Search icon

MIDNIGHT EXPRESS POWER BOATS, INC.

Company Details

Entity Name: MIDNIGHT EXPRESS POWER BOATS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 14 Apr 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 Sep 2007 (17 years ago)
Document Number: F06000002379
FEI/EIN Number 204531267
Address: 351 NE 185TH STREET, MIAMI, FL, 33179, US
Mail Address: 351 NE 185TH STREET, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role Address
FERTIG CHRISTOPHER R Agent FERTIG AND GRAMLING, FORT LAUDERDALE, FL, 33316

Chief Executive Officer

Name Role Address
GLASER ERIC Chief Executive Officer 351 NE 185TH STREET, MIAMI, FL, 33179

President

Name Role Address
GLASER HARRIS President 351 NE 185TH STREET, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-07-06 FERTIG, CHRISTOPHER R No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-06 FERTIG AND GRAMLING, 200 SE 13TH STREET, FORT LAUDERDALE, FL 33316 No data
CHANGE OF PRINCIPAL ADDRESS 2015-11-16 351 NE 185TH STREET, MIAMI, FL 33179 No data
CHANGE OF MAILING ADDRESS 2015-11-16 351 NE 185TH STREET, MIAMI, FL 33179 No data
CANCEL ADM DISS/REV 2007-09-20 No data No data
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000371569 TERMINATED 1000000746970 BROWARD 2017-06-15 2027-06-28 $ 52,355.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000267546 TERMINATED 1000000710942 BROWARD 2016-04-15 2036-04-20 $ 57,623.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000867449 ACTIVE 1000000626805 COLUMBIA 2014-05-12 2034-08-01 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000329002 TERMINATED 1000000591133 BROWARD 2014-03-07 2034-03-13 $ 42,510.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200
J13001743484 TERMINATED 13-18750 CACE (12) CIRCUIT, BROWARD COUNTY, FL 2013-12-02 2018-12-17 $18,463.99 MOTOROLA SOLUTIONS, INC. F/K/A MOTOROLA, INC., 1303 EAST ALGONQUIN ROAD, SCHAUMBURG, IL 60196
J13001392902 TERMINATED 1000000527370 BROWARD 2013-09-05 2033-09-12 $ 18,309.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
Midnight Express Power Boats, Inc., Appellant(s), v. Victor Raul Aguilar, et al., Appellee(s). 3D2023-0882 2023-05-16 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
22-20155

Parties

Name Victor Raul Aguilar
Role Appellee
Status Active
Representations Manuel F. Fente, Cody L. Frank
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name MIDNIGHT EXPRESS POWER BOATS, INC.
Role Appellant
Status Active
Representations Christopher R. Fertig, Darlene M. Lidondici, Cullin O'Brien

