Search icon

DADE MARINE INVESTMENTS INC. - Florida Company Profile

Company Details

Entity Name: DADE MARINE INVESTMENTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DADE MARINE INVESTMENTS 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: 17 Mar 2003 (22 years ago)
Document Number: P03000030773
FEI/EIN Number 412088062

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

Address: 3399 NW SOUTH RIVER DRIVE, MIAMI, FL, 33142
Mail Address: 3399 NW SOUTH RIVER DRIVE, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARED VICTOR President 3399 NW SOUTH RIVER DRIVE, MIAMI, FL, 33142
BARED VICTOR Secretary 3399 NW SOUTH RIVER DRIVE, MIAMI, FL, 33142
BARED VICTOR Treasurer 3399 NW SOUTH RIVER DRIVE, MIAMI, FL, 33142
BARED VICTOR Director 3399 NW SOUTH RIVER DRIVE, MIAMI, FL, 33142
MEJER AL Agent 201 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-11 MEJER, AL -
REGISTERED AGENT ADDRESS CHANGED 2013-01-30 201 ALHAMBRA CIRCLE, STE. 1205, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-07 3399 NW SOUTH RIVER DRIVE, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2005-04-07 3399 NW SOUTH RIVER DRIVE, MIAMI, FL 33142 -

Court Cases

Title Case Number Docket Date Status
DADE MARINE INVESTMENTS, INC., VS ELIAS RODRIGUEZ, 3D2020-1006 2020-07-16 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
08-15236

Parties

Name DADE MARINE INVESTMENTS INC.
Role Appellant
Status Active
Representations SUSANNE M. CALABRESE, JOSEPH A. DEMARIA, JAMES C. KELLNER, PETER A. GONZALEZ
Name ELIAS RODRIGUEZ
Role Appellee
Status Active
Representations SCOTT JAY FEDER
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-23
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-07-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-07-23
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-07-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DADE MARINE INVESTMENTS, INC.
Docket Date 2020-07-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ELIAS RODRIGUEZ
Docket Date 2020-07-16
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2020-07-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 July 26, 2020.
Docket Date 2020-07-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due
DADE MARINE INVESTMENTS, INC., VS ELIAS RODRIGUEZ, 3D2017-2588 2017-12-01 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
08-15236

Parties

Name DADE MARINE INVESTMENTS INC.
Role Appellant
Status Active
Representations PETER A. GONZALEZ, JAMES C. KELLNER
Name ELIAS RODRIGUEZ
Role Appellee
Status Active
Representations SCOTT JAY FEDER, Gonzalo R. Dorta
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-11-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee’s motion for award of attorney’s fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Appellant’s motion for attorneys’ fees is hereby denied.
Docket Date 2018-10-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ Sur-Reply
On Behalf Of ELIAS RODRIGUEZ
Docket Date 2018-09-28
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ We deny appellee's motion to strike the trial transcript attached to appellant's reply brief and grant appellant's motion to supplement the record with the trial transcript. Within fifteen (15) days of the date of this order, appellee may, but is not require to, file a sur-reply brief, not to exceed seven (7) pages. LAGOA, LOGUE and SCALES, JJ., concur.
Docket Date 2018-09-20
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO APPELLEE ELIAS RODRIGUEZ'S MOTION TO STRIKE APPELLANT'S REPLY BRIEF AND MOTION TO SUPPLEMENT AND/OR CORRECT APPELLATE RECORD
On Behalf Of DADE MARINE INVESTMENTS, INC.
Docket Date 2018-09-19
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of ELIAS RODRIGUEZ
Docket Date 2018-09-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DADE MARINE INVESTMENTS, INC.
Docket Date 2018-09-17
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO REPLY BRIEF OF APPELLANT DADE MARINE INVESTMENTS, INC.
On Behalf Of DADE MARINE INVESTMENTS, INC.
Docket Date 2018-09-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DADE MARINE INVESTMENTS, INC.
Docket Date 2018-08-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s motion for an extension of time to file the reply brief is granted to and including September 17, 2018, with no further extensions allowed.
Docket Date 2018-08-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of DADE MARINE INVESTMENTS, INC.
Docket Date 2018-07-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ELIAS RODRIGUEZ
Docket Date 2018-07-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 8/16/18
Docket Date 2018-07-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DADE MARINE INVESTMENTS, INC.
Docket Date 2018-06-27
Type Brief
Subtype Amended Answer Brief
Description Corrected Appellee's Answer Brief
On Behalf Of ELIAS RODRIGUEZ
Docket Date 2018-06-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ELIAS RODRIGUEZ
Docket Date 2018-06-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DADE MARINE INVESTMENTS, INC.
Docket Date 2018-05-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including June 8, 2018, however, no further extensions shall be granted absent extraordinary circumstances.
Docket Date 2018-05-09
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 DADE MARINE INVESTMENTS, INC.
Docket Date 2018-04-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 5/9/18
Docket Date 2018-04-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DADE MARINE INVESTMENTS, INC.
Docket Date 2018-03-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-33 days to 4/9/18
Docket Date 2018-03-07
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 DADE MARINE INVESTMENTS, INC.
Docket Date 2018-02-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-02-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 3/7/18
Docket Date 2018-02-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Unopposed.
On Behalf Of DADE MARINE INVESTMENTS, INC.
Docket Date 2017-12-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before December 18, 2017.
Docket Date 2017-12-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DADE MARINE INVESTMENTS, INC.
Docket Date 2017-12-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State