GABLES TRANSPORT INC - Florida Company Profile

Entity Name: | GABLES TRANSPORT INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GABLES TRANSPORT INC 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: | 16 Mar 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P06000038736 |
FEI/EIN Number |
208976250
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13399 NW 113TH AVENUE RD., Medley, FL, 33178, US |
Mail Address: | 13399 NW 113TH AVENUE RD., Medley, FL, 33178, US |
ZIP code: | 33178 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ ROBERTO C | President | 13399 NW 113TH AVENUE RD., Medley, FL, 33178 |
FERNANDEZ ROBERTO C | Director | 13399 NW 113TH AVENUE RD., Medley, FL, 33178 |
Abad Mario | Director | 13399 NW 113th Avenue Road, Medley, FL, 33178 |
MCDONALD DAVID MESQ | Agent | 5600 NW 36TH STREET - STE. 100, MIAMI, FL, 331669428 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-26 | 13399 NW 113TH AVENUE RD., Medley, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2016-10-26 | 13399 NW 113TH AVENUE RD., Medley, FL 33178 | - |
AMENDMENT | 2007-05-11 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000635284 | ACTIVE | 135828-2023 | LEE CTY 20TH JUD CT | 2023-11-13 | 2028-12-22 | $192,855.16 | ACE FUNDING SOURCE LLC, 366 N. BROADWAY, JERICHO, NY 11753 |
J23000559336 | ACTIVE | 2023-017173-CA-01 | MIAMI-DADE CIRCUIT COURT | 2023-11-07 | 2028-11-17 | $544,951.74 | BMO BANK N.A. F/K/A BMO HARRIS BANK N.A., 320 S. CANAL ST., CHICAGO, IL 60606 |
J23000352575 | ACTIVE | CACE23012459 | BROWARD CO. CIRCUIT COURT | 2023-07-12 | 2028-07-31 | $790668.50 | LEAN STAFFING SOLUTIONS, INC., 11555 HERON BAY BLVD., SUITE 301, CORAL SPRINGS, FL 33076 |
J23000438101 | ACTIVE | 2020-027105-CA-01 | MIAMI DADE COURTHOUSE | 2023-07-05 | 2028-09-18 | $797,695.53 | GAGO TRUCKS LLC, 2863 EXECUTIVE PARK DR., SUITE 105, WESTON, FL 33331 |
J23000438119 | ACTIVE | 2020-027105-CA-01 | MIAMI DADE COURTHOUSE | 2023-07-05 | 2028-09-18 | $797,695.53 | GIS TRANSPORT SERVICE LLC, 2863 EXECUTIVE PARK DR., SUITE 105, WESTON, FL 33331 |
J23000438168 | ACTIVE | 2020-027105-CA-01 | MIAMI DADE COURTHOUSE | 2023-07-05 | 2028-09-19 | $797,695.53 | MARTINI LLC, 2863 EXECUTIVE PARK DR., SUITE 105, WESTON, FL 33331 |
J23000438176 | ACTIVE | 2020-027105-CA-01 | MIAMI DADE COURTHOUSE | 2023-07-05 | 2028-09-19 | $797,695.53 | MALOCA INVESTMENT HOLDINGS US LLC, 8272 NW 164STREET, HIALEAH, FL,33016 |
J23000438184 | ACTIVE | 2020-027105-CA-01 | MIAMI DADE COURTHOUSE | 2023-07-05 | 2028-09-19 | $797,695.53 | MILANCO LLC, 8272 NW 164STREET, HIALEAH, FL,33016 |
J23000388504 | ACTIVE | 2023-15332 CA 01 | MIAMI-DADE CIRCUIT COURT | 2023-07-05 | 2028-08-21 | $10,101,899.53 | AMERANT-EQUIPMENT FINANCE, 620 W. GERMANTOWN PIKE, STE. 450, PLYMOUTH MEETING, PA 19462 |
J23000437947 | ACTIVE | 2020-027105-CA-01 | MIAMI DADE COURTHOUSE | 2023-07-05 | 2028-09-18 | $797,695.53 | CALU SOUTH FLORIDA LLC, 3201 NE 183RD ST., 506, AVENTURA, FL, 33160 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
YOUNG'S TRANSPORT, INC., et al. VS SERAFIN MACIAS, et al. | 4D2015-4665 | 2015-12-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | YOUNG'S TRANSPORT, INC. |
Role | Appellant |
Status | Active |
Representations | Scott A. Cole |
Name | RANVIR SINGH |
Role | Appellant |
Status | Active |
Name | ARMANDO ZEPEDA |
Role | Appellant |
Status | Active |
Name | SERAFIN MACIAS |
Role | Appellee |
Status | Active |
Representations | Scott S. Warburton, WILLIAM C. RUGGIERO, Bridget Schultz, JOSE A. YANEZ |
Name | REGLA MARIA RAMIREZ |
Role | Appellee |
Status | Active |
Name | GABLES TRANSPORT INC |
Role | Appellee |
Status | Active |
Name | DESNEY ROLANDO COMPANIONI |
Role | Appellee |
Status | Active |
Name | HON. F. SHIELDS MCMANUS |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Martin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-03-15 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the March 8, 2016 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2016-03-15 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-03-08 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | YOUNG'S TRANSPORT, INC. |
Docket Date | 2016-02-19 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Grant Stay ~ ORDERED that appellant's February 17, 2016 unopposed motion to stay appeal is granted, and the above styled appeal is stayed for thirty (30) days pending finalization of settlement. Unless a voluntary dismissal is filed, it shall be the duty of the appellant to file a status report on or before the expiration of the stay. |
Docket Date | 2016-02-17 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay |
On Behalf Of | YOUNG'S TRANSPORT, INC. |
Docket Date | 2016-02-09 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellants' response filed February 4, 2016, this court's January 26, 2016 order to show cause is discharged. |
Docket Date | 2016-02-05 |
Type | Motions Relating to Records |
Subtype | Motion for Extension of Time for Court Reporter |
Description | Motion EOT Court Reporter Transcript-CR Req |
Docket Date | 2016-02-04 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause |
On Behalf Of | YOUNG'S TRANSPORT, INC. |
Docket Date | 2016-01-26 |
Type | Order |
Subtype | Show Cause re Compliance with Prior Order |
Description | Order to Show Cause-Appeal Dismissal ~ **DISCHARGED** ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to complete financial arrangements with the court reporter for preparation of the transcripts. |
Docket Date | 2016-01-25 |
Type | Motions Relating to Records |
Subtype | Motion for Extension of Time for Court Reporter |
Description | Mot for EOT to File Court Reporter Note |
Docket Date | 2016-01-07 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Entry/Document ~ COURTESY COPY OF LETTER TO ATTORNEY RE: PAYMENT FOR TRANSCRIPTS |
Docket Date | 2015-12-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2015-12-14 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
Docket Date | 2015-12-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-12-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | YOUNG'S TRANSPORT, INC. |
Name | Date |
---|---|
Reg. Agent Resignation | 2023-12-19 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-20 |
Reg. Agent Change | 2020-12-08 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-07 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State