Search icon

GOLDMAX REALTY, INC.

Company Details

Entity Name: GOLDMAX REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jan 2001 (24 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P01000002422
FEI/EIN Number 651064669
Address: 7507 SW 109 AVE, MIAMI, FL, 33173
Mail Address: 7507 SW 109 AVE, MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MORALES JUAN M Agent 6425 SW 107TH AVE, MIAMI, FL, 33173

Manager

Name Role Address
MORALES JUAN M Manager 6425 SW 107TH AVE, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF MAILING ADDRESS 2010-05-05 7507 SW 109 AVE, MIAMI, FL 33173 No data
CHANGE OF PRINCIPAL ADDRESS 2009-02-27 7507 SW 109 AVE, MIAMI, FL 33173 No data
CANCEL ADM DISS/REV 2004-05-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000305766 ACTIVE 1000000265689 MIAMI-DADE 2012-04-18 2032-04-25 $ 880.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
GOLDMAX REALTY, INC., VS PNC MORTGAGE, et al., 3D2016-0152 2016-01-20 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-4728

Parties

Name GOLDMAX REALTY, INC.
Role Appellant
Status Active
Representations ELLIOT L. MILLER
Name PNC MORTGAGE CORP.
Role Appellee
Status Active
Representations Albertelli Law, DAVID B. OSBORNE, BRANDON S. VESELY, MAGARITA TRAPAGA
Name HON. GILL S. FREEMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-12-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-12-07
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellee U.S. Bank Trust, N.A.'s motion for appellate attorney's fees, it is ordered that said motion is hereby denied.
Docket Date 2016-11-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-11-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant¿s motion to rehear or reconsider order dispensing with oral argument is hereby denied.SUAREZ, C.J., and LAGOA and SALTER, JJ., concur.
Docket Date 2016-11-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OR RECONSIDER DISPENSING WITH ORAL ARGUMENT
On Behalf Of GOLDMAX REALTY, INC.
Docket Date 2016-11-08
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Tuesday, November 15, 2016. The Court will consider the case without oral argument. SUAREZ, C.J., and LAGOA and SALTER, JJ., concur.
Docket Date 2016-11-08
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ Agreed.
On Behalf Of PNC MORTGAGE CORP.
Docket Date 2016-11-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PNC MORTGAGE CORP.
Docket Date 2016-10-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of GOLDMAX REALTY, INC.
Docket Date 2016-08-26
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-07-26
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Accept reply brief as timely filed (OG66C) ~ Appellant¿s motion to accept the reply brief as timely filed is granted, and the reply brief filed on July 22, 2016 is accepted by the Court.
Docket Date 2016-07-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GOLDMAX REALTY, INC.
Docket Date 2016-07-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GOLDMAX REALTY, INC.
Docket Date 2016-07-22
Type Record
Subtype Appendix
Description Appendix ~ to reply brief.
On Behalf Of GOLDMAX REALTY, INC.
Docket Date 2016-07-22
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of GOLDMAX REALTY, INC.
Docket Date 2016-06-29
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellant¿s motion to strike appellee¿s answer brief is hereby denied. SHEPHERD, EMAS and SCALES, JJ., concur.
Docket Date 2016-06-12
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ answer brief
On Behalf Of GOLDMAX REALTY, INC.
Docket Date 2016-06-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PNC MORTGAGE CORP.
Docket Date 2016-06-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PNC MORTGAGE CORP.
Docket Date 2016-06-08
Type Record
Subtype Appendix
Description Appendix ~ to answer brief.
On Behalf Of PNC MORTGAGE CORP.
Docket Date 2016-05-23
Type Record
Subtype Appendix
Description Appendix
On Behalf Of GOLDMAX REALTY, INC.
Docket Date 2016-05-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GOLDMAX REALTY, INC.
Docket Date 2016-05-04
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 2016-05-02
Type Notice
Subtype Notice
Description Notice ~ of non-compliance & motion to dismiss
On Behalf Of PNC MORTGAGE CORP.
Docket Date 2016-05-02
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 GOLDMAX REALTY, INC.
Docket Date 2016-03-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SUPPL VOLUME II
Docket Date 2016-01-22
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ AA Elliott L. Miller 055090
Docket Date 2016-01-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2016-01-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of GOLDMAX REALTY, INC.
Docket Date 2016-01-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2010-05-05
ANNUAL REPORT 2009-02-27
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-03-29
REINSTATEMENT 2004-05-11
ANNUAL REPORT 2002-02-07
Domestic Profit 2001-01-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State