Entity Name: | LIEBT WAY TOURS SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 Nov 2011 (13 years ago) |
Document Number: | P11000095522 |
FEI/EIN Number | 65-0663823 |
Address: | 5727 NW 7TH STREET, 113, MIAMI, FL, 33126, US |
Mail Address: | 5727 NW 7TH STREET, 113, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LONDONO FABIAN | Agent | 5727 NW 7TH STREET, MIAMI, FL, 33126 |
Name | Role | Address |
---|---|---|
LONDONO FABIAN | President | 5727 NW 7TH STREET, MIAMI, FL, 33126 |
Name | Role | Address |
---|---|---|
LONDONO FABIAN | Treasurer | 5727 NW 7TH STREET, MIAMI, FL, 33126 |
Name | Role | Address |
---|---|---|
CORTES DE LA MAZA JOSE M | Vice President | 5727 NW 7TH STREET, MIAMI, FL, 33126 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AIRPORT TRANS TOURS, LLC, et al., VS MIAMI-DADE COUNTY, OFFICE OF THE INSPECTOR GENERAL, | 3D2020-0887 | 2020-06-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | KMC TRANSTOURS CORP |
Role | Appellant |
Status | Active |
Name | U S NET TOURS INC |
Role | Appellant |
Status | Active |
Name | MIA LIMOS LLC. |
Role | Appellant |
Status | Active |
Name | LIEBT WAY TOURS SERVICES INC. |
Role | Appellant |
Status | Active |
Name | MIAMI FAST SHUTTLE LLC |
Role | Appellant |
Status | Active |
Name | AIRPORT TRANS TOURS LLC |
Role | Appellant |
Status | Active |
Representations | Michael S. Kaufman |
Name | Miami-Dade County, Florida |
Role | Appellee |
Status | Active |
Representations | MARIE PERIKLES |
Name | Hon. Mavel Ruiz |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2020-07-29 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2020-07-28 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ MOTION TO WITHDRAW OR DISMISS PETITION |
On Behalf Of | AIRPORT TRANS TOURS, LLC |
Docket Date | 2020-07-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Ext-granted to reply to response on pet. (OG01D) ~ Petitioners' Motion for Extension of Time to file a reply to the Response to the Petition for Writ of Certiorari is granted to and including seven (7) days from the date of this Order. |
Docket Date | 2020-07-29 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-07-29 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2020-07-29 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal of a Petition (DA04) ~ Upon consideration, Petitioners’ Motion to Withdraw or Dismiss Petition is treated as a notice of voluntary dismissal. Said notice of voluntary dismissal is recognized by the Court, and this Petition for Writ of Certiorari is hereby dismissed. |
Docket Date | 2020-07-17 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ to file a reply to the response |
On Behalf Of | AIRPORT TRANS TOURS, LLC |
Docket Date | 2020-07-10 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | Miami-Dade County, Florida |
Docket Date | 2020-07-10 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ RESPONDENT'SAPPENDIX TO RESPONSE TOPETITION FOR WRIT OF CERTIORARI |
On Behalf Of | Miami-Dade County, Florida |
Docket Date | 2020-06-23 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed within seven (7) days thereafter. |
Docket Date | 2020-06-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2020-06-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-06-19 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ Appendix to Petitioners' below petition for writ of certiorari to review discovery order that compels disclosure of alleged trade secrets. |
On Behalf Of | AIRPORT TRANS TOURS, LLC |
Docket Date | 2020-06-19 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ Petitioners' below petition for writ of certiorari to review discovery order that compels disclosure of alleged trade secrets |
On Behalf Of | AIRPORT TRANS TOURS, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
AMENDED ANNUAL REPORT | 2023-09-06 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-02-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State