Docket Entries

Docket Date 2024-04-17
Type Record
Subtype Appendix
Description Appendix to Appellee's Motion for Leave to File Reply in Support of Motion for Rehearing, Clarification, Certification of Question, and/or Rehearing EN Banc
On Behalf Of Victor Raul Aguilar
Docket Date 2024-04-17
Type Motions Other
Subtype Miscellaneous Motion
Description Appellee's Motion for Leave to File Reply in Support of Motion for Rehearing, Clarification, Certification of Question, and/or Rehearing EN Banc
On Behalf Of Victor Raul Aguilar
Docket Date 2024-05-28
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-05
Type Record
Subtype Appendix
Description Appendix to Appellee's Motion for Rehearing and Rehearing EN Banc
On Behalf Of Victor Raul Aguilar
Docket Date 2024-04-05
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Appellee's Motion for Rehearing and Rehearing En Banc, Clarification, Certification of Question
On Behalf Of Victor Raul Aguilar
Docket Date 2024-03-20
Type Disposition by Opinion
Subtype Reversed
Description Reversed.
View View File
Docket Date 2024-01-03
Type Notice
Subtype Notice
Description Notice of Acknowledgment
On Behalf Of MIDNIGHT EXPRESS POWER BOATS, INC.
View View File
Docket Date 2023-11-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MIDNIGHT EXPRESS POWER BOATS, INC.
Docket Date 2023-11-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MIDNIGHT EXPRESS POWER BOATS, INC.
View View File
Docket Date 2023-10-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Victor Raul Aguilar
View View File
Docket Date 2023-09-28
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Miami-Dade Clerk
Docket Date 2023-09-28
Type Order
Subtype Order on Motion to Supplement Record
Description Appellee Ram Investments of South Florida, Inc.'s Motion to Supplement the Record on Appeal and Motion for Extension of Time to file the answer brief, filed on September 06, 2023, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said Motion. Appellee Ram Investments of South Florida, Inc. shall file the answer brief within ten (10) days after the filing of the supplemental record. Order on Motion to Supplement Record
View View File
Docket Date 2023-09-12
Type Response
Subtype Response
Description Appellant/Proposed Intervenor Midnight Express Power Boats, Inc.'s Response to Plaintiff/Appellee's M/Supplement ROA and M/EOT to Serve AB
On Behalf Of MIDNIGHT EXPRESS POWER BOATS, INC.
Docket Date 2023-09-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Victor Raul Aguilar
Docket Date 2023-09-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ And Motion for Extension of Time to File Answer Brief
On Behalf Of Victor Raul Aguilar
Docket Date 2023-08-21
Type Response
Subtype Response
Description RESPONSE ~ To Motion to Dismiss
On Behalf Of MIDNIGHT EXPRESS POWER BOATS, INC.
Docket Date 2023-08-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-08-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Victor Raul Aguilar
Docket Date 2023-08-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Victor Raul Aguilar
Docket Date 2023-07-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Victor Raul Aguilar
Docket Date 2023-07-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 8/21/2023
Docket Date 2023-06-20
Type Record
Subtype Appendix
Description Appendix ~ To Initial Brief
On Behalf Of MIDNIGHT EXPRESS POWER BOATS, INC.
Docket Date 2023-06-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MIDNIGHT EXPRESS POWER BOATS, INC.
Docket Date 2023-05-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MIDNIGHT EXPRESS POWER BOATS, INC.
Docket Date 2023-05-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2023-05-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MIDNIGHT EXPRESS POWER BOATS, INC.
Docket Date 2023-05-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-16
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before May 26, 2023.
Docket Date 2024-05-08
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Appellant/Proposed Intervenor Midnight Express Power Boats, Inc.'s Response in Opposition to Appellee Ram Investments of South Florida, Inc.'s Motion for Rehearing, Clarification, Certification of Question, and/or Rehearing En Banc, filed on April 16, 2024, is noted. Appellee Ram Investments of South Florida, Inc.'s Motion for Leave to File Reply in Support of Motion for Rehearing, Clarification, Certification of Question, and/or Rehearing En Banc is hereby granted. Appellee Ram Investments of South Florida, Inc.'s Reply in Support of Motion for Rehearing, Clarification, Certification of Question, and/or Rehearing En Banc, filed on April 16, 2024, is accepted by the Court and noted. Upon consideration, Appellee Ram Investments of South Florida, Inc.'s Motion for Rehearing, Clarification and/or Certification of Question is hereby denied. Appellee Ram Investments of South Florida, Inc.'s Motion for Rehearing En Banc is, likewise, denied.
View View File
Docket Date 2024-04-16
Type Response
Subtype Response
Description Appellant Response in Opposition to Plaintiff/Appellee's Motion for Rehearing, Clarification, Certification of Question, and/or Rehearing EN Banc
On Behalf Of MIDNIGHT EXPRESS POWER BOATS, INC.
Docket Date 2024-01-10
Type Order
Subtype Order
Description At oral argument, in addition to the issues raised in the parties' briefing, the parties should be prepared to argue whether, in a case where a former employer seeks to enjoin its former employee from working for a new employer, the new employer is an indispensable party to the injunction claim. See 1800 Atl. Condo. Ass'n v. 1800 Atl. Devs., 569 So. 2d 885 (Fla. 3d DCA 1990).
View View File
Docket Date 2023-08-29
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ Pro se Appellee is directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2023-08-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Appellant’s Response in Opposition to Appellee’s Motion to Dismiss is noted. Upon consideration, Appellee’s Motion to Dismiss the Appeal for Lack of Jurisdiction is hereby denied. LINDSEY, GORDO and LOBREE, JJ., concur.

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-25
Reg. Agent Change 2020-07-06
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-02-12
AMENDED ANNUAL REPORT 2017-08-24
ANNUAL REPORT 2017-03-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State