Search icon

E.D.I., INC.

Company Details

Entity Name: E.D.I., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 May 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Aug 2004 (20 years ago)
Document Number: P03000057859
FEI/EIN Number 20-0055373
Mail Address: 2220 SW 125TH CT, MIAMI, FL 33175
Address: 2220 SW 125th Ct, MIAMI, FL 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ , RUBEN Agent 2220 SW 125TH CT, MIAMI, FL 33175

President

Name Role Address
RODRIGUEZ , RUBEN President 2220 SW 125TH CT, MIAMI, FL 33175

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-05 2220 SW 125th Ct, MIAMI, FL 33175 No data
CHANGE OF MAILING ADDRESS 2016-02-05 2220 SW 125th Ct, MIAMI, FL 33175 No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-05 2220 SW 125TH CT, MIAMI, FL 33175 No data
REGISTERED AGENT NAME CHANGED 2015-03-04 RODRIGUEZ , RUBEN No data
AMENDMENT 2004-08-04 No data No data
NAME CHANGE AMENDMENT 2003-06-10 E.D.I., INC. No data

Court Cases

Title Case Number Docket Date Status
Ruben Rodriguez, et al., Appellant(s), v. Jorge Blanco, et al., Appellee(s). 3D2023-2217 2023-12-15 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
23-3478

Parties

Name RUBEN RODRIGUEZ INC
Role Appellant
Status Active
Representations Tabitha Anne Taylor
Name E.D.I., INC.
Role Appellant
Status Active
Representations Tabitha Anne Taylor
Name JORGE BLANCO, LLC
Role Appellee
Status Active
Representations Felix R. Carrillo
Name MILLER AUTO SALES, INC.
Role Appellee
Status Active
Representations Felix R. Carrillo
Name Hon. Ariana Fajardo Orshan
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-02-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2024-02-08
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that the above-styled appeal is hereby dismissed without prejudice to filing an appeal if and when a final order of dismissal is entered. LOGUE, C.J., and LINDSEY and GORDO, JJ., concur.
View View File
Docket Date 2024-01-11
Type Order
Subtype Order to Show Cause
Description In as much as the order below merely grants a motion to dismiss rather than dismissing the case, the parties are ordered to show cause within ten (10) days from the date of this Order, as to why the appeal should not be dismissed for lack of jurisdiction. See GMI, LLC v. Asociacion del Futbol Argentino, 174 So. 3d 500, 501 (Fla. 3d DCA 2015) ("An order that merely grants a motion to dismiss is not a final order.").
View View File
Docket Date 2024-01-05
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-01-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 9947653
Docket Date 2023-12-15
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants 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 December 25, 2023.
View View File
Docket Date 2023-12-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of E.D.I., Inc.

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-03-04

Date of last update: 30 Jan 2025

Sources: Florida Department of State