Entity Name: | C.H.I.R. CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 02 Jul 1986 (39 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: | J22190 |
FEI/EIN Number | 59-2752991 |
Address: | % INGRID BECKLES, 12001 NW 27 AVENUE, MIAMI, FL 33167 |
Mail Address: | % INGRID BECKLES, 12001 NW 27 AVENUE, MIAMI, FL 33167 |
ZIP code: | 33167 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BECKLES, INGRID | Agent | 12001 NW 27 AVENUE, MIAMI, FL 33167 |
Name | Role | Address |
---|---|---|
DECRUISE, CARYLE ANTHONY | President | 12001 NW 27TH AVENUE, MIAMI, FL 33167 |
Name | Role | Address |
---|---|---|
DECRUISE, CARYLE ANTHONY | Director | 12001 NW 27TH AVENUE, MIAMI, FL 33167 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
AMENDMENT | 2016-05-27 | No data | No data |
REINSTATEMENT | 2015-01-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-01-27 | BECKLES, INGRID | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
REINSTATEMENT | 2013-01-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF MAILING ADDRESS | 2011-04-26 | % INGRID BECKLES, 12001 NW 27 AVENUE, MIAMI, FL 33167 | No data |
REINSTATEMENT | 2011-04-26 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-26 | 12001 NW 27 AVENUE, MIAMI, FL 33167 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000442277 | ACTIVE | 1000000785347 | DADE | 2018-06-07 | 2038-06-27 | $ 452.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000945317 | LAPSED | 08-33479 CA 27 | 11TH JUDICIAL CIRCUIT | 2014-08-27 | 2020-10-12 | $2,800,000.00 | ALCIRA MARCELLA-BRITT, 2779 NE 164 STREET, NORTH MIAMI BEACH, FL 33160 |
J13001300657 | ACTIVE | 1000000305907 | MIAMI-DADE | 2013-08-26 | 2033-09-05 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001274068 | ACTIVE | 1000000497876 | MIAMI-DADE | 2013-08-08 | 2033-08-16 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001163121 | LAPSED | 96-16485 CA 20 | DADE CTY CIRCUIT | 1998-05-04 | 2018-07-01 | $61,165.19 | U.S. ALLIANCE CORP. D/B/A U.S. SECURITY, C/O MICHAEL W. SKOP, ESQ., 12865 WEST DIXIE HIGHWAY, NORTH MIAMI, FL 33161 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MICHAEL LEE SMATHERS, II, VS FORCE PROTECTION SECURITY L.L.C., etc., et al., | 3D2021-1685 | 2021-08-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MICHAEL LEE SMATHERS, II |
Role | Appellant |
Status | Active |
Representations | NEAL W. HIRSCHFELD, John H. Pelzer |
Name | JOY MAXWELL CARR |
Role | Appellee |
Status | Active |
Name | C.H.I.R. CORPORATION |
Role | Appellee |
Status | Active |
Name | FORCE PROTECTION SECURITY L.L.C. |
Role | Appellee |
Status | Active |
Representations | ALEXANDER R. BOLER |
Name | PIRTS, INC. |
Role | Appellee |
Status | Active |
Name | CLUB LEXX |
Role | Appellee |
Status | Active |
Name | HON. ALAN FINE |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-09-09 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-09-09 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2022-08-24 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2022-05-31 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | MICHAEL LEE SMATHERS, II |
Docket Date | 2022-05-06 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | MICHAEL LEE SMATHERS, II |
Docket Date | 2022-05-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ RB-20 days to 5/31/22 |
Docket Date | 2022-04-11 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | FORCE PROTECTION SECURITY L.L.C. |
Docket Date | 2022-03-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-14 days to 4/11/2022 |
Docket Date | 2022-03-28 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | FORCE PROTECTION SECURITY L.L.C. |
Docket Date | 2022-03-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-23 days to 3/28/2022 |
Docket Date | 2022-03-04 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | FORCE PROTECTION SECURITY L.L.C. |
Docket Date | 2022-02-25 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-07 days to 3/05/2022 |
Docket Date | 2022-02-24 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ SECOND NOTICE OF AGREED EXTENSIONOF TIME TO SERVE ANSWER BRIEF |
On Behalf Of | FORCE PROTECTION SECURITY L.L.C. |
Docket Date | 2022-01-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-30 days to 2/26/2022 |
Docket Date | 2022-01-18 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | FORCE PROTECTION SECURITY L.L.C. |
Docket Date | 2021-12-27 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | MICHAEL LEE SMATHERS, II |
Docket Date | 2021-10-25 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | MICHAEL LEE SMATHERS, II |
Docket Date | 2021-10-25 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-60 days to 12/27/2021 |
Docket Date | 2021-10-04 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2021-08-23 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | MICHAEL LEE SMATHERS, II |
Docket Date | 2021-08-20 |
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 | 2021-08-20 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | FORCE PROTECTION SECURITY L.L.C. |
Docket Date | 2021-08-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
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 08-33479 |
Parties
Name | C.H.I.R. CORPORATION |
Role | Appellant |
Status | Active |
Name | PIRTS, INC. |
Role | Appellant |
Status | Active |
Representations | J. Wil Morris |
Name | HYACINTH ALEXANDER |
Role | Appellant |
Status | Active |
Name | RONALD BRANDON |
Role | Appellant |
Status | Active |
Name | INGRID A. BECKLES |
Role | Appellant |
Status | Active |
Name | ALCIRA MARCELLA BRIT |
Role | Appellee |
Status | Active |
Representations | PHILIP M. GERSON |
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 | 2014-10-23 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2014-10-23 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2014-10-03 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2014-10-03 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Appeal Dismissed by the Court ATFANAO (DA11A) ~ Upon the Court's own motion, it is ordered that the above styled appeal is hereby dismissed as one taken from a non-final, non-appealable order. |
Docket Date | 2014-07-07 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
Docket Date | 2014-06-16 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | PIRTS, INC. |
Docket Date | 2014-06-16 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | PIRTS, INC. |
Docket Date | 2014-05-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | PIRTS, INC. |
Docket Date | 2014-05-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-25 days 6/15/14 |
Docket Date | 2014-03-20 |
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before March 30, 2014. |
Docket Date | 2014-03-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately. |
Docket Date | 2014-03-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2014-03-17 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | ALCIRA MARCELLA BRIT |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-09-07 |
Amendment | 2016-05-27 |
REINSTATEMENT | 2015-01-27 |
REINSTATEMENT | 2013-01-10 |
REINSTATEMENT | 2011-04-26 |
ANNUAL REPORT | 2009-05-31 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-07-20 |
ANNUAL REPORT | 2006-07-16 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State