Search icon

CENTRAL CONCRETE SUPERMIX, INC.

Company Details

Entity Name: CENTRAL CONCRETE SUPERMIX, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 May 1989 (36 years ago)
Document Number: K87685
FEI/EIN Number 65-0121191
Address: 4300 SW 74 AVE., MIAMI, FL 33155
Mail Address: 4300 SW 74 AVE., MIAMI, FL 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
SOCARRAS & ASSOCIATES LLC Agent

President

Name Role Address
DIAS, BERNARDO C President 4300 SW 74 AVE., MIAMI, FL 33155

Vice President

Name Role Address
DIAS, FELIPE B Vice President 4300 SW 74 AVE., MIAMI, FL 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000141346 SUPERMIX ACTIVE 2022-11-14 2027-12-31 No data 4300 SW 74 AVE, MIAMI, FL, 33155
G08052900376 SUPERMIX CONCRETE EXPIRED 2008-02-21 2013-12-31 No data 4300 S.W. 74 AVENUE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-05-31 SOCARRAS & ASSOCIATES LLC No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-31 9769 SOUTH DIXIE HWY, SUITE 101, PINECREST, FL 33156 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-08 4300 SW 74 AVE., MIAMI, FL 33155 No data
CHANGE OF MAILING ADDRESS 2008-04-08 4300 SW 74 AVE., MIAMI, FL 33155 No data

Court Cases

Title Case Number Docket Date Status
CENTRAL CONCRETE SUPERMIX, INC. VS JOSE A. "PEPE" CANCIO, SR., 3D2021-0274 2021-01-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-8409

Parties

Name CENTRAL CONCRETE SUPERMIX, INC.
Role Appellant
Status Active
Representations Gonzalo R. Dorta, Matias R. Dorta
Name JOSE A. PEPE CANCIO, SR.
Role Appellee
Status Active
Representations PATRICK G. BRUGGER, Lazaro Vazquez, Alan J. Kluger, LAWRENCE J. MCGUINNESS, STEPHEN B. GILLMAN, GEOFFREY L. TRAVIS, HECTOR J. LOMBANA, MARIA ISABEL HOELLE, Robert M. Klein, Jesse Dean-Kluger, Anthony Accetta, EDUARDO GOMEZ, MICHAEL G. NEARING, KYLE P. EGGER, BRIAN L. ELSTEIN, LAWRENCE S. GORDON, Jason B. Giller, ERIN E. BOHANNON
Name Hon. Veronica Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-21
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2021-05-05
Type Disposition by Opinion
Subtype Denied
Description Denied - Authored Opinion
View View File
Docket Date 2021-05-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the petitioner's Request for Oral Argument is hereby denied.
View View File
Docket Date 2021-02-19
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY TO RESPONDENT'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of CENTRAL CONCRETE SUPERMIX, INC.
View View File
Docket Date 2021-02-09
Type Response
Subtype Response
Description RESPONSE ~ JOSE A. "PEPE" CANCIO, SR.'S RESPONSE TO PETITIONFOR WRIT OF CERTIORARI
On Behalf Of JOSE A. PEPE CANCIO, SR.
View View File
Docket Date 2021-01-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CENTRAL CONCRETE SUPERMIX, INC.
View View File
Docket Date 2021-01-20
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writ of Certiorari. Petitioner may file a reply within ten (10) days thereafter.
View View File
Docket Date 2021-01-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOSE A. PEPE CANCIO, SR.
View View File
Docket Date 2021-01-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENT'S REQUEST FOR ATTORNEYS' FEES AND COSTS
On Behalf Of JOSE A. PEPE CANCIO, SR.
View View File
Docket Date 2021-01-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
View View File
Docket Date 2021-01-14
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of CENTRAL CONCRETE SUPERMIX, INC.
View View File
Docket Date 2021-01-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-01-14
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF CERTIORARIRELATED CASES: 19-1316 AND 18-2610
On Behalf Of CENTRAL CONCRETE SUPERMIX, INC.
View View File
JOSE A. 'PEPE' CANCIO, SR., VS CENTRAL CONCRETE SUPERMIX, INC, etc., 3D2019-1316 2019-07-08 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
14-8409

