Search icon

TFS RT, INC.

Company Details

Entity Name: TFS RT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 06 Nov 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2023 (a year ago)
Document Number: F13000004860
FEI/EIN Number 002334331
Address: 20807 BISCAYNE BLVD., SUITE 203, AVENTURA, FL, 33180, US
Mail Address: 20807 BISCAYNE BLVD., SUITE 203, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade

Agent

Name Role Address
NEELY CRIS Agent 20807 BISCAYNE BLVD., SUITE 203, AVENTURA, FL, 33180

President

Name Role Address
MCDONALD STEVE President 1 PALACE PIER COURT, SUITE 706, TORONTO,ON M8V 3M9

Director

Name Role Address
MCDONALD STEVE Director 1 PALACE PIER COURT, SUITE 706, TORONTO,ON M8V 3M9

Chief Financial Officer

Name Role Address
Neely Cris M Chief Financial Officer 20807 BISCAYNE BLVD., SUITE 203, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-16 No data No data
REGISTERED AGENT NAME CHANGED 2023-10-16 NEELY, CRIS No data
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-06 20807 BISCAYNE BLVD., SUITE 203, AVENTURA, FL 33180 No data
CHANGE OF MAILING ADDRESS 2015-01-06 20807 BISCAYNE BLVD., SUITE 203, AVENTURA, FL 33180 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-06 20807 BISCAYNE BLVD., SUITE 203, AVENTURA, FL 33180 No data

Court Cases

Title Case Number Docket Date Status
DYNASTY APPAREL CORP., Appellant(s) v. TFS RT, INC., et al., Appellee(s). 4D2024-0396 2024-02-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-023523

Parties

Name DYNASTY APPAREL CORP.
Role Appellant
Status Active
Representations Erin Pogue Newell
Name TFS RT, INC.
Role Appellee
Status Active
Representations Mitchell Ryan Katz, Michael Rubin, Chelsea Emma Koff, Craig Stephen Barnett, Marlon Edward Bryan
Name Armando Mendez
Role Appellee
Status Active
Name CURVE COMMERCIAL SERVICES, LLC
Role Appellee
Status Active
Name Daryl Hudson
Role Appellee
Status Active
Name Hon. David Alan Haimes
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-07
Type Response
Subtype Response
Description Appellant's Response in Opposition to Appellee's Motion to Strike
On Behalf Of Dynasty Apparel Corp.
Docket Date 2024-04-22
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit the Record
On Behalf Of Broward Clerk
Docket Date 2024-04-16
Type Motions Other
Subtype Miscellaneous Motion
Description MOTION TO ACCEPT MOTION FOR REHEARING AS TIMELY FILED
Docket Date 2024-04-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description ***PROPOSED*** Motion for Rehearing
Docket Date 2024-03-11
Type Response
Subtype Reply to Response
Description **Motion Granted**Reply to Response
View View File
Docket Date 2024-03-11
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for Leave to File Reply
Docket Date 2024-03-04
Type Record
Subtype Appendix
Description Appendix to Response to Motion to Dismiss
Docket Date 2024-03-04
Type Response
Subtype Response
Description Response to Motion to Dismiss
Docket Date 2024-02-29
Type Notice
Subtype Notice of Joinder in Filing
Description NOTICE OF JOINDER IN TFS RT, INC.'S MOTION TO DISMISS APPEAL AS UNTIMELY
Docket Date 2024-02-29
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-02-27
Type Notice
Subtype Notice of Joinder for Realignment
Description NOTICE OF JOINDER IN TFS RT, INC.'S MOTION TO DISMISS APPEAL AS UNTIMELY
Docket Date 2024-02-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of TFS RT, INC.
Docket Date 2024-02-19
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Dynasty Apparel Corp.
View View File
Docket Date 2024-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-15
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-05-14
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2024-05-03
Type Motions Other
Subtype Motion To Strike
Description MOTION TO STRIKE MOTION FOR REHEARING AND/OR RESPONSE IN OPPOSITION TO MOTIONS TO ACCEPT MOTION FOR REHEARING AS TIMELY FILED AND FOR REHEARING
Docket Date 2024-03-28
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
3E EIGHT, LLC, etc., et al., VS TFS RT, INC., etc., 3D2020-1214 2020-08-26 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-4719

Parties

Name 3E EIGHT LLC
Role Appellant
Status Active
Representations OWEI Z. BELLEH
Name THUC MAI KATHY ELO
Role Appellant
Status Active
Name XXXX ELO
Role Appellant
Status Active
Name TFS RT, INC.
Role Appellee
Status Active
Representations MITCHELL R. KATZ, GARY S. ROSNER
Name HON. MARTIN ZILBER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-12-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-12-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-12-04
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated November 13, 2020, and with the Florida Rules of Appellate Procedure.
Docket Date 2020-11-13
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2020-09-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of 3E EIGHT, LLC
Docket Date 2020-08-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 September 5, 2020.
Docket Date 2020-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-08-26
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of TFS RT, INC.
Docket Date 2020-08-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-01-29
REINSTATEMENT 2023-10-16
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State