Search icon

LINER AMERICAN SERVICES CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Court Cases

Title Case Number Docket Date Status
LUIS ANDRES SARA, VS LINER AMERICAN SERVICES CORP., etc, et al., 3D2015-1851 2015-08-12 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
14-16125

Parties

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
LUIS ANDRES SARA, VS LINER AMERICAN SERVICES, CORP., etc., et al., 3D2015-1847 2015-08-10 Closed
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

Documents

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