Parties

Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name JOSE A. PEPE CANCIO, SR.
Role Appellant
Status Active
Representations HECTOR J. LOMBANA, Anthony Accetta, Lazaro Vazquez, MARIA ISABEL HOELLE
Name CENTRAL CONCRETE SUPERMIX, INC.
Role Appellee
Status Active
Representations Charles M. Auslander, Jason B. Giller, MATTHEW N. HOROWITZ, LAWRENCE S. GORDON, Linda A. Wells, Brian C. Tackenberg, John G. Crabtree, DAVID M. STAHL, EMILY CABRERA
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-09-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-09-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-08-15
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-08-15
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon consideration of appellee’s motion to dismiss the appeal and appellant’s response thereto, it is ordered that the above-styled appeal is hereby dismissed without prejudice as one taken from a non-final, non-appealable order. See Mendez v. West Flagler Family Ass’n, 303 So. 2d 1, 5 (Fla. 1974).
Docket Date 2019-08-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT JOSE A. PEPE CANCIO, SR.'S RESPONSE IN OPPOSITION TO APPELLEE CENTRAL CONCRETE SUPERMIX, INC.'S MOTION TO DISMISS APPEAL
On Behalf Of JOSE A. PEPE CANCIO, SR.
Docket Date 2019-07-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CENTRAL CONCRETE SUPERMIX, INC
Docket Date 2019-07-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of CENTRAL CONCRETE SUPERMIX, INC
Docket Date 2019-07-23
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO MOTION TO DISMISS APPEAL
On Behalf Of CENTRAL CONCRETE SUPERMIX, INC
Docket Date 2019-07-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-07-08
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 2019-07-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CENTRAL CONCRETE SUPERMIX, INC
Docket Date 2019-07-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT JOSE A. PEPE CANCIO, SR.'SNOTICE OF FILING CERTIFICATE OF SERVICE
On Behalf Of JOSE A. PEPE CANCIO, SR.
Docket Date 2019-07-15
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 July 25, 2019.
FRANK MARCELIN VS BRIAR CONSTRUCTION CORP., et al. 4D2011-2530 2011-07-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-7426 CACE

Parties

Name FRANK MARCELIN
Role Appellant
Status Active
Representations Phillip J. Brutus
Name BRIAR CONSTRUCTION CORP.
Role Appellee
Status Active
Representations Michael Heidt, LAW OFFICE OF GABLE & HEIDT
Name F&R SCAFFOLDS, INC.
Role Appellee
Status Active
Name CENTRAL CONCRETE SUPERMIX, INC.
Role Appellee
Status Active
Name C&C CONCRETE PUMPING, INC.
Role Appellee
Status Active
Name EILEEN O'CONNOR (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-10-18
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ (4)
On Behalf Of FRANK MARCELIN
Docket Date 2013-03-29
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-02-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-01-11
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc
Docket Date 2013-01-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-12-20
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING, ETC. (9 COPIES FILED 12/26/12)
On Behalf Of BRIAR CONSTRUCTION, CORP.
Docket Date 2012-12-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ (M) *AND* T-
On Behalf Of FRANK MARCELIN
Docket Date 2012-11-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-11-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally
Docket Date 2012-05-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4) E
On Behalf Of FRANK MARCELIN
Docket Date 2012-05-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ 30 DAYS
Docket Date 2012-04-26
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 FRANK MARCELIN
Docket Date 2012-04-03
Type Record
Subtype Appendix
Description Appendix ~ (4) TO ANSWER BRIEF.
On Behalf Of BRIAR CONSTRUCTION, CORP.
Docket Date 2012-04-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BRIAR CONSTRUCTION, CORP.
Docket Date 2012-04-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of BRIAR CONSTRUCTION, CORP.
Docket Date 2012-02-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 39 DAYS TO 4/2/12
Docket Date 2012-02-07
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record
Docket Date 2012-02-07
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ (2) (THIRD AMENDED) (2 COPIES FILED 2/6/12) E
On Behalf Of FRANK MARCELIN
Docket Date 2012-02-02
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief ~ THIRD AMENDED BRIEF ATTACHED
On Behalf Of FRANK MARCELIN
Docket Date 2012-01-31
Type Response
Subtype Response
Description Response ~ TO AMENDED MOTION TO SUPPLEMENT ROA.
On Behalf Of BRIAR CONSTRUCTION, CORP.
Docket Date 2012-01-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ T-
On Behalf Of FRANK MARCELIN
Docket Date 2012-01-05
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a)
Docket Date 2011-12-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of FRANK MARCELIN
Docket Date 2011-12-21
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ SECOND AMENDED INITIAL BRIEF AND APPENDIX.
Docket Date 2011-12-06
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE AA'S BRIEF AND APPENDIX
On Behalf Of FRANK MARCELIN
Docket Date 2011-11-21
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AA'S BRIEF AND APPENDIX T -
On Behalf Of BRIAR CONSTRUCTION, CORP.
Docket Date 2011-11-03
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief w/Appendix ~ (4) E
On Behalf Of FRANK MARCELIN
Docket Date 2011-10-21
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 10 DAYS *AMENDED INITIAL BRIEF*
Docket Date 2011-10-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ PER 10/10/11 ORDER RE: TABLE OF CONTENTS AA Phillip J. Brutus 0660711
Docket Date 2011-10-12
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME (NO CD ROM REQUIRED)
Docket Date 2011-10-10
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 10 DAYS INITIAL BRIEF
Docket Date 2011-10-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of FRANK MARCELIN
Docket Date 2011-10-06
Type Record
Subtype Appendix
Description Appendix ~ (4) TO INITIAL BRIEF.
On Behalf Of FRANK MARCELIN
Docket Date 2011-09-20
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of FRANK MARCELIN
Docket Date 2011-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS FROM CURRENT DUE DATE
Docket Date 2011-08-25
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 FRANK MARCELIN
Docket Date 2011-07-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AE Law Office Of Gable & Heidt
Docket Date 2011-07-19
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Phillip J. Brutus 0660711
Docket Date 2011-07-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT. COPY FILED 7/8/11
On Behalf Of FRANK MARCELIN
Docket Date 2011-07-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-07-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-07-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FRANK MARCELIN

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-22
Reg. Agent Change 2018-05-31
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State