Search icon

ELLER-I.T.O. STEVEDORING COMPANY L.L.C. - Florida Company Profile

Company Details

Entity Name: ELLER-I.T.O. STEVEDORING COMPANY L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Jun 1998 (27 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Sep 2019 (6 years ago)
Document Number: M98000000642
FEI/EIN Number 650842170

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

Address: 1007 NORTH AMERICA WAY, SUITE 501, MIAMI, FL, 33132, US
Mail Address: 55 N. ARIZONA PLACE, SUITE 400, CHANDLER, AZ, 85225, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Bennett Katie Secretary 55 N. ARIZONA PLACE, CHANDLER, AZ, 85225
Smith Christopher Manager 525 Washington Blvd, Suite 1600, Jersey City, NJ, 07310
Daniels Don Manager 525 Washington Blvd, Jersey City, NJ, 07310
Castonguay Fred Manager 2902 Guy N. Verger Boulevard, Tampa, FL, 33605
Elliott John Vice President 1007 NORTH AMERICA WAY, SUITE 501, MIAMI, FL, 33132
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000035449 MIAMI CFS EXPIRED 2011-04-11 2016-12-31 - STE 501, 1007 NORTH AMERICAN WAY, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-01 1007 NORTH AMERICA WAY, SUITE 501, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2023-03-01 1007 NORTH AMERICA WAY, SUITE 501, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2023-03-01 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2023-03-01 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2019-09-16 - -
LC STMNT OF RA/RO CHG 2019-08-16 - -

Court Cases

Title Case Number Docket Date Status
ELLER-I.T.O. STEVEDORING COMPANY, L.L.C, ET AL. VS LAZARO PANDOLFO, ET AL. SC2015-1060 2015-06-05 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132013CA004180000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D15-204

Parties

Name DWAYNE COOPER
Role Petitioner
Status Active
Name ELLER-I.T.O. STEVEDORING COMPANY L.L.C.
Role Petitioner
Status Active
Representations JERRY DEAN HAMILTON, ROBERT M. OLDERSHAW
Name LAZARO PANDOLFO
Role Respondent
Status Active
Representations RAUL C. DE LA HERIA, Matias R. Dorta, FRANKLYN BARRY GLINN, GONZALO RAMON DORTA
Name (A/K/A)
Role Respondent
Status Active
Name OLGA ALVAREZ
Role Respondent
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-08-19
Type Disposition
Subtype Mandamus Deny
Description DISP-MANDAMUS DY ~ To the extent Petitioners seek a writ of mandamus directed towards the circuit court, the petition is denied. See Jenkins v. Wainwright, 322 So. 2d 477 (Fla. 1975).To the extent Petitioners seek a writ of mandamus directed towards the Third District Court of Appeal, the petition is dismissed. See Mathews v. Crews, 132 So. 3d 776 (Fla. 2014).Any other motions or requests for relief, including the motion for stay, are hereby denied. No motion for rehearing will be entertained by this Court.
Docket Date 2015-06-09
Type Response
Subtype Response
Description RESPONSE ~ FILED AS "RESPONDENTS' OPPOSITION TO PETITIONERS' MOTION TO STAY"
On Behalf Of LAZARO PANDOLFO
Docket Date 2015-06-08
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2015-06-08
Type Petition
Subtype Appendix
Description APPENDIX-PETITION
On Behalf Of ELLER-I.T.O. STEVEDORING COMPANY, L.L.C.
Docket Date 2015-06-08
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-06-08
Type Motion
Subtype Stay (Proceedings Below)
Description MOTION-STAY (PROCEEDINGS BELOW) ~ FILED AS "PETITIONERS' MOTION TO STAY PENDING RESOLUTION OF PETITION FOR WRIT OF MANDAMUS" (8/19/15 -- DENIED)
On Behalf Of ELLER-I.T.O. STEVEDORING COMPANY, L.L.C.
Docket Date 2015-06-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2015-06-05
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS
On Behalf Of ELLER-I.T.O. STEVEDORING COMPANY, L.L.C.

Documents

Name Date
ANNUAL REPORT 2024-01-23
AMENDED ANNUAL REPORT 2023-10-12
AMENDED ANNUAL REPORT 2023-10-03
AMENDED ANNUAL REPORT 2023-10-02
AMENDED ANNUAL REPORT 2023-05-18
ANNUAL REPORT 2023-03-13
Reg. Agent Change 2023-03-01
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315357491 0418800 2011-10-19 BERTH 172 1265 N. CRUISE BLVD., MIAMI, FL, 33132
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2011-12-08
Case Closed 2011-12-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State