Search icon

TRANSCAD CORP

Company Details

Entity Name: TRANSCAD CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 Jan 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jul 2019 (6 years ago)
Document Number: P16000010019
FEI/EIN Number 81-1286248
Address: 9737 NW 41st St, Suite 152, Doral, FL 33178
Mail Address: 9737 NW 41st St, Suite 152, Doral, FL 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Gamboa, Gerardo J Agent 9737 NW 41st St, Suite 152, Doral, FL 33178

President

Name Role Address
GAMBOA, GERARDO J President 9737 NW 41st St, Suite 152 Doral, FL 33178

Director

Name Role Address
GAMBOA, GERARDO J Director 9737 NW 41st St, Suite 152 Doral, FL 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000024718 AVILA 2017 LLC EXPIRED 2019-02-20 2024-12-31 No data 7791 NW 46TH STREET SUITE 205, MIAMI, FL, 33166
G18000058049 IAVECA GROUP TOLUCA EXPIRED 2018-05-11 2023-12-31 No data 7791 NW 46TH STREET SUITE 205, DORAL, FL, 33178
G17000011696 9204-0401 QUEBEC INC. EXPIRED 2017-01-31 2022-12-31 No data 11365 NW 77TH LANE, MEDLEY, FL, 33178
G16000036664 ROFERCA USA INC EXPIRED 2016-04-11 2021-12-31 No data 11375 NW 77TH LANE, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 9737 NW 41st St, Suite 152, Doral, FL 33178 No data
CHANGE OF MAILING ADDRESS 2024-04-29 9737 NW 41st St, Suite 152, Doral, FL 33178 No data
REGISTERED AGENT NAME CHANGED 2024-04-29 Gamboa, Gerardo J No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 9737 NW 41st St, Suite 152, Doral, FL 33178 No data
AMENDMENT 2019-07-22 No data No data
AMENDMENT 2016-11-07 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000060093 ACTIVE 2023-017354-CA-01 CIRCUIT - MIAMI DADE COUNTY 2023-10-17 2029-01-29 $105,831.61 VCB INTERNATIONAL LOGISTIC LLC, 6701 NW 7TH STREET, 125, MIAMI, FL, 33126
J22000005845 TERMINATED 1000000910946 DADE 2021-12-21 2042-01-05 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000394393 TERMINATED 1000000827728 DADE 2019-05-29 2039-06-05 $ 3,636.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
Transcad Corp., Appellant(s), v. VCB International Logistic, LLC, Appellee(s). 3D2024-0035 2024-01-08 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-17354

Parties

Name TRANSCAD CORP
Role Appellant
Status Active
Representations Humberto Arturo Caiaffa
Name VCB INTERNATIONAL LOGISTIC, LLC
Role Appellee
Status Active
Representations Giacomo Bossa, Angelique Maria Gulla
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-26
Type Order
Subtype Order
Description Appellee's Reply in Support of Appellee's Motion to Dismiss for Lack of Jurisdiction is stricken as unauthorized.
View View File
Docket Date 2024-09-25
Type Response
Subtype Reply
Description Appellee Reply In Support of Appellee's Motion to Dismiss for Lack of Jurisdiction
On Behalf Of VCB International Logistic, LLC
View View File
Docket Date 2024-09-25
Type Order
Subtype Order on Motion To Dismiss
Description Upon consideration of Appellee's Motion to Dismiss for Lack of Jurisdiction and Appellant's Response to Appellee's Motion to Dismiss for Lack of Jurisdiction, the Motion and Response are hereby carried with the case.
View View File
Docket Date 2024-09-19
Type Response
Subtype Response
Description Appellant's Response to Appellee's Motion to Dismiss for Lack of Jurisdiction
On Behalf Of Transcad Corp.
View View File
Docket Date 2024-09-03
Type Order
Subtype Order to File Response
Description Appellant is ordered to file a response, within fifteen (15) days from the date of this Order, to Appellant's Motion to Dismiss for Lack of Jurisdiction.
View View File
Docket Date 2024-08-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of VCB International Logistic, LLC
View View File
Docket Date 2024-08-16
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of VCB International Logistic, LLC
View View File
Docket Date 2024-05-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellee's Unopposed Motion for Extension of Time to Serve Answer Brief-90 days to 08/15/2024(GRANTED)
On Behalf Of VCB International Logistic, LLC
View View File
Docket Date 2024-05-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VCB International Logistic, LLC
View View File
Docket Date 2024-04-17
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Transcad Corp.
View View File
Docket Date 2024-04-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-03-28
Type Record
Subtype Record on Appeal Sealed
Description Record on Appeal **Sealed**
Docket Date 2024-03-27
Type Order
Subtype Order to Show Cause
Description Following review of Appellant's response to the Court's March 12, 2024, Order to Show Cause, the Order to Show Cause is hereby carried with the case.
View View File
Docket Date 2024-03-26
Type Response
Subtype Response
Description Response to Motion to Show of Good Cause
On Behalf Of Transcad Corp.
View View File
Docket Date 2024-03-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-30 days to 04/16/2024(GRANTED)
On Behalf Of Transcad Corp.
View View File
Docket Date 2024-03-12
Type Order
Subtype Order to Show Cause
Description Appellant shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See Fla. R. App. P. 9.130(a)(4) ("Orders disposing of motions for rehearing or motions that suspend rendition are not reviewable separately from a review of the final order[.]").
View View File
Docket Date 2024-01-25
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-01-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Not Certified.
On Behalf Of Transcad Corp.
View View File
Docket Date 2024-01-25
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 10118326
On Behalf Of Transcad Corp.
View View File
Docket Date 2024-01-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Certified.
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-01-08
Type Order
Subtype Order on Filing Fee
Description 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before January 18, 2024.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-15
Amendment 2019-07-22
AMENDED ANNUAL REPORT 2019-07-19
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-02-03

Date of last update: 20 Jan 2025

Sources: Florida Department of State