Entity Name: | TFS RT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 06 Nov 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2023 (2 years ago) |
Document Number: | F13000004860 |
FEI/EIN Number |
002334331
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
MCDONALD STEVE | President | 1 PALACE PIER COURT, SUITE 706, TORONTO,ON M8V 3M9 |
MCDONALD STEVE | Director | 1 PALACE PIER COURT, SUITE 706, TORONTO,ON M8V 3M9 |
Neely Cris M | Chief Financial Officer | 20807 BISCAYNE BLVD., SUITE 203, AVENTURA, FL, 33180 |
NEELY CRIS | Agent | 20807 BISCAYNE BLVD., SUITE 203, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-10-16 | NEELY, CRIS | - |
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-06 | 20807 BISCAYNE BLVD., SUITE 203, AVENTURA, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2015-01-06 | 20807 BISCAYNE BLVD., SUITE 203, AVENTURA, FL 33180 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-06 | 20807 BISCAYNE BLVD., SUITE 203, AVENTURA, FL 33180 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 Apr 2025
Sources: Florida Department of State