Search icon

DADE CORNERS PLAZA, INC. - Florida Company Profile

Company Details

Entity Name: DADE CORNERS PLAZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DADE CORNERS PLAZA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Mar 2000 (25 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P00000029978
FEI/EIN Number 650994322

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: P.O. BOX 560962, MIAMI, FL, 33256
Address: 16650 NW 27TH AVE, SUITE 500, MIAMI GARDENS, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALMIRALL JORGE President 16650 NW 27 AVE, MIAMI GARDENS, FL, 33054
ALMIRALL JORGE Director 16650 NW 27 AVE, MIAMI GARDENS, FL, 33054
ALMIRALL JORGE Agent 16650 NW 27TH AVE, MIAMI GARDENS, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2012-02-15 16650 NW 27TH AVE, SUITE 500, MIAMI GARDENS, FL 33054 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-01 16650 NW 27TH AVE, SUITE 500, MIAMI GARDENS, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-01 16650 NW 27TH AVE, SUITE 500, MIAMI GARDENS, FL 33054 -
REGISTERED AGENT NAME CHANGED 2009-04-30 ALMIRALL, JORGE -

Court Cases

Title Case Number Docket Date Status
STEVIE HOWARD, VS GREENWICH INSURANCE COMPANY, et al., 3D2019-1922 2019-10-04 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
18-13796

Parties

Name Stevie Howard
Role Appellant
Status Active
Representations Morgan L. Weinstein, LAWRENCE J. BOHANNON
Name T-MOBILE USA, INC.
Role Appellee
Status Active
Name Metro PCS California/Florida, Inc.
Role Appellee
Status Active
Name Metro PCS Florida, LLC
Role Appellee
Status Active
Name DADE CORNERS PLAZA, INC.
Role Appellee
Status Active
Name GREENWICH INSURANCE COMPANY
Role Appellee
Status Active
Representations ISAAC R. RUIZ-CARUS, DANNA P. CLEMENT, SKYLAR D. STEWART, KATHERINE A. GANNON, Benjamin L. Bedard, DEREK J. BUSH
Name Jorge Almirall
Role Appellee
Status Active
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-09-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellant’s Motion for Entitlement to Attorney’s Fees and Costs, it is ordered that said Motion is conditionally granted, subject to the trial court’s rendition of a judgment or decree in Appellant’s favor as provided by section 627.428, Florida Statutes.
Docket Date 2020-09-09
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2020-06-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ Appellant's Motion for Entitlement to Attorney's Fees and Costs
On Behalf Of Stevie Howard
Docket Date 2020-06-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Stevie Howard
Docket Date 2020-06-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including June 30, 2020.
Docket Date 2020-06-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ Appellant's Unopposed Motion for Extension of Time to File Reply Brief
On Behalf Of Stevie Howard
Docket Date 2020-05-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Greenwich Insurance Company
Docket Date 2020-04-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 6/01/30
Docket Date 2020-04-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Greenwich Insurance Company
Docket Date 2020-04-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 5/01/30
Docket Date 2020-04-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Greenwich Insurance Company
Docket Date 2020-02-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 4/1/20
Docket Date 2020-02-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Greenwich Insurance Company
Docket Date 2020-01-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Stevie Howard
Docket Date 2020-01-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Stevie Howard
Docket Date 2020-01-21
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 2019-12-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-10-11
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 October 21, 2019.
Docket Date 2019-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-10-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Greenwich Insurance Company
Docket Date 2019-10-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307302018 0418800 2004-08-24 16650 NW 27TH AVE, MIAMI, FL, 33054
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2004-08-24
Emphasis L: FALL
Case Closed 2004-10-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2004-09-21
Abatement Due Date 2004-09-27
Current Penalty 788.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2004-09-21
Abatement Due Date 2004-10-01
Current Penalty 787.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2004-09-21
Abatement Due Date 2004-09-29
Current Penalty 787.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 3
Gravity 05
307300715 0418800 2004-08-17 16650 NW 27TH AVE, MIAMI, FL, 33054
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-08-18
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2004-10-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2004-09-07
Abatement Due Date 2004-09-13
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2004-09-07
Abatement Due Date 2004-09-10
Current Penalty 788.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 05

Date of last update: 03 Apr 2025

Sources: Florida Department of State