Search icon

COMMUNITY BUILDERS AND CAPITAL DEVELOPMENT, INC.

Company Details

Entity Name: COMMUNITY BUILDERS AND CAPITAL DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 09 Oct 2001 (23 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N01000007209
FEI/EIN Number 20-2245397
Address: 13250 NW 28TH AVENUE, OPA LOCKA, FL 33054
Mail Address: 13250 NW 28TH AVENUE, OPA-LOCKA, FL 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Jeffries, Maisah Agent 13250 NW 28TH AVENUE, OPA-LOCKA, FL 33054

Director

Name Role Address
SMITH, HAROLD SR. Director 13250 NW 28TH AVENUE, OPA-LOCKA, FL 33054
HYPPOLITE, LAQUINTA, Dr. Director 13250 NW 28TH AVENUE, OPA LOCKA, FL 33054

Chairman

Name Role Address
PEREZ, BARBARA Chairman 13250 NW 28TH AVENUE, OPA LOCKA, FL 33054

Sec

Name Role Address
JEFFRIES, MAISAH Sec 13250 NW 28TH AVENUE, OPA LOCKA, FL 33054

Treas.

Name Role Address
JEFFRIES, MAISAH Treas. 13250 NW 28TH AVENUE, OPA LOCKA, FL 33054

President

Name Role Address
HOliday, AHMAD President 13250 NW 28TH AVE, OPA LOCKA, FL 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2022-03-30 Jeffries, Maisah No data
REINSTATEMENT 2022-03-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-05-13 13250 NW 28TH AVENUE, OPA-LOCKA, FL 33054 No data
CHANGE OF MAILING ADDRESS 2008-05-13 13250 NW 28TH AVENUE, OPA LOCKA, FL 33054 No data
CHANGE OF PRINCIPAL ADDRESS 2007-10-15 13250 NW 28TH AVENUE, OPA LOCKA, FL 33054 No data
CANCEL ADM DISS/REV 2007-10-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REINSTATEMENT 2005-02-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000354405 LAPSED 2016-014955-CA-01 11 JUD CIRCUIT MIAMI-DADE 2018-10-09 2024-05-21 $1560687.13 ATR INVESTMENTS LLC, 1900 SUNSET HARBOUR DR., ANNEX-2ND FLOOR, MIAMI BEACH, FL 33139

Court Cases

Title Case Number Docket Date Status
ATR INVESTMENTS, LLC VS COMMUNITY BUILDERS AND CAPITAL DEVELOPMENT 3D2017-0327 2017-02-14 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
16-14955

Parties

Name ATR INVESTMENTS LLC
Role Appellant
Status Active
Representations John L. Penson
Name COMMUNITY BUILDERS AND CAPITAL DEVELOPMENT, INC.
Role Appellee
Status Active
Representations Nicole R. Moskowitz
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-04-03
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-04-03
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-04-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ATR INVESTMENTS, LLC
Docket Date 2018-03-20
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2017-08-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant’s motion to hold the appeal in abeyance is hereby denied.
Docket Date 2017-08-14
Type Response
Subtype Response
Description RESPONSE ~ to aa third motion for abeyance
On Behalf Of COMMUNITY BUILDERS AND CAPITAL DEVELOPMENT, INC.
Docket Date 2017-08-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ supplement to AA's motion to hold appeal is abeyance.
On Behalf Of ATR INVESTMENTS, LLC
Docket Date 2017-08-04
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response within ten (10) days of the date of this order to the motion
Docket Date 2017-08-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to hold appeal in abeyance.
On Behalf Of ATR INVESTMENTS, LLC
Docket Date 2017-07-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2017-06-27
Type Notice
Subtype Notice
Description Notice ~ AA's certification of AE's objection to request for extension of time to file its initial brief.
On Behalf Of ATR INVESTMENTS, LLC
Docket Date 2017-06-26
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 ATR INVESTMENTS, LLC
Docket Date 2017-05-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2017-05-22
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 ATR INVESTMENTS, LLC
Docket Date 2017-04-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant's motion to hold appeal in abeyance is hereby denied.
Docket Date 2017-04-20
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 VOLUMES
Docket Date 2017-04-14
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ATR INVESTMENTS, LLC
Docket Date 2017-04-11
Type Response
Subtype Response
Description RESPONSE ~ to aa motion for abeyance
On Behalf Of COMMUNITY BUILDERS AND CAPITAL DEVELOPMENT, INC.
Docket Date 2017-04-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to hold appeal in abeyance
On Behalf Of ATR INVESTMENTS, LLC
Docket Date 2017-04-07
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellant is ordered to file a status report in this cause within ten (10) days of the date of this order.
Docket Date 2017-02-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, appellant¿s motion to hold appeal in abeyance is granted, and this appeal shall be held in abeyance for a period of thirty (30) days.
Docket Date 2017-02-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to hold appeal in abeyance
On Behalf Of ATR INVESTMENTS, LLC
Docket Date 2017-02-21
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 March 3, 2017.
Docket Date 2017-02-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a new appeal is due.
Docket Date 2017-02-14
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ATR INVESTMENTS, LLC
Docket Date 2017-02-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
REINSTATEMENT 2022-03-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-02
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-06-14
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-02-11

Date of last update: 31 Jan 2025

Sources: Florida Department of State