Search icon

PAKOBEL USA, INC.

Company Details

Entity Name: PAKOBEL USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Aug 1999 (25 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P99000077261
FEI/EIN Number 650946679
Address: 11382 SW 137 Pl, MIAMI, FL, 33186, US
Mail Address: 11382 SW 137 Pl, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Ali Mohammad Agent 11382 SW 137 Pl, MIAMI, FL, 33186

President

Name Role Address
ALI MOHAMMAD President 11382 SW 137 PL, MIAMI, FL, 33186

Secretary

Name Role Address
ALI MOHAMMAD Secretary 11382 SW 137 PL, MIAMI, FL, 33186

Treasurer

Name Role Address
ALI MOHAMMAD Treasurer 11382 SW 137 PL, MIAMI, FL, 33186

Director

Name Role Address
ALI MOHAMMAD Director 11382 SW 137 PL, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-11-24 11382 SW 137 Pl, MIAMI, FL 33186 No data
REINSTATEMENT 2015-11-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-11-24 11382 SW 137 Pl, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2015-11-24 11382 SW 137 Pl, MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2015-11-24 Ali, Mohammad No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CANCEL ADM DISS/REV 2008-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
AMENDMENT 2002-10-07 No data No data

Court Cases

Title Case Number Docket Date Status
PAKOBEL USA, INC. VS FEDEX TECHCONNECT, INC. 3D2015-2870 2015-12-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-662

Parties

Name PAKOBEL USA, INC.
Role Appellant
Status Active
Representations MIGUEL A. BRIZUELA
Name FEDEX TECHCONNECT, INC.
Role Appellee
Status Active
Representations JORGE L. PINON, Stacey S. Fisher
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-18
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2016-01-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-01-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-01-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-01-06
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 2016-01-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of PAKOBEL USA, INC.
Docket Date 2015-12-28
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 January 7, 2016.
Docket Date 2015-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-12-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PAKOBEL USA, INC.

Documents

Name Date
ANNUAL REPORT 2016-04-30
REINSTATEMENT 2015-11-24
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-08
ANNUAL REPORT 2011-06-29
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-06-09
ANNUAL REPORT 2009-03-30
REINSTATEMENT 2008-10-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State