Search icon

MIAMI ELEVATOR COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MIAMI ELEVATOR COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Aug 1983 (42 years ago)
Date of dissolution: 20 Sep 1999 (26 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 20 Sep 1999 (26 years ago)
Document Number: 857287
FEI/EIN Number 133165693

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

Address: 7481 NW 66TH STREET, PO BOX 520217, MIAMI, FL, 33152
Mail Address: 7481 NW 66TH STREET, PO BOX 520217, MIAMI, FL, 33152
ZIP code: 33152
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
DAVIS NIGEL P Director 6266 HURT RD, HORN LAKES, MS, 38637
DAVIS NIGEL P Vice President 6266 HURT RD, HORN LAKES, MS, 38637
BAILEY STEPHEN M Director 4500 PGA BLVD, PALM BCH GRDNS, FL, 33418
PACE MICHAEL P Agent 7481 NW 66TH ST, MIAMI, FL, 33166
BAILEY, GARY S. Director 4500 PGA BLVD, PALM BCH GRDNS, FL, 33418
ROGERS, ROBERT President 4500 PGA BLVD, PALM BCH GRDNS, FL, 33418

Events

Event Type Filed Date Value Description
MERGER 1999-09-20 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F99000004915. MERGER NUMBER 700000024767
REGISTERED AGENT NAME CHANGED 1997-04-02 PACE, MICHAEL P -
REGISTERED AGENT ADDRESS CHANGED 1997-04-02 7481 NW 66TH ST, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 1985-03-08 7481 NW 66TH STREET, PO BOX 520217, MIAMI, FL 33152 -
CHANGE OF MAILING ADDRESS 1985-03-08 7481 NW 66TH STREET, PO BOX 520217, MIAMI, FL 33152 -

Court Cases

Title Case Number Docket Date Status
LISA R. MOYER, etc., et al. VS DOVER CONDOMINIUM ASSOCIATION, INC., et al. 4D2012-3076 2012-08-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CA014235XXXXMB

Parties

Name ESTATE OF JASON MOYER
Role Appellant
Status Active
Name BRANDON MOYER
Role Appellant
Status Active
Name LISA R. MOYER
Role Appellant
Status Active
Representations Margaret Bichler
Name BRADLEY MOYER
Role Appellant
Status Active
Name JASON MOYER
Role Appellant
Status Active
Name KONE INC.
Role Appellee
Status Active
Name DOVER CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Jennifer S. Carroll, Richard P. Hermann, I I, WILLIAM W. PRICE (DNU), JIM ROLFES, J. CRAIG DELESIE, JR., Thomas W. Paradise
Name XPERT ELEVATOR SERVICES, INC.
Role Appellee
Status Active
Name ALLIANCE ELEVATOR CONSULTANTS, INC.
Role Appellee
Status Active
Name MIAMI ELEVATOR COMPANY
Role Appellee
Status Active
Name THYSSENKRUPP ELEVATOR CORP.
Role Appellee
Status Active
Name DOVER ELEVATOR COMPANY
Role Appellee
Status Active
Name HON. SANDRA K. MCSORLEY
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-05-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LISA R. MOYER
Docket Date 2013-04-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DOVER CONDOMINIUM ASSOCIATION
Docket Date 2014-01-07
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-12-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-12-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-12-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-11-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2013-06-24
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DOVER CONDOMINIUM ASSOCIATION
Docket Date 2013-03-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 5/1/13
On Behalf Of DOVER CONDOMINIUM ASSOCIATION
Docket Date 2013-02-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ TWO (2) VOLUMES (NO CD ROM REQUIRED)
Docket Date 2013-02-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 30 DAYS TO 04/01/13
Docket Date 2013-02-04
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record
Docket Date 2013-01-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ (AMENDED)
On Behalf Of DOVER CONDOMINIUM ASSOCIATION
Docket Date 2013-01-25
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a)
Docket Date 2013-01-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of DOVER CONDOMINIUM ASSOCIATION
Docket Date 2013-01-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 30 DAYS TO 2/15/13
Docket Date 2012-12-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 30 DAYS TO 1/16/13
Docket Date 2012-12-03
Type Record
Subtype Record on Appeal
Description Received Records ~ EIGHT (8) VOLUMES (NO CD REQUIRED)
Docket Date 2012-11-28
Type Record
Subtype Appendix
Description Appendix ~ (4) TO INITIAL BRIEF
On Behalf Of LISA R. MOYER
Docket Date 2012-11-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) *e*
On Behalf Of LISA R. MOYER
Docket Date 2012-11-06
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation ~ WITH 12-3423. ***SEE 12-3423 TO VIEW THIS ORDER***
Docket Date 2012-10-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 30 DAYS TO 11/30/12
Docket Date 2012-10-05
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 12-3423
On Behalf Of DOVER CONDOMINIUM ASSOCIATION
Docket Date 2012-09-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DOVER CONDOMINIUM ASSOCIATION
Docket Date 2012-09-11
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Margaret M. Bichler 62795
Docket Date 2012-08-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LISA R. MOYER
Docket Date 2012-08-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Merger Sheet 1999-09-20
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-04-02
ANNUAL REPORT 1996-02-12
ANNUAL REPORT 1995-02-10

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-11-23
Type:
Unprog Rel
Address:
1855 GRIFFIN ROAD, DANIA, FL, 33004
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-04-27
Type:
Prog Related
Address:
7500 W OAKLAND PARK, LAUDERHILL, FL, 33331
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-12-22
Type:
Unprog Rel
Address:
MUTINY ON BAYSHORE DR, COCONUT GROVE, FL, 33133
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-11-18
Type:
Planned
Address:
3855 QUEEN PALM DRIVE, TAMPA, FL, 33610
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-08-15
Type:
Unprog Rel
Address:
U.FLORIDA BRAIN INSTITUTE-100 NEWELL DR., GAINESVILLE, FL, 32611
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
1998-01-21
Operation Classification:
Private(Property)
power Units:
19
Drivers:
15
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State