Entity Name: | A-1 MANAGEMENT CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 29 May 1990 (35 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | L76295 |
FEI/EIN Number | 59-3031757 |
Address: | 1413 N VENETIAN WAY, MIAMI, FL 33139 |
Mail Address: | 1413 N. Venetian Way, MIAMI BEACH, FL 33139 |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOMINGUEZ, LUIS | Agent | 1413 N VENETIAN WAY, MIAMI, FL 33139 |
Name | Role | Address |
---|---|---|
DOMINGUEZ, LUIS | President | 1413 N VENETIAN WAY, MIAMI, FL 33139 |
Name | Role | Address |
---|---|---|
DOMINGUEZ, VIRGINIA | Vice President | 1413 N VENETIAN WAY, MIAMI, FL 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2015-04-22 | 1413 N VENETIAN WAY, MIAMI, FL 33139 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-01-25 | 1413 N VENETIAN WAY, MIAMI, FL 33139 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-01-25 | 1413 N VENETIAN WAY, MIAMI, FL 33139 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CAMEO APARTMENTS, LTD., et al., VS BRANCH BANKING AND TRUST COMPANY, | 3D2011-1867 | 2011-07-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | VIRGINIA DOMINGUEZ |
Role | Appellant |
Status | Active |
Representations | DAVID PHILIPS |
Name | CAMEO APARTMENTS, LTD. |
Role | Appellant |
Status | Active |
Name | Jose Dominguez |
Role | Appellant |
Status | Active |
Name | A-1 MANAGEMENT CORP. |
Role | Appellant |
Status | Active |
Name | BRANCH BANKING AND TRUST COMPANY |
Role | Appellee |
Status | Active |
Representations | RONALD BRUCKMANN |
Name | HON. JOHN SCHLESINGER |
Role | Judge/Judicial Officer |
Status | Active |
Name | Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2013-07-22 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ 3 VOLUMES. |
Docket Date | 2013-06-21 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2013-06-21 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2013-06-21 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2013-06-21 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation of dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2013-06-19 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ joint stipulation of dismissal |
On Behalf Of | VIRGINIA DOMINGUEZ |
Docket Date | 2013-06-14 |
Type | Order |
Subtype | Order to File Status Report |
Description | File Status Report (OR03) ~ Appellee is requested to file a status report in this cause within ten (10) days of the date of this order. |
Docket Date | 2013-05-15 |
Type | Order |
Subtype | Order to File Status Report |
Description | File Status Report (OR03) ~ Appellants are requested to file a status report in this cause within ten (10) days of the date of this order. |
Docket Date | 2011-12-07 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ suggestion of bankruptcy JU Hon. John Schlesinger CC Harvey Ruvin AE Todd Feldman AA David Philips 160083 AE Todd Feldman CC Harvey Ruvin JU Hon. John Schlesinger CC Harvey Ruvin AE Todd Feldman AA David Philips 160083 |
Docket Date | 2011-11-21 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | VIRGINIA DOMINGUEZ |
Docket Date | 2011-09-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) |
Docket Date | 2011-09-26 |
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 | VIRGINIA DOMINGUEZ |
Docket Date | 2011-09-07 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 3 VOLUMES. |
Docket Date | 2011-07-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | VIRGINIA DOMINGUEZ |
Docket Date | 2011-07-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-27 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-03-24 |
ANNUAL REPORT | 2010-04-06 |
ANNUAL REPORT | 2009-02-14 |
ANNUAL REPORT | 2008-02-08 |
ANNUAL REPORT | 2007-02-23 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State