Entity Name: | MAX SOUTH CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 08 Oct 1984 (40 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | H24501 |
FEI/EIN Number | 59-2454125 |
Address: | 13203 N.E. 16TH AVENUE, NORTH MIAMI, FL 33161 |
Mail Address: | 13203 N.E. 16TH AVENUE, P.O. BOX 61-1631, NORTH MIAMI, FL 33161 |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MAX SOUTH CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN | 2016 | 592454125 | 2017-06-16 | MAX SOUTH CONSTRUCTION, INC. | 9 | |||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||
MAX SOUTH CONSTRUCTION, INC.401(K) PROFIT SHARING PLAN | 2015 | 592454125 | 2016-06-17 | MAX SOUTH CONSTRUCTION, INC. | 8 | |||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||
MAX SOUTH CONSTRUCTION, INC.401(K) PROFIT SHARING PLAN | 2014 | 592454125 | 2015-06-08 | MAX SOUTH CONSTRUCTION, INC. | 8 | |||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||
MAX SOUTH CONSTRUCTION, INC.401(K) PROFIT SHARING PLAN | 2013 | 592454125 | 2014-05-16 | MAX SOUTH CONSTRUCTION, INC. | 8 | |||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2014-05-16 |
Name of individual signing | ERIC PITCHMAN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-01-01 |
Business code | 236200 |
Sponsor’s telephone number | 3058910880 |
Plan sponsor’s address | 13203 N.E. 16TH AVENUE, NORTH MIAMI, FL, 33161 |
Signature of
Role | Plan administrator |
Date | 2013-06-06 |
Name of individual signing | ERIC PITCHMAN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-01-01 |
Business code | 236200 |
Sponsor’s telephone number | 3058910880 |
Plan sponsor’s address | 13203 N.E. 16TH AVENUE, NORTH MIAMI, FL, 33161 |
Plan administrator’s name and address
Administrator’s EIN | 592454125 |
Plan administrator’s name | MAX SOUTH CONSTRUCTION, INC. |
Plan administrator’s address | 13203 N.E. 16TH AVENUE, NORTH MIAMI, FL, 33161 |
Administrator’s telephone number | 3058910880 |
Signature of
Role | Plan administrator |
Date | 2012-05-30 |
Name of individual signing | ERIC PITCHMAN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-01-01 |
Business code | 236200 |
Sponsor’s telephone number | 3058910880 |
Plan sponsor’s address | 13203 N.E. 16TH AVENUE, NORTH MIAMI, FL, 33161 |
Plan administrator’s name and address
Administrator’s EIN | 592454125 |
Plan administrator’s name | MAX SOUTH CONSTRUCTION, INC. |
Plan administrator’s address | 13203 N.E. 16TH AVENUE, NORTH MIAMI, FL, 33161 |
Administrator’s telephone number | 3058910880 |
Signature of
Role | Plan administrator |
Date | 2011-06-22 |
Name of individual signing | ERIC PITCHMAN |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
PITCHMAN, ERIC | Agent | 104 N.E. 100TH STREET, MIAMI SHORES, FL 33138 |
Name | Role | Address |
---|---|---|
PITCHMAN, ERIC | Director | 104 N.E. 100TH STREET, MIAMI SHORES, FL |
Name | Role | Address |
---|---|---|
PITCHMAN, JONINA | Secretary | 104 N.E. 100TH STREET, MIAMI SHORES, FL |
Name | Role | Address |
---|---|---|
PITCHMAN, JONINA | Treasurer | 104 N.E. 100TH STREET, MIAMI SHORES, FL |
Name | Role | Address |
---|---|---|
PITCHMAN, ERIC | President | 104 N.E. 100TH STREET, MIAMI SHORES, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REINSTATEMENT | 2014-10-14 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-07 | 13203 N.E. 16TH AVENUE, NORTH MIAMI, FL 33161 | No data |
CHANGE OF MAILING ADDRESS | 1986-04-28 | 13203 N.E. 16TH AVENUE, NORTH MIAMI, FL 33161 | No data |
REGISTERED AGENT NAME CHANGED | 1986-04-28 | PITCHMAN, ERIC | No data |
REGISTERED AGENT ADDRESS CHANGED | 1986-04-28 | 104 N.E. 100TH STREET, MIAMI SHORES, FL 33138 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Classical & Innovative Designs, Inc., Appellant(s), v. BH Developers, LLC, et al., Appellee(s). | 3D2024-0406 | 2024-03-05 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CLASSICAL & INNOVATIVE DESIGNS, INC. |
Role | Appellant |
Status | Active |
Representations | Andrew Paul Kawel |
Name | BH DEVELOPERS, LLC |
Role | Appellee |
Status | Active |
Representations | Stuart H Sobel, Jeremy Kreines |
