Entity Name: | M. PIERCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
M. PIERCE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 21 Sep 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Nov 2021 (3 years ago) |
Document Number: | G60711 |
FEI/EIN Number |
592440953
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12217 SW 133 CT., MIAMI, FL, 33186, US |
Mail Address: | 12217 SW 133 CT., MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTIN STEVE | President | 10310 SW 136TH CT, MIAMI, FL, 33186 |
MARTIN STEVE | Director | 10310 SW 136TH CT, MIAMI, FL, 33186 |
MARTIN STEVE | Agent | 10310 SW 136 CT, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-11-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-11-15 | MARTIN, STEVE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-14 | 12217 SW 133 CT., MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2008-01-14 | 12217 SW 133 CT., MIAMI, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-05-02 | 10310 SW 136 CT, MIAMI, FL 33186 | - |
NAME CHANGE AMENDMENT | 1992-08-17 | M. PIERCE, INC. | - |
NAME CHANGE AMENDMENT | 1987-12-17 | PIERCE INSPECTION SERVICE, INC. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HERON AT THE HAMMOCKS CONDOMINIUM ASSOCIATION, INC., VS WAYNE MARTIN, et al., | 3D2015-2939 | 2015-12-30 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HERON AT THE HAMMOCKS CONDOMINIUM ASSOCIATION, INC. |
Role | Appellant |
Status | Active |
Representations | THOMAS E. ELFERS |
Name | M. PIERCE, INC. |
Role | Appellee |
Status | Active |
Name | STEVE MARTIN, INC. |
Role | Appellee |
Status | Active |
Name | Carlos Avila |
Role | Appellee |
Status | Active |
Name | WAYNE MARTIN LLC |
Role | Appellee |
Status | Active |
Representations | BRIAN J. STACK, Francisco Touron, III, JASON D. KATZ |
Name | HON. ROSA I. RODRIGUEZ |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-03-21 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-03-21 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2016-03-01 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2016-03-01 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Appeal Dismissed by the Court (DA11) ~ Following review of the responses to this Court's order to show cause, it is ordered that the above styled appeal is hereby dismissed. An order dismissing a complaint without prejudice allows for the filing of an amended complaint and therefore is not final. |
Docket Date | 2016-02-24 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2016-01-15 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to the Jan 7, 2016 order to show cause |
On Behalf Of | HERON AT THE HAMMOCKS CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2016-01-15 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | Wayne Martin |
Docket Date | 2016-01-07 |
Type | Order |
Subtype | Show Cause Jurisdiction |
Description | Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction. |
Docket Date | 2015-12-31 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
Docket Date | 2015-12-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. |
On Behalf Of | HERON AT THE HAMMOCKS CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2015-12-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2015-12-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-08 |
REINSTATEMENT | 2021-11-15 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-08-06 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-02-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8547757203 | 2020-04-28 | 0455 | PPP | 12217 SW 133 Ct, MIAMI, FL, 33186-6427 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1021368607 | 2021-03-12 | 0455 | PPS | 12217 SW 133rd Ct, Miami, FL, 33186-6427 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State