Search icon

ROA, CORP.

Company Details

Entity Name: ROA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 May 2000 (25 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P00000054506
FEI/EIN Number 651047505
Address: 11401 N.W. 12TH STREET, #137, MIAMI, FL, 33172
Mail Address: 11401 N.W 12TH STREET, 137, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ACUNA ROURA FERNANDO J Agent 11401 N.W. 12TH STREET, #137, MIAMI, FL, 33172

Director

Name Role Address
ACUNA ROURA FERNANDO J Director 11401 N.W. 12TH STREET, #137, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REVOCATION OF VOLUNTARY DISSOLUT 2007-02-07 No data No data
VOLUNTARY DISSOLUTION 2006-11-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-19 11401 N.W. 12TH STREET, #137, MIAMI, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-19 11401 N.W. 12TH STREET, #137, MIAMI, FL 33172 No data
CANCEL ADM DISS/REV 2006-01-19 No data No data
CHANGE OF MAILING ADDRESS 2006-01-19 11401 N.W. 12TH STREET, #137, MIAMI, FL 33172 No data
REGISTERED AGENT NAME CHANGED 2006-01-19 ACUNA ROURA, FERNANDO J No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Court Cases

Title Case Number Docket Date Status
ILANA MORROW, VS ROA, CORP., etc., 3D2016-1271 2016-05-31 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
14-3138

Parties

Name ILANA MORROW
Role Appellant
Status Active
Representations MICHAEL D. HEIDT
Name ROA, CORP.
Role Appellee
Status Active
Representations MICHAEL R. TILLEY, BRENT D. KIMBALL, EDMUND O. LOOS, III
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-05-31
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ILANA MORROW
Docket Date 2016-10-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-10-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-09-23
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, petitioner¿s motion for rehearing is hereby denied. WELLS, SHEPHERD and SALTER, JJ., concur.
Docket Date 2016-09-22
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing
On Behalf Of ROA, CORP.
Docket Date 2016-09-08
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Respondent¿s agreed unopposed motion for extension of time to file a response to the petitioner¿s motion for rehearing is granted to and including September 26, 2016.
Docket Date 2016-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to motion for rehearing
On Behalf Of ROA, CORP.
Docket Date 2016-08-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of ILANA MORROW
Docket Date 2016-08-11
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-08-11
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the consolidated petitions for writs of certiorari, and the response and reply thereto, it is ordered that said petitions are hereby denied.
Docket Date 2016-06-17
Type Response
Subtype Response
Description RESPONSE
On Behalf Of ROA, CORP.
Docket Date 2016-06-03
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of petitioner, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D16-1272.
Docket Date 2016-05-31
Type Petition
Subtype Petition
Description Petition Filed ~ There will be a companion case 16-1272.
On Behalf Of ILANA MORROW
Docket Date 2016-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2016-05-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-31
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of ILANA MORROW
ILANA MORROW, VS ROA, CORP, etc., 3D2016-1272 2016-05-31 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
14-3168

Parties

Name ILANA MORROW
Role Appellant
Status Active
Representations MICHAEL D. HEIDT
Name ROA, CORP.
Role Appellee
Status Active
Representations EDMUND O. LOOS, III, MICHAEL R. TILLEY, BRENT D. KIMBALL
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-10-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-10-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-09-23
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, petitioner¿s motion for rehearing is hereby denied. WELLS, SHEPHERD and SALTER, JJ., concur.
Docket Date 2016-09-22
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing
On Behalf Of ROA, CORP.
Docket Date 2016-09-08
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Respondent¿s agreed unopposed motion for extension of time to file a response to the petitioner¿s motion for rehearing is granted to and including September 26, 2016.
Docket Date 2016-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to aa motion for rehearing
On Behalf Of ROA, CORP.
Docket Date 2016-08-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of ILANA MORROW
Docket Date 2016-08-11
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-08-11
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the consolidated petitions for writs of certiorari, and the response and reply thereto, it is ordered that said petitions are hereby denied.
Docket Date 2016-06-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of ILANA MORROW
Docket Date 2016-06-27
Type Response
Subtype Reply
Description REPLY ~ to response to petition for writ of certiorari.
On Behalf Of ILANA MORROW
Docket Date 2016-06-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ROA, CORP.
Docket Date 2016-06-17
Type Response
Subtype Response
Description RESPONSE ~ to aa pet. for writ of cert.
On Behalf Of ROA, CORP.
Docket Date 2016-06-03
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of petitioner, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D16-1272.
Docket Date 2016-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2016-05-31
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of ILANA MORROW
Docket Date 2016-05-31
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ILANA MORROW
Docket Date 2016-05-31
Type Petition
Subtype Petition
Description Petition Filed ~ Companion case to 16-1271
On Behalf Of ILANA MORROW
Docket Date 2016-05-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2007-02-07
Revocation of Dissolution 2007-02-07
Voluntary Dissolution 2006-11-20
REINSTATEMENT 2006-01-19
ANNUAL REPORT 2004-06-08
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-05-01
DEBIT MEMO 2000-07-24
Domestic Profit 2000-05-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State