Search icon

COMWAY TRADE LOGISTICS LLC

Company Details

Entity Name: COMWAY TRADE LOGISTICS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 21 Sep 2023 (a year ago)
Document Number: M23000012127
FEI/EIN Number 844535170
Address: 55 MERRICK WAY, STE. 401, CORAL GABLES, FL, 33134
Mail Address: 55 MERRICK WAY, STE. 401, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role
AINSWORTH & CLANCY, PLLC Agent

President

Name Role Address
TAMI ROBERTO E President 55 MERRICK WAY, STE. 401, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-08-08 1826 Ponce de Leon Blvd., Coral Gables, FL 33134 No data

Court Cases

Title Case Number Docket Date Status
Comway Trade Logistics, LLC, Appellant(s). v. Sebastian Curet, et al., Appellee(s). 3D2024-1275 2024-07-17 Open
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
22-15599-CA-01

Parties

Name COMWAY TRADE LOGISTICS LLC
Role Appellant
Status Active
Representations Jose M Ferrer, Maia Aron, Desirée Erin Fernández, Annie Drew Rosenthal
Name Sebastian Curet
Role Appellee
Status Active
Representations Robert Francis Reynolds, Mary Walter
Name Bank of America, N.A.
Role Appellee
Status Active
Representations Marc Thomas Parrino, Sahily Serradet, Alan Michael Pierce
Name Amerant Bank, N.A.
Role Appellee
Status Active
Representations Victor Kalman Rones
Name AMERANT INVESTMENTS, INC
Role Appellee
Status Active
Representations Victor Kalman Rones
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name OCEAN BANK
Role Appellee
Status Active
Representations Brian Spes Dervishi, Peter Tappert
Name Tradefin International LLC
Role Appellee
Status Active
Representations Robert Francis Reynolds, Mary Walter

Docket Entries

Docket Date 2024-11-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Comway Trade Logistics, LLC
View View File
Docket Date 2024-10-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Sebastian Curet
View View File
Docket Date 2024-10-15
Type Record
Subtype Appendix
Description Appendix to Appellee's Answer Brief
On Behalf Of Sebastian Curet
View View File
Docket Date 2024-09-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellee's Unopposed Motion for Extension of Time to Serve Answer Brief-19 days to 09/23/2024 Granted
On Behalf Of Sebastian Curet
View View File
Docket Date 2024-09-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss Appeal
On Behalf Of Amerant Bank, N.A.
View View File
Docket Date 2024-09-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
View View File
Docket Date 2024-08-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sebastian Curet
View View File
Docket Date 2024-08-05
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of Comway Trade Logistics, LLC
View View File
Docket Date 2024-08-05
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
On Behalf Of Comway Trade Logistics, LLC
View View File
Docket Date 2024-08-05
Type Record
Subtype Appendix
Description Appendix to Initial Brief-Confidential
On Behalf Of Comway Trade Logistics, LLC
Docket Date 2024-08-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant's Request for Oral Argument
On Behalf Of Comway Trade Logistics, LLC
View View File
Docket Date 2024-07-17
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 11871573
On Behalf Of Comway Trade Logistics, LLC
View View File
Docket Date 2024-07-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Comway Trade Logistics, LLC
View View File
Docket Date 2024-09-24
Type Response
Subtype Response
Description Appellant's Response in Opposition to Appellee's Second Motion for Extension of Time to File Answer Brief
On Behalf Of Comway Trade Logistics, LLC
View View File
Docket Date 2024-09-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellant's Response in Opposition to Appellee's Second Motion to Extend Time to file the answer brief is noted. Upon consideration, Appellees' Second Motion to Extend Time to file the answer brief is hereby granted to and including October 14, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-09-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Tradefin International LLC
View View File
Docket Date 2024-09-09
Type Order
Subtype Order on Motion To Dismiss
Description Upon consideration, Appellees Amerant Bank NA, and Amerant Investment, Inc.'s Motion to Dismiss Appeal, filed on September 3, 2024, is hereby carried with the case. Appellee Bank of America, N.A.'s Motion to Dismiss, filed on September 3, 2024, is hereby carried with the case.
View View File
Docket Date 2024-09-04
Type Response
Subtype Response
Description Appellant's Consolidated Response in Opposition to Motions to Dismiss
On Behalf Of Comway Trade Logistics, LLC
View View File

Documents

Name Date
ANNUAL REPORT 2024-08-08
Foreign Limited 2023-09-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State