Entity Name: | LINER AMERICAN SERVICES CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LINER AMERICAN SERVICES CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 26 Oct 2004 (20 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P04000147515 |
FEI/EIN Number |
201800540
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9737 NW 41 ST, SUITE 575, DORAL, FL, 33178 |
Mail Address: | 9737 NW 41 ST, SUITE 575, DORAL, FL, 33178 |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SILVA PABLO J | Manager | 9737 NW 41 ST, SUITE 575, DORAL, FL, 33178 |
SILVA PABLO J | Agent | 9737 NW 41 ST, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2013-04-26 | - | - |
VOLUNTARY DISS W/ NOTICE | 2013-02-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-17 | 9737 NW 41 ST, SUITE 575, DORAL, FL 33178 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-17 | 9737 NW 41 ST, SUITE 575, DORAL, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2012-04-17 | 9737 NW 41 ST, SUITE 575, DORAL, FL 33178 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-17 | SILVA, PABLO J | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001285015 | LAPSED | 2013-11661 CA (21) | MIAMI-DADE CIRCUIT COURT | 2013-07-18 | 2018-08-21 | $192,234.20 | COCKERILL CARGO LTDA., BOCAGRANDE, CRA. 3 NO. 6A-100, EDIFICIO TORRE EMPRESERIAL PROT, #1101, CARTAGENA, COLOMBIA |
J13001162453 | LAPSED | 10-63695-CA-06 | MIAMI-DADE COUNTY CIRCUIT COUR | 2013-06-19 | 2018-07-01 | $18,559.31 | CSAV AGENCY NORTH AMERICA, LLC, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160 |
J12000059397 | LAPSED | 2011-25984 CA 30 | MIAMI-DADE COUNTY CIRCUIT CT | 2012-01-19 | 2017-01-30 | $383,753.35 | BANCO POPULAR NORTH AMERICA, 120 BROADWAY, 15TH FLOOR, NEW YORK, NY 10271 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LUIS ANDRES SARA, VS LINER AMERICAN SERVICES CORP., etc, et al., | 3D2015-1851 | 2015-08-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LUIS ANDRES SARA |
Role | Appellant |
Status | Active |
Representations | BRIAN BARAKAT |
Name | LINER AMERICAN SERVICES CORP. |
Role | Appellee |
Status | Active |
Name | PABLO SILVA |
Role | Appellee |
Status | Active |
Representations | JOEY M. LAMPERT |
Name | HON. ANTONIO MARIN |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-08-31 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2015-08-31 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2015-08-31 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2015-09-21 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | PABLO SILVA |
Docket Date | 2015-09-21 |
Type | Post-Disposition Motions |
Subtype | Motion For Clarification |
Description | Motion For Clarification |
On Behalf Of | PABLO SILVA |
Docket Date | 2015-09-22 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of withdrawal of agreed motion for eot to respond to writ of cert. |
On Behalf Of | PABLO SILVA |
Docket Date | 2015-09-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ to writ of cert. |
On Behalf Of | PABLO SILVA |
Docket Date | 2015-08-31 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2015-08-28 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | LUIS ANDRES SARA |
Docket Date | 2015-08-20 |
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 August 30, 2015. |
Docket Date | 2015-08-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300.00 filing fee for an appeal is due. |
Docket Date | 2015-08-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2015-08-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ Related case: 15-1847 |
On Behalf Of | LUIS ANDRES SARA |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 14-16125 |
Parties
Name | LUIS ANDRES SARA |
Role | Appellant |
Status | Active |
Representations | BRIAN BARAKAT |
Name | PABLO SILVA |
Role | Appellee |
Status | Active |
Representations | JOEY M. LAMPERT |
Name | LINER AMERICAN SERVICES CORP. |
Role | Appellee |
Status | Active |
Name | HON. ANTONIO MARIN |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-11-19 |
Type | Order |
Subtype | Order on Motion for Reconsideration/Rehearing of an Order |
Description | Rehearing denied (OD57) ~ Upon consideration, petitioner¿s reply filed November 16, 2015 is treated as a motion for rehearing. Said motion is hereby denied. LAGOA, SALTER and SCALES, JJ., concur. |
Docket Date | 2015-11-16 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | LUIS ANDRES SARA |
Docket Date | 2015-10-26 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2015-10-26 |
Type | Disposition by Order |
Subtype | Denied |
Description | Certiorari Denied (Including Response) (DA30A) ~ Following review of the petition for writ of certiorari and the response thereto, it is ordered that said petition is hereby denied. The temporary stay entered by this Court on September 9, 2015 is lifted. |
Docket Date | 2015-09-25 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to pet. for writ of cert. |
On Behalf Of | PABLO SILVA |
Docket Date | 2015-09-25 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | PABLO SILVA |
Docket Date | 2015-09-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Extension granted to respond to petition (OG01) ~ Respondents' agreed motion for an extension of time to respond to the petition for writ of certiorari is granted to and including September 30, 2015. |
Docket Date | 2015-09-22 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ to respond to writ of cert. |
On Behalf Of | PABLO SILVA |
Docket Date | 2015-09-09 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Stay Granted (OG26) ~ Upon consideration, petitioner¿s motion to stay proceedings in lower tribunal is granted, and the lower tribunal proceedings are temporarily stayed pending further order of this Court. LAGOA, SALTER and SCALES, JJ., concur. |
Docket Date | 2015-09-08 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to motion to stay proceedings |
On Behalf Of | PABLO SILVA |
Docket Date | 2015-09-08 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | PABLO SILVA |
Docket Date | 2015-09-03 |
Type | Order |
Subtype | Order to File Response |
Description | Order Response: Motion (OR23) ~ Respondents are ordered to file a response within five (5) days from the date of this order to petitioner's motion to stay proceedings in lower tribunal. |
Docket Date | 2015-09-02 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ proceedings in L.T. |
On Behalf Of | LUIS ANDRES SARA |
Docket Date | 2015-08-17 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. The required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before August 27, 2015. |
Docket Date | 2015-08-13 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within thirty (30) days of the date of this order to the petition for writ of certiorari. Petitioner may, but is not required to, file a reply within twenty (20) days of respondent¿s response. |
Docket Date | 2015-08-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for petition is due. |
Docket Date | 2015-08-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-08-10 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | LUIS ANDRES SARA |
Docket Date | 2015-08-10 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | LUIS ANDRES SARA |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-26 |
Revocation of Dissolution | 2013-04-26 |
CORAPVDWN | 2013-02-26 |
ANNUAL REPORT | 2012-04-17 |
ANNUAL REPORT | 2011-03-17 |
ANNUAL REPORT | 2010-03-23 |
ANNUAL REPORT | 2009-04-14 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-05-05 |
ANNUAL REPORT | 2006-05-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State