Search icon

THE REDLAND COMPANY, INC.

Company Details

Entity Name: THE REDLAND COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Jul 1989 (36 years ago)
Document Number: L00996
FEI/EIN Number 650145059
Address: 48 N.E. 15TH STREET, HOMESTEAD, FL, 33030, US
Mail Address: 48 N.E. 15TH STREET, HOMESTEAD, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MUNZ, CHARLES P Agent 23600 SW 162ND AVE, HOMESTEAD, FL, 33031

Chief Executive Officer

Name Role Address
MUNZ, CHARLES P. Chief Executive Officer 23600 S.W. 162ND AVE., HOMESTEAD, FL, 33031

Secretary

Name Role Address
MUNZ, TERRY L. Secretary 23600 S.W. 162ND AVE., HOMESTEAD, FL, 33031

Chief Financial Officer

Name Role Address
HEGLER JONATHAN T Chief Financial Officer 11360 SW 123 STREET, MIAMI, FL, 33176

President

Name Role Address
MUNZ CHARLES H President 16251 S.W. 236 STREET, HOMESTEAD, FL, 33031

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2018-11-08 No data No data

Court Cases

Title Case Number Docket Date Status
THE REDLAND COMPANY, INC., VS ATLANTIC CIVIL, INC. AND THE CITY OF HOMESTEAD, 3D2010-3307 2010-12-17 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
01-20477

Parties

Name THE REDLAND COMPANY, INC.
Role Appellant
Status Active
Representations Matthew P. Leto
Name ADAM S. HALL
Role Appellant
Status Active
Name ATLANTIC CIVIL, INC.
Role Appellee
Status Active
Representations Lucinda A. Hofmann, Gonzalo R. Dorta, Jeffrey S. Bass, JOSEPH H. SEROTA
Name HON. GILL S. FREEMAN
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-05-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2011-05-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-04-27
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2011-04-27
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30)
Docket Date 2011-03-02
Type Response
Subtype Reply
Description REPLY
Docket Date 2011-03-02
Type Record
Subtype Appendix
Description Appendix ~ to the reply
On Behalf Of ADAM S. HALL
Docket Date 2011-02-18
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01)
Docket Date 2011-02-14
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 THE REDLAND COMPANY, INC.
Docket Date 2011-02-09
Type Response
Subtype Response
Description RESPONSE ~ Resp. to Pet. for Writ of Cert.
On Behalf Of ATLANTIC CIVIL, INC.
Docket Date 2011-01-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01)
Docket Date 2011-01-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ATLANTIC CIVIL, INC.
Docket Date 2010-12-21
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L)
Docket Date 2010-12-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of THE REDLAND COMPANY, INC.
Docket Date 2010-12-17
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of THE REDLAND COMPANY, INC.
Docket Date 2010-12-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 02 Feb 2025

Sources: Florida Department of State