Search icon

SANDEL, INC.

Company Details

Entity Name: SANDEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Sep 2000 (24 years ago)
Date of dissolution: 16 Apr 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Apr 2013 (12 years ago)
Document Number: P00000086953
FEI/EIN Number 651039668
Address: 2500 N.W. 74TH AVENUE, MIAMI, FL, 33122, UN
Mail Address: 2500 N.W. 74TH AVENUE, MIAMI, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DELGADO JOSE ANTONIO Agent 2500 N.W. 74TH AVENUE, MIAMI, FL, 33122

President

Name Role Address
DELGADO JOSE ANTONIO President 2500 N.W. 74TH AVENUE, MIAMI, FL, 33122

Vice President

Name Role Address
DELGADO JOSE ANTONIO Vice President 2500 N.W. 74TH AVENUE, MIAMI, FL, 33122

Secretary

Name Role Address
DELGADO JOSE ANTONIO Secretary 2500 N.W. 74TH AVENUE, MIAMI, FL, 33122

Treasurer

Name Role Address
DELGADO JOSE ANTONIO Treasurer 2500 N.W. 74TH AVENUE, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-04-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-12 2500 N.W. 74TH AVENUE, MIAMI, FL 33122 UN No data
AMENDMENT 2009-02-06 No data No data
CHANGE OF MAILING ADDRESS 2004-04-05 2500 N.W. 74TH AVENUE, MIAMI, FL 33122 UN No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-05 2500 N.W. 74TH AVENUE, MIAMI, FL 33122 No data

Court Cases

Title Case Number Docket Date Status
CARIDAD BLANCO FUENTES, etc., VS SANDEL INC., et al., 3D2014-3007 2014-12-16 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
13-19279

Parties

Name CARIDAD BLANCO FUENTES
Role Appellant
Status Active
Representations ANTHONY J. SOTO, BARBARA W. GREEN
Name ROLLING SHIELD, INC.
Role Appellee
Status Active
Representations KAREN H. CURTIS, MICHAEL K. WILENSKY, MERCER K. CLARKE, MICHAEL P. PETERSON, ELIZABETH A. IZQUIERDO, OSHIA GAINER BANKS, Hinda Klein
Name SANDEL, INC.
Role Appellee
Status Active
Name HON. DIANE V. WARD
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-03-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2016-02-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-02-19
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of CARIDAD BLANCO FUENTES
Docket Date 2016-02-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CARIDAD BLANCO FUENTES
Docket Date 2016-01-06
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2015-12-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant¿s agreed notice of extension of time to file the reply brief is treated as a motion for an extension of time to file the reply brief, and the motion is granted to and including February 9, 2016.
Docket Date 2015-12-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CARIDAD BLANCO FUENTES
Docket Date 2015-11-19
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2015-11-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee Rolling Shield, Inc.¿s agreed motion for an extension of time to file the answer brief is granted to and including November 16, 2015, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2015-11-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ROLLING SHIELD, INC.
Docket Date 2015-11-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ROLLING SHIELD, INC.
Docket Date 2015-11-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ROLLING SHIELD, INC.
Docket Date 2015-10-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee Sandel, Inc.¿s motion for an extension of time to file the answer brief is granted to and including thirty (30) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2015-10-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee Rolling Shield, Inc.'s agreed motion for an extension of time to serve its answer brief is granted to and including November 13, 2015, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2015-10-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ROLLING SHIELD, INC.
Docket Date 2015-10-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ROLLING SHIELD, INC.
Docket Date 2015-09-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ROLLING SHIELD, INC.
Docket Date 2015-09-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE (Rolling Shield)-30 days to 10/14/15
Docket Date 2015-08-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE (Sandel)-30 days to 9/14/15
Docket Date 2015-08-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ROLLING SHIELD, INC.
Docket Date 2015-08-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ROLLING SHIELD, INC.
Docket Date 2015-07-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB (Sandel)-30 days to 8/14/15.
Docket Date 2015-07-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ROLLING SHIELD, INC.
Docket Date 2015-07-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE (Rolling Shield)-30 days to 8/14/15
Docket Date 2015-07-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ROLLING SHIELD, INC.
Docket Date 2015-06-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE (Rolling Shield)-30 days to 7/15/15
Docket Date 2015-06-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ROLLING SHIELD, INC.
Docket Date 2015-06-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ROLLING SHIELD, INC.
Docket Date 2015-06-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE (Sandel)-30 days to 7/15/15
Docket Date 2015-05-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CARIDAD BLANCO FUENTES
Docket Date 2015-05-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CARIDAD BLANCO FUENTES
Docket Date 2015-05-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CARIDAD BLANCO FUENTES
Docket Date 2015-04-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 5/23/15
Docket Date 2015-04-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CARIDAD BLANCO FUENTES
Docket Date 2015-03-26
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant's March 25, 2015 motion to supplement the record is granted, and the record on appeal is supplemented to include the color photograph marked as Plaintiff's Exhibit 11 dated October 15, 2014 in the Appendix filed separately.
Docket Date 2015-03-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CARIDAD BLANCO FUENTES
Docket Date 2015-03-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of CARIDAD BLANCO FUENTES
Docket Date 2015-03-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CARIDAD BLANCO FUENTES
Docket Date 2015-03-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 4/22/15
Docket Date 2015-02-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CARIDAD BLANCO FUENTES
Docket Date 2015-02-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/23/15
Docket Date 2015-02-13
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 VOLUMES.
Docket Date 2015-01-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROLLING SHIELD, INC.
Docket Date 2014-12-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CARIDAD BLANCO FUENTES
Docket Date 2014-12-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2014-12-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-12-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CARIDAD BLANCO FUENTES

Documents

Name Date
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-01-24
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-02-25
Amendment 2009-02-06
ANNUAL REPORT 2008-02-05
ANNUAL REPORT 2007-01-31
ANNUAL REPORT 2006-07-12
ANNUAL REPORT 2005-03-01
ANNUAL REPORT 2004-04-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State