Search icon

ROADS POINT TOWNHOMES, INC.

Company Details

Entity Name: ROADS POINT TOWNHOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Jul 2002 (23 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P02000079706
FEI/EIN Number 141839494
Address: 6600 SW 43 STREET, MIAMI, FL, 33155
Mail Address: 6600 SW 43 STREET, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RIVERA MOISES R Agent 6600 SW 43 ST, MIAMI, FL, 33155

Director

Name Role Address
RIVERA MOISES R Director 6600 SW 43 ST, MIAMI, FL, 33155
Juan Miguel B Director 3152 MATILDA STREET, MIAMI, FL, 33133

President

Name Role Address
RIVERA MOISES R President 6600 SW 43 ST, MIAMI, FL, 33155

Secretary

Name Role Address
RIVERA MOISES R Secretary 6600 SW 43 ST, MIAMI, FL, 33155

Vice President

Name Role Address
Juan Miguel B Vice President 3152 MATILDA STREET, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2016-06-23 RIVERA, MOISES R No data
REINSTATEMENT 2016-06-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 6600 SW 43 ST, MIAMI, FL 33155 No data
CHANGE OF PRINCIPAL ADDRESS 2005-09-02 6600 SW 43 STREET, MIAMI, FL 33155 No data
CHANGE OF MAILING ADDRESS 2005-09-02 6600 SW 43 STREET, MIAMI, FL 33155 No data

Court Cases

Title Case Number Docket Date Status
Daymi Martinez, Appellant(s), v. Roads Point Townhomes, Inc., etc., et al., Appellee(s). 3D2023-1786 2023-10-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
22-6771 SP

Parties

Name Daymi Martinez
Role Appellant
Status Active
Representations Daniel Warren Courtney
Name ROADS POINT TOWNHOMES, INC.
Role Appellee
Status Active
Representations Harvey Delano Rogers
Name SOMS REALTY INVESTMENT LLC
Role Appellee
Status Active
Representations Harvey Delano Rogers
Name Hon. Jeffrey Rosinek
Role Judge/Judicial Officer
Status Active
Name Hon. Miesha Darrough
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-24
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellant's Request for Oral Argument is hereby denied.
View View File
Docket Date 2024-09-20
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-30
Type Order
Subtype Order on Motion for Rehearing
Description Appellees' response to Appellant's Motion for Rehearing, filed on August 23, 2024, is noted. Upon consideration, Appellant's Motion for Rehearing is hereby denied.
View View File
Docket Date 2024-08-23
Type Response
Subtype Reply
Description Appellees' Reply to Appellant's Motion for Rehearing
On Behalf Of Roads Point Townhomes, Inc.
View View File
Docket Date 2024-08-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Appellant Motion for Rehearing
On Behalf Of Daymi Martinez
View View File
Docket Date 2024-08-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellees' Motion to Tax Attorney's Fees and Costs, it is ordered that said Motion is granted. Upon consideration of Appellant's Motion for Appellate Attorney's Fees, it is ordered that said Motion is hereby denied. EMAS, GORDO and LOBREE, JJ., concur.
View View File
Docket Date 2024-08-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-05-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Daymi Martinez
View View File
Docket Date 2024-05-15
Type Response
Subtype Response
Description Appellant's Response to Appellees' Motion to Tax Attorney Fees and Costs
On Behalf Of Daymi Martinez
View View File
Docket Date 2024-04-30
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of SOMS Realty Investment LLC
View View File
Docket Date 2024-04-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Roads Point Townhomes, Inc.
View View File
Docket Date 2024-04-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Second Motion for Extension of Time to Serve Answer Brief-8 days to 04/30/2024(Granted)
On Behalf Of Roads Point Townhomes, Inc.
View View File
Docket Date 2024-03-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description APPELLEES', ROADS POINT TOWNHOMES, INC., AND SOM REALTY INVESTMENTS LLC, FIRST MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF- 30 days to 04/22/2024(GRANTED)
On Behalf Of Roads Point Townhomes, Inc.
View View File
Docket Date 2024-03-12
Type Order
Subtype Order to Serve Brief
Description The appellees are directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
View View File
Docket Date 2024-02-20
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order Filed in the Wrong Case Belongs in 3D2022-1786
Docket Date 2024-02-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant's Motion For Attorney's Fees
On Behalf Of Daymi Martinez
View View File
Docket Date 2024-02-06
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of Daymi Martinez
View View File
Docket Date 2024-01-08
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for an Extension of Time to File Initial Brief is hereby granted to and including February 5, 2024. Order on Motion for Extension of Time
View View File
Docket Date 2024-01-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Daymi Martinez
View View File
Docket Date 2023-12-13
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-12-05
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time to Serve Initial Brief - 30 days to 01/05/2024 (GRANTED)
Docket Date 2023-12-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Daymi Martinez
View View File
Docket Date 2023-11-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to Serve Initial Brief - 30 days to 12/06/2023 (GRANTED)
On Behalf Of Daymi Martinez
View View File
Docket Date 2023-10-06
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-10-06
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 filing fee paid through the portal. Batch # 9149765
On Behalf Of Daymi Martinez
View View File
Docket Date 2023-10-06
Type Order
Subtype Order on Filing Fee
Description 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before October 16, 2023.
View View File
Docket Date 2023-10-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2023-10-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Daymi Martinez
View View File
Docket Date 2024-05-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Daymi Martinez
View View File
Docket Date 2024-05-17
Type Response
Subtype Reply to Response
Description Appellee's Reply to Appellant's to Response Appellees' Motion for the Taxation of Tax Attorney's Fees and Costs on Appeal
On Behalf Of Roads Point Townhomes, Inc.
View View File

Documents

Name Date
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-26
REINSTATEMENT 2016-06-23
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State