Name | MAX SOUTH CONSTRUCTION, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Carlos Guzman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Mavel Ruiz |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-08-28 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Appellee's Motion For Attorney's Fees |
On Behalf Of | BH Developers, LLC |
View | View File |
Docket Date | 2024-08-28 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | BH Developers, LLC |
View | View File |
Docket Date | 2024-09-30 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Related Case or Issue |
On Behalf Of | Classical & Innovative Designs, Inc. |
View | View File |
Docket Date | 2024-09-30 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Classical & Innovative Designs, Inc. |
View | View File |
Docket Date | 2024-08-07 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | BH Developers, LLC |
View | View File |
Docket Date | 2024-08-06 |
Type | Response |
Subtype | Response |
Description | Appellee's Response In Opposition to Appellant's Motion for Extension of Time to File Initial Brief and Motion to Dismiss Appeal |
On Behalf Of | BH Developers, LLC |
View | View File |
Docket Date | 2024-08-06 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Appellant CID's Balfe Motion to Set Aside Order and Relinquish Jurisdiction |
On Behalf Of | Classical & Innovative Designs, Inc. |
View | View File |
Docket Date | 2024-06-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Appellant's Motion for Extension of Time to File Initial Brief is hereby granted to and including sixty (60) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. |
View | View File |
Docket Date | 2024-06-04 |
Type | Response |
Subtype | Response |
Description | Appellee Response in Opposition to Appellant's Motion for Extension of Time to file Initial Brief |
On Behalf Of | BH Developers, LLC |
View | View File |
Docket Date | 2024-06-03 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Classical & Innovative Designs, Inc. |
View | View File |
Docket Date | 2024-05-31 |
Type | Notice |
Subtype | Notice |
Description | Appellant's Notice of Continued Prosecution |
On Behalf Of | Classical & Innovative Designs, Inc. |
View | View File |
Docket Date | 2024-05-20 |
Type | Order |
Subtype | Order |
Description | 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. |
View | View File |
Docket Date | 2024-04-18 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
View | View File |
Docket Date | 2024-03-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal for 24-0406 Prior cases: 17-2115, 16-0987 |
On Behalf Of | Classical & Innovative Designs, Inc. |
Docket Date | 2024-03-05 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-03-05 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | $300 case filing fee paid through the portal. Batch no. 10526525 |
On Behalf Of | Classical & Innovative Designs, Inc. |
View | View File |
Docket Date | 2024-03-05 |
Type | Order |
Subtype | Order on Filing Fee |
Description | 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 March 15, 2024. |
View | View File |
Docket Date | 2024-03-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment of a New Case Letter. |
View | View File |
Docket Date | 2024-09-30 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Appellant's Motion For Attorney's Fees |
On Behalf Of | Classical & Innovative Designs, Inc. |
View | View File |
Docket Date | 2024-08-14 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Classical & Innovative Designs, Inc. |
View | View File |
Docket Date | 2024-08-12 |
Type | Order |
Subtype | Order |
Description | Upon consideration, Appellant Classical & Innovative Designs, Inc.'s Motion to Set Aside Order and Relinquish Jurisdiction, filed on August 5, 2024, is hereby denied. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-01-06 |
REINSTATEMENT | 2014-10-14 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-02-21 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-01-04 |
ANNUAL REPORT | 2009-04-21 |
ANNUAL REPORT | 2008-01-07 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State