Search icon

ANDROS DEVELOPMENT CORPORATION

Company Details

Entity Name: ANDROS DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Nov 2004 (20 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P04000157321
FEI/EIN Number 201896349
Address: 3850 BIRD RD, PENTHOUSE 1, CORAL GABLES, FL, 33146
Mail Address: 3850 BIRD RD, PENTHOUSE 1, CORAL GABLES, FL, 33146
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARRERO JULIO C Agent 3850 BIRD RD, PENTHOