Search icon

CARGO RISK MANAGEMENT, INC.

Company Details

Entity Name: CARGO RISK MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Aug 1998 (26 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P98000075698
FEI/EIN Number 650860505
Address: 8249 NW 36 ST, STE. 201, MIAMI, FL, 33166
Mail Address: 8249 NW 36 ST, STE. 201, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ JUAN C Agent 8249 NW 36 ST, MIAMI, FL, 33166

Director

Name Role Address
MARTINEZ JUAN C Director 8249 NW 36 ST, STE. 201, MIAMI, FL, 33166

President

Name Role Address
MARTINEZ JUAN C President 8249 NW 36 ST, STE. 201, MIAMI, FL, 33166

Secretary

Name Role Address
MARTINEZ JUAN C Secretary 8249 NW 36 ST, STE. 201, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
REINSTATEMENT 1999-12-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-12-06 8249 NW 36 ST, STE. 201, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 1999-12-06 8249 NW 36 ST, STE. 201, MIAMI, FL 33166 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
NAME CHANGE AMENDMENT 1999-03-03 CARGO RISK MANAGEMENT, INC. No data

Court Cases

Title Case Number Docket Date Status
MEXBRIT, LLC, etc., et al., VS CRM CONSULTING SERVICES, S.A.S., etc., et al., 3D2017-2700 2017-12-12 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
17-3882

Parties

Name MEXBRIT LLC
Role Appellant
Status Active
Representations DAVID L. LUCK, RACHEL A. OOSTENDORP, Olga M. Vieira, BRUCE J. BERMAN
Name FORTE UNDERWRITERS, LLC
Role Appellant
Status Active
Name CARGO RISK MANAGEMENT, INC.
Role Appellee
Status Active
Name CRM CONSULTING SERVICES, S.A.S.
Role Appellee
Status Active
Representations ROBERT NEWTON HARRIS
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-03-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-06
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-03-06
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Upon consideration of Petitioners' Motion to Rescind Order Issued on 02-27-2018 and to Consider Petitioners' Timely Filed Certiorari Reply, we grant the motion and withdraw our order issued on February 27, 2018. Based on our review of the petition, the response, the reply and the appendices filed therewith, we deny the petition for writ of certiorari. The temporary stay entered by this Court on December 14, 2017 is lifted.
Docket Date 2018-02-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to rescind order issued 02-27-2018 and to consider PTs' timely filed certiorari reply.
On Behalf Of MEXBRIT, LLC
Docket Date 2018-02-27
Type Response
Subtype Reply
Description REPLY
On Behalf Of MEXBRIT, LLC
Docket Date 2018-02-27
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Response) (DA30A) ~ [Withdrawn 3/6/18] 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 December 14, 2017 is lifted.
Docket Date 2018-02-14
Type Response
Subtype Response
Description RESPONSE
On Behalf Of CRM CONSULTING SERVICES, S.A.S.
Docket Date 2018-02-14
Type Record
Subtype Appendix
Description Appendix ~ to response.
On Behalf Of CRM CONSULTING SERVICES, S.A.S.
Docket Date 2018-01-09
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent CRM Consulting Services, S.A.S.’s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including February 14, 2018.
Docket Date 2018-01-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of CRM CONSULTING SERVICES, S.A.S.
Docket Date 2017-12-14
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. A reply may be filed within ten (10) days of service of the response. Petitioners’ expedited motion for stay pending review is granted, and the discovery permitted by the challenged order is hereby stayed until further order of this Court. FERNANDEZ, LUCK and LINDSEY, JJ., concur.
Docket Date 2017-12-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2017-12-12
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of MEXBRIT, LLC
Docket Date 2017-12-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-12
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MEXBRIT, LLC
Docket Date 2017-12-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MEXBRIT, LLC
Docket Date 2017-12-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of MEXBRIT, LLC

Documents

Name Date
ANNUAL REPORT 2000-04-25
REINSTATEMENT 1999-12-06
Name Change 1999-03-03
Domestic Profit 1998-08-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State