Road S, JACKSONVILLE, FL, 32226
Alan Wachs Agent 50 N. Laura Street, Jacksonville, FL, 32202

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-04-23 Alan, Wachs -
REGISTERED AGENT ADDRESS CHANGED 2021-04-23 50 N. Laura Street, Suite 2600, Jacksonville, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2019-10-23 8730 Somers Road S, JACKSONVILLE, FL 32226 -
REINSTATEMENT 2019-10-23 - -
CHANGE OF MAILING ADDRESS 2019-10-23 8730 Somers Road S, JACKSONVILLE, FL 32226 -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2016-03-03 - -

Court Cases

Title Case Number Docket Date Status
PRO TRANSPORT JACKSONVILLE, INC. VS FIBER INTERNATIONAL, LLC, etc., et al., 3D2015-2575 2015-11-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-20160

Parties

Name PRO TRANSPORT JACKSONVILLE INC.
Role Appellant
Status Active
Representations ROBERT GRAMBERG, MAX A. GOLDFARB, ROBERT B. GEORGE, PAMELA HADDOCK KLAVON, MICHAEL SHELLEY
Name FIBER INTERNATIONAL LLC
Role Appellee
Status Active
Representations ALAN S. WACHS, KYLE C. JACOBS, JOSE A. LOREDO, MICHAEL E. STRAUCH
Name FL-JACKSONVILLE, LLC
Role Appellee
Status Active
Name LANDGAS TECHNOLOGY, LLC
Role Appellee
Status Active
Name Hon. Gisela Cardonne Ely
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-02-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-02-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-02-25
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant Pro Transport Jacksonville, Inc.'s notice of voluntary dismissal is recognized by the Court, and these consolidated appeals from the Circuit Court for Miami-Dade County, Florida are hereby dismissed.
Docket Date 2016-02-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of PRO TRANSPORT JACKSONVILLE, INC.
Docket Date 2016-01-26
Type Notice
Subtype Notice
Description Notice ~ Mediation report
Docket Date 2016-01-26
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D15-2575.
Docket Date 2016-01-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2016-01-13
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of PRO TRANSPORT JACKSONVILLE, INC.
Docket Date 2016-01-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including February 4, 2016, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2016-01-04
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 PRO TRANSPORT JACKSONVILLE, INC.
Docket Date 2015-12-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-40 days to 1/4/16.
Docket Date 2015-12-03
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 PRO TRANSPORT JACKSONVILLE, INC.
Docket Date 2015-11-17
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before November 27, 2015.
Docket Date 2015-11-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-11-10
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of PRO TRANSPORT JACKSONVILLE, INC.
Docket Date 2015-11-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
FIBER INTERNATIONAL, LLC, etc., VS PRO TRANSPORT JACKSONVILLE, INC., etc., 3D2015-2436 2015-10-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-20160

Parties

Name FIBER INTERNATIONAL LLC
Role Appellant
Status Active
Representations KYLE C. JACOBS, JOSE A. LOREDO, MICHAEL E. STRAUCH, ALAN S. WACHS
Name LANDGAS TECHNOLOGY, LLC
Role Appellee
Status Active
Name PRO TRANSPORT JACKSONVILLE INC.
Role Appellee
Status Active
Representations MAX A. GOLDFARB, MICHAEL SHELLEY, ROBERT GRAMBERG
Name FL-JACKSONVILLE, LLC
Role Appellee
Status Active
Name Hon. Gisela Cardonne Ely
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-26
Type Notice
Subtype Notice
Description Notice ~ mediation report
Docket Date 2016-01-26
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D15-2575.
Docket Date 2016-02-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of PRO TRANSPORT JACKSONVILLE, INC.
Docket Date 2016-02-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-02-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-02-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-02-25
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant Pro Transport Jacksonville, Inc.'s notice of voluntary dismissal is recognized by the Court, and these consolidated appeals from the Circuit Court for Miami-Dade County, Florida are hereby dismissed.
Docket Date 2016-01-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-6 days to 2/4/16.
Docket Date 2016-01-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PRO TRANSPORT JACKSONVILLE, INC.
Docket Date 2016-01-13
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of PRO TRANSPORT JACKSONVILLE, INC.
Docket Date 2016-01-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FIBER INTERNATIONAL, LLC
Docket Date 2016-01-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FIBER INTERNATIONAL, LLC
Docket Date 2016-01-04
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of FIBER INTERNATIONAL, LLC
Docket Date 2015-11-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB- 30 days to 1/4/16
Docket Date 2015-11-23
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 FIBER INTERNATIONAL, LLC
Docket Date 2015-11-23
Type Notice
Subtype Notice
Description Notice ~ of related case
On Behalf Of FIBER INTERNATIONAL, LLC
Docket Date 2015-11-16
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the responses, the rule to show cause issued by this Court on November 2, 2015 is hereby discharged, and the appeal is allowed to proceed.
Docket Date 2015-11-12
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER TO SHOW CAUSE
On Behalf Of PRO TRANSPORT JACKSONVILLE, INC.
Docket Date 2015-11-05
Type Response
Subtype Response
Description RESPONSE ~ to court's order to show cause
On Behalf Of FIBER INTERNATIONAL, LLC
Docket Date 2015-11-02
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2015-10-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB- 30 days to 12/2/15
Docket Date 2015-10-28
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 FIBER INTERNATIONAL, LLC
Docket Date 2015-10-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a receipt is due.
Docket Date 2015-10-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FIBER INTERNATIONAL, LLC
Docket Date 2015-10-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-23
REINSTATEMENT 2019-10-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-28
LC Amendment 2016-03-03
Foreign Limited 2015-10-02

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-05-02
Type:
Planned
Address:
8730 SOMERS ROAD SOUTH, JACKSONVILLE, FL, 32226
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
213065
Current Approval Amount:
213065
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
215131.44
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
223278
Current Approval Amount:
223278
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
226520.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State