Search icon

AIRAM STONE DESIGNS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AIRAM STONE DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIRAM STONE DESIGNS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Apr 2001 (24 years ago)
Document Number: P01000038951
FEI/EIN Number 651121748

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

Address: 8900 SW 104TH ST, MIAMI, FL, 33176, US
Mail Address: 8900 SW 104TH ST, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO FREDDY A Vice President 12424 S.W 126 AVE., MIAMI, FL, 33186
CASTILLO FREDDY A President 12424 S.W 126 AVE., MIAMI, FL, 33186
GARCIA MARIA L Agent 8900 S.W 104TH. ST., MIAMI, FL, 33176
GARCIA MARIA L President 8900 S.W 104TH. ST., MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-14 8900 SW 104TH ST, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2021-04-14 8900 SW 104TH ST, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-19 8900 S.W 104TH. ST., MIAMI, FL 33176 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000969165 TERMINATED 2011-4806 SP 05 MIAMI DADE COUNTY COURT 2012-11-15 2017-12-10 $5,137.12 TIMEPAYMENT CORP., 16 NEW ENGLAND EXECUTIVE PARK, SUITE 200, BURLINGTON, MA 01803

Court Cases

Title Case Number Docket Date Status
AIRAM STONE DESIGNS, INC., VS WILBUR RIVAS, etc., et al., 3D2020-1898 2020-12-21 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-29917

Parties

Name AIRAM STONE DESIGNS, INC.
Role Appellant
Status Active
Representations Samuel E. Basch, Joseph J. Goldberg, RHIANNA L. BUSCH, Mark D. Tinker
Name WILBUR RIVAS
Role Appellee
Status Active
Representations Luis Menedez-Aponte, PHILLIP J. MITCHELL, JR., JUSTIN D. GROSZ, Elizabeth K. Russo, ELIZABETH JIMENEZ, Paulo R. Lima
Name FREDDY A. CASTILLO
Role Appellee
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-01-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-01-06
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (Including Resp & Reply) (DA32) ~ Following review of the Petition for Writ of Prohibition, and the Response and Reply thereto, it is ordered that said Petition is hereby denied.
Docket Date 2021-01-06
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-12-31
Type Response
Subtype Reply
Description REPLY ~ REPLY TO THE RESPONSE TO THE PETITION FOR WRIT OF PROHIBITION
On Behalf Of AIRAM STONE DESIGNS, INC.
Docket Date 2020-12-29
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT WILBUR RIVAS' RESPONSE TO PETITIONFOR WRIT OF PROHIBITION
On Behalf Of WILBUR RIVAS
Docket Date 2020-12-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WILBUR RIVAS
Docket Date 2020-12-23
Type Order
Subtype Order to Show Cause
Description Order to show cause-Proh(Rule Nisi)(OR12J) ~ The party, if any, opposing the relief requested in the Petition for Writ of Prohibition shall, and the respondent judge may, show cause as to why the relief requested should not be granted, within fifteen (15) days of the date of this Order. This Order stays further proceedings in the lower tribunal pursuant to Florida Rule of Appellate Procedure 9.100(h). Further, a reply may be filed five (5) days thereafter. FERNANDEZ, LINDSEY and GORDO, JJ., concur.
Docket Date 2020-12-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-12-21
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of AIRAM STONE DESIGNS, INC.
Docket Date 2020-12-21
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF PROHIBITIONRELATED CASE: 20-1466
On Behalf Of AIRAM STONE DESIGNS, INC.
Docket Date 2020-12-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
AIRAM STONE DESIGNS, INC., VS WILBUR RIVAS, etc., 3D2020-1466 2020-10-12 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-29917

Parties

Name AIRAM STONE DESIGNS, INC.
Role Appellant
Status Active
Representations Samuel E. Basch, RHIANNA L. BUSCH, Mark D. Tinker, Joseph J. Goldberg
Name WILBUR RIVAS
Role Appellee
Status Active
Representations JUSTIN D. GROSZ, ELIZABETH JIMENEZ, Elizabeth K. Russo, Luis Menedez-Aponte, PHILLIP J. MITCHELL, JR.
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-15
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to show cause within fourteen (14) days from the date of this Order as to why the relief sought in the Petition for Writ of Mandamus should not be granted. Petitioner may file a reply within five (5) days thereafter.
Docket Date 2020-10-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-10-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-10-12
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO THE PETITION FOR WRIT OF MANDAMUS
On Behalf Of AIRAM STONE DESIGNS, INC.
Docket Date 2020-10-12
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF MANDAMUS
On Behalf Of AIRAM STONE DESIGNS, INC.
Docket Date 2020-11-03
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s Unopposed Motion for Leave to Reply is granted. Petitioner shall file the reply to the Response to the Petition for Writ of Mandamus by November 4, 2020, as stated in the Motion.
Docket Date 2020-10-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ UNOPPOSED MOTION FOR LEAVE TO REPLY
On Behalf Of AIRAM STONE DESIGNS, INC.
Docket Date 2020-10-20
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TORESPONSE TO PETITION FOR WRIT OF MANDAMUS
On Behalf Of WILBUR RIVAS
Docket Date 2020-10-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF MANDAMUS
On Behalf Of WILBUR RIVAS
Docket Date 2020-10-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WILBUR RIVAS
Docket Date 2020-11-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-11-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-10
Type Petition
Subtype Petition
Description Petition Granted (OG29) ~ Following review of the Petition for Writ of Mandamus, and the Response and Reply thereto, it is ordered that said Petition is granted. The order on summary judgment is vacated, and the matter is remanded to the trial court to conduct a hearing on the motion for summary judgment as contemplated in Florida Rule of Civil Procedure 1.510(c). See State Farm Fire and Cas. Co. v. Lezcano, 22 So. 3d 632, 634 (Fla. 3d DCA 2009) (“A trial court’s failure to conduct a hearing prior to ruling on the motion for summary judgment constitutes a denial of the due process guarantee of notice and an opportunity to be heard.”).
Docket Date 2020-11-10
Type Disposition by Opinion
Subtype Granted
Description Granted - Order by Judge
Docket Date 2020-11-04
Type Response
Subtype Reply
Description REPLY ~ REPLY TO THE RESPONSE TO THE PETITION FOR WRIT OF MANDAMUS
On Behalf Of AIRAM STONE DESIGNS, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
22506.00
Total Face Value Of Loan:
22506.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-09-08
Type:
Referral
Address:
7323 NW 46 ST, MIAMI, FL, 33166
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2016-09-03
Type:
Fat/Cat
Address:
12424 S.W 126 AVE., MIAMI, FL, 33186
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State