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 |
Name | Role | Address |
---|---|---|
Ali Mohammad | Agent | 11382 SW 137 Pl, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
ALI MOHAMMAD | President | 11382 SW 137 PL, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
ALI MOHAMMAD | Secretary | 11382 SW 137 PL, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
ALI MOHAMMAD | Treasurer | 11382 SW 137 PL, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
ALI MOHAMMAD | Director | 11382 SW 137 PL, MIAMI, FL, 33186 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PAKOBEL USA, INC. VS FEDEX TECHCONNECT, INC. | 3D2015-2870 | 2015-12-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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