Search icon

COMMERCIAL CENTER OF MIAMI MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COMMERCIAL CENTER OF MIAMI MASTER ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Apr 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 1997 (27 years ago)
Document Number: 762960
FEI/EIN Number 650263110

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6157 NW 167 ST, Hialeah, FL, 33015, US
Mail Address: 6157 NW 167 ST, Hialeah, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENGELMANN MARTIN Director c/o CCOM Management, Hialeah, FL, 33015
WOLAK ALEX Secretary c/o CCOM Management, Hialeah, FL, 33015
WOLAK ALEX Treasurer c/o CCOM Management, Hialeah, FL, 33015
AUERBACH PETER Director c/o CCOM Management, Hialeah, FL, 33015
GONZALEZ RENE S Director c/o CCOM Management, Hialeah, FL, 33015
ENGELMANN MARTIN President c/o CCOM Management, Hialeah, FL, 33015
Dieguez Anthony J.D. Agent 7950 NW 155 Street, Miami Lakes, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-06 6157 NW 167 ST, Suite F-11, Hialeah, FL 33015 -
CHANGE OF MAILING ADDRESS 2016-04-06 6157 NW 167 ST, Suite F-11, Hialeah, FL 33015 -
REGISTERED AGENT NAME CHANGED 2016-04-06 Dieguez, Anthony, J.D. -
REGISTERED AGENT ADDRESS CHANGED 2016-04-06 7950 NW 155 Street, Suite 207, Miami Lakes, FL 33016 -
REINSTATEMENT 1997-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Court Cases

Title Case Number Docket Date Status
BENEDETTO DIMITRI, VS COMMERCIAL CENTER OF MIAMI MASTER ASSOCIATION, INC., 3D2016-2549 2016-11-14 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
15-9251

Parties

Name Benedetto Dimitri
Role Appellant
Status Active
Representations David B. Israel
Name COMMERCIAL CENTER OF MIAMI MASTER ASSOCIATION, INC.
Role Appellee
Status Active
Representations THAIS HERNANDEZ, ANTHONY DIEGUEZ
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2017-10-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ entry of final judgement
On Behalf Of Commercial Center of Miami Master Association, Inc.
Docket Date 2017-09-28
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Court, at the suggestion of the parties, relinquishes jurisdiction to the trial court for a period of no more than thirty (30) days from the date of this order. During the relinquishment period, the trial court may enter a final judgment consistent with its October 13, 2016 order on cross-motions for summary judgment. ROTHENBERG, C.J., and SALTER and LUCK, JJ., concur.
Docket Date 2017-09-26
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-09-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Commercial Center of Miami Master Association, Inc.
Docket Date 2017-09-20
Type Response
Subtype Response
Description RESPONSE ~ Appellant's Memorandum Pursuant to 9/15/17 Order
On Behalf Of Benedetto Dimitri
Docket Date 2017-09-19
Type Response
Subtype Response
Description RESPONSE ~ Memorandum pursuant to 9/15/17 order
On Behalf Of Commercial Center of Miami Master Association, Inc.
Docket Date 2017-09-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Oral argument in this case will be re-set in a separate notice. Within five (5) days from the date of this order, counsel for the parties are directed to submit a concise memo addressing the following questions: should this appeal be treated as an appeal under Florida Rule of Appellate Procedure 9.130(a)(3)(B) or 9.130(a)(3)(C)(ii), rather than as an appeal taken from a final judgment; and, if so, is the scope of review and possible relief thus limited? Responses are not authorized. Counsel should also be prepared to address these questions at the rescheduled oral argument.
Docket Date 2017-09-15
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2017-09-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Oral argument scheduled for Tuesday, September 12, 2017 is cancelled. The parties will be notified at a later date whether oral argument will be rescheduled in this case.
Docket Date 2017-09-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Declaration, Articles
On Behalf Of Commercial Center of Miami Master Association, Inc.
Docket Date 2017-09-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee is ordered to file with this Court the following documents by no later than noon on September 7, 2017:      Master Association Documents:  Declaration; Articles of Incorporation; and Bylaws;      Sub-Association Documents for the condominium building where AA’s unit(s) are located:  Declaration; Articles of Incorporation; and Bylaws.
Docket Date 2017-07-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Benedetto Dimitri
Docket Date 2017-07-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant¿s motion for an extension of time to file the reply brief is granted to and including July 24, 2017.
Docket Date 2017-07-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Benedetto Dimitri
Docket Date 2017-06-23
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-06-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-25 days to 7/17/17
Docket Date 2017-06-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Benedetto Dimitri
Docket Date 2017-06-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Commercial Center of Miami Master Association, Inc.
Docket Date 2017-04-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Commercial Center of Miami Master Association, Inc.
Docket Date 2017-04-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 6/9/17
Docket Date 2017-03-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Benedetto Dimitri
Docket Date 2017-03-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Benedetto Dimitri
Docket Date 2017-03-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-15 days to 3/22/17
Docket Date 2017-03-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Benedetto Dimitri
Docket Date 2017-02-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-15 days to 3/7/17
Docket Date 2017-02-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Benedetto Dimitri
Docket Date 2017-01-30
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 VOLUMES.
Docket Date 2017-01-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 2/20/17
Docket Date 2017-01-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Benedetto Dimitri
Docket Date 2016-11-15
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2016-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-11-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of Benedetto Dimitri

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State