Search icon

TAMIAMI YOUTH BASKETBALL, INC.

Company Details

Entity Name: TAMIAMI YOUTH BASKETBALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Apr 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2019 (5 years ago)
Document Number: N10000003758
FEI/EIN Number 272382388
Address: 14218 SW 103 Terrace, Miami, FL, 33186, US
Mail Address: 14218 SW 103 Terrace, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Robert Castillo Agent 14218 sw 103 Ter, Miami, FL, 33186

President

Name Role Address
CASTILLO ROBERTO President 14218 SW 103 Terrace, Miami, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-18 14218 sw 103 Ter, Miami, FL 33186 No data
REINSTATEMENT 2019-10-16 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-16 Robert Castillo No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 14218 SW 103 Terrace, Miami, FL 33186 No data
CHANGE OF MAILING ADDRESS 2018-03-12 14218 SW 103 Terrace, Miami, FL 33186 No data

Court Cases

Title Case Number Docket Date Status
Leonardo Gomez, et al., Appellant(s), v. Tamiami Youth Basketball, Inc., et al., Appellee(s). 3D2023-1094 2023-06-20 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
17-11541

Parties

Name Leonardo Gomez
Role Appellant
Status Active
Representations Mario I. Molina
Name TAMIAMI YOUTH BASKETBALL, INC.
Role Appellee
Status Active
Representations Joanne Marie Pereira, Robert Christopher Stober
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee Tamiami Youth Basketball, Inc.'s Motion for Appellate Attorney's Fees, it is ordered that said Motion is conditionally granted and remanded based on proposal for settlement, conditioned upon Appellee ultimately prevailing in the case. See Coates v. R.J. Reynolds Tobacco Co., 365 So. 3d 353 (Fla. 2023). LOGUE, C.J., and EMAS and SCALES, JJ., concur.
View View File
Docket Date 2024-08-14
Type Disposition by Opinion
Subtype Reversed
Description Reversed and remanded.
View View File
Docket Date 2024-04-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Attorney's Fees
On Behalf Of Tamiami Youth Basketball, Inc.
Docket Date 2024-03-26
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of Tamiami Youth Basketball, Inc.
View View File
Docket Date 2024-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief-15 days to 04/01/2024(GRANTED)
On Behalf Of Tamiami Youth Basketball, Inc.
Docket Date 2024-02-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellee's Motion for Extension of Time to Serve Answer Brief- 30 days to 03/15/2024(GRANTED)
On Behalf Of Tamiami Youth Basketball, Inc.
Docket Date 2024-01-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief- 30 days to 02/15/2024(GRANTED)
On Behalf Of Tamiami Youth Basketball, Inc.
Docket Date 2023-12-14
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant's
On Behalf Of Leonardo Gomez
View View File
Docket Date 2023-10-16
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Final Motion for Extension of Time to File Initial Brief is hereby granted to and including sixty (60) days from the date of this Order. Order on Motion for Extension of Time
View View File
Docket Date 2023-09-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Leonardo Gomez
Docket Date 2023-09-05
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-08-31
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 09/27/2023
Docket Date 2023-08-29
Type Notice
Subtype Notice
Description Notice ~ Appellant's Amended E-Mail Designation
On Behalf Of Leonardo Gomez
Docket Date 2023-08-28
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 Leonardo Gomez
Docket Date 2023-08-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, the Court July 27, 2023, Order to Show Cause is hereby carried with the case.
Docket Date 2023-07-27
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellants shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order.
Docket Date 2023-07-20
Type Notice
Subtype Notice
Description Notice ~ CERTIFICATE OF SERVICE
On Behalf Of Leonardo Gomez
Docket Date 2023-06-21
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellants is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2023-06-20
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 2023-06-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2023-06-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Leonardo Gomez

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-30
REINSTATEMENT 2019-10-16
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State