Search icon

A-1 DURAN ROOFING, INC.

Company Details

Entity Name: A-1 DURAN ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Aug 1985 (40 years ago)
Document Number: H69432
FEI/EIN Number 592638810
Address: 8095 NW 64 ST, MIAMI, FL, 33166, US
Mail Address: 8095 NW 64 ST, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DURAN, BERNARDO Agent 4221 PALM LANE, MIAMI, FL, 33137

President

Name Role Address
DURAN, BERNARDO President 4221 PALM LANE, MIAMI, FL, 33137

Vice President

Name Role Address
Duran Natalie Vice President 8095 NW 64 ST,, MIAMI, FL, 33166

Secretary

Name Role Address
DURAN, BERNARDO Secretary 4221 PALM LANE, MIAMI, FL, 33137

Court Cases

Title Case Number Docket Date Status
EVER VALLADARES VS GREATER MIAMI HEBREW ACADEMY, etc., et al., 3D2015-2714 2015-12-01 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
14-19465

Parties

Name EVER VALLADARES
Role Appellant
Status Active
Representations Robert Y. Twombly
Name A-1 DURAN ROOFING, INC.
Role Appellee
Status Active
Name GREATER MIAMI HEBREW ACADEMY
Role Appellee
Status Active
Representations ANDREW J. ROCHEN, JASON B. TRAUTH, F. BRYANT BLEVINS
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 2016-02-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-02-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-01-11
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-01-11
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 December 8, 2015, and with the Florida Rules of Appellate Procedure.
Docket Date 2015-12-08
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before December 18, 2015.
Docket Date 2015-12-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of EVER VALLADARES
Docket Date 2015-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-12-01
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Date of last update: 01 Feb 2025

Sources: Florida Department of State