Search icon

DOCTOR BATTERY, INC.

Company Details

Entity Name: DOCTOR BATTERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Jan 2003 (22 years ago)
Document Number: P03000003972
FEI/EIN Number 710928955
Address: 9900 NW 79TH AVE, HIALEAH GARDENS, FL, 33016, US
Mail Address: 9900 NW 79TH AVE, HIALEAH GARDENS, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DOCTOR BATTERY INC 401K PLAN 2019 710928955 2021-10-05 DOCTOR BATTERY INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-07-01
Business code 441300
Sponsor’s telephone number 3058871823
Plan sponsor’s address 9140 NW SOUTH RIVER DRIVE, MEDLEY, FL, 33166

Signature of

Role Plan administrator
Date 2021-10-05
Name of individual signing GUSTAVO PEREZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-10-05
Name of individual signing GUSTAVO PEREZ
Valid signature Filed with authorized/valid electronic signature
DOCTOR BATTERY INC 401K PLAN 2018 710928955 2019-06-26 DOCTOR BATTERY INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-07-01
Business code 441300
Sponsor’s telephone number 3058871823
Plan sponsor’s address 9140 NW SOUTH RIVER DRIVE, MEDLEY, FL, 33166

Signature of

Role Plan administrator
Date 2019-06-26
Name of individual signing GUSTAVO PEREZ
Valid signature Filed with authorized/valid electronic signature
DOCTOR BATTERY INC 401K PLAN 2017 710928955 2018-09-17 DOCTOR BATTERY INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-07-01
Business code 441300
Sponsor’s telephone number 3058871823
Plan sponsor’s address 9140 NW SOUTH RIVER DRIVE, MEDLEY, FL, 33166

Signature of

Role Plan administrator
Date 2018-09-17
Name of individual signing GUSTAVO PEREZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
VIGO & VIGO CPA, LLP Agent 5805 BLUE LAGOON DR, MIAMI, FL, 33126

President

Name Role Address
PEREZ GUSTAVO President 9900 NW 79TH AVE, HIALEAH GARDENS, FL, 33016

Secretary

Name Role Address
PEREZ GUSTAVO Secretary 9900 NW 79TH AVE, HIALEAH GARDENS, FL, 33016

Director

Name Role Address
PEREZ GUSTAVO Director 9900 NW 79TH AVE, HIALEAH GARDENS, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 9900 NW 79TH AVE, HIALEAH GARDENS, FL 33016 No data
CHANGE OF MAILING ADDRESS 2024-03-25 9900 NW 79TH AVE, HIALEAH GARDENS, FL 33016 No data
REGISTERED AGENT NAME CHANGED 2024-03-25 VIGO & VIGO CPA, LLP No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-25 5805 BLUE LAGOON DR, STE 300, MIAMI, FL 33126 No data

Court Cases

Title Case Number Docket Date Status
Mercantil Bank N.A., Appellant(s), v. Doctor Battery, Inc., et al., Appellee(s). 3D2022-1800 2022-10-20 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
18-8002 CC

Parties

Name MERCANTIL BANK, N.A.
Role Appellant
Status Active
Representations Victor Kalman Rones, Jeremy Spencer Rones
Name DOCTOR BATTERY, INC.
Role Appellee
Status Active
Representations Ray Garcia, Nataline Garcia
Name Hon. Diana Gonzalez-Whyte
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-19
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-11-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-09-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MERCANTIL BANK, N.A.
Docket Date 2023-07-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 09/11/2023
Docket Date 2023-07-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MERCANTIL BANK, N.A.
Docket Date 2023-07-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DOCTOR BATTERY, INC.
Docket Date 2023-07-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-14 days to 07/14/2023
Docket Date 2023-06-30
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 DOCTOR BATTERY, INC.
Docket Date 2023-06-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-16 days to 06/30/2023
Docket Date 2023-06-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S THIRD EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of DOCTOR BATTERY, INC.
Docket Date 2023-05-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-37 days to 06/14/2023
Docket Date 2023-05-08
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 DOCTOR BATTERY, INC.
Docket Date 2023-04-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 05/08/2023
Docket Date 2023-04-07
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 DOCTOR BATTERY, INC.
Docket Date 2023-03-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The trial court’s Response to the Petition for Writ of Mandamus filed on February 28, 2023, and the Suggestion of Mootness with Appendix, filed on March 6, 2023, are noted. Following review of the Petition for Writ of Mandamus, it is ordered that said Petition is hereby dismissed as moot. This appeal shall proceed in the normal course in accordance with the requirements of the Florida Rules of Appellate Procedure. FERNANDEZ, C.J., and LINDSEY and MILLER, JJ., concur.
Docket Date 2023-03-08
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of MERCANTIL BANK, N.A.
Docket Date 2023-03-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ THE TRIAL JUDGE'S SUGGESTION OF MOOTNESSAS TO THE PETITION FOR WRIT OF PROHIBITION
Docket Date 2023-03-06
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO THE TRIAL JUDGE'S SUGGESTION OF MOOTNESS
Docket Date 2023-02-28
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO THE TRIAL JUDGE'S RESPONSETO THE PETITION FOR WRIT OF MANDAMUS
Docket Date 2023-02-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF MANDAMUS
Docket Date 2023-02-02
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant's Motion for Order Directing Lower Court to Approve Statement is treated as a petition for writ of mandamus. Appellee/Respondent, and the trial court, are ordered to file a response, within thirty (30) days from the date of this Order, to the petition for writ of mandamus.
Docket Date 2023-01-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MERCANTIL BANK, N.A.
Docket Date 2023-01-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR ORDER DIRECTING LOWER COURT TO SETTLE AND APPROVE STATEMENT
On Behalf Of MERCANTIL BANK, N.A.
Docket Date 2023-01-30
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MERCANTIL BANK, N.A.
Docket Date 2023-01-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 01/31/2023
Docket Date 2022-12-30
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 MERCANTIL BANK, N.A.
Docket Date 2022-12-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-10-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Certified.
On Behalf Of MERCANTIL BANK, N.A.
Docket Date 2022-10-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of MERCANTIL BANK, N.A.
Docket Date 2022-10-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2022-10-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-20
AMENDED ANNUAL REPORT 2015-10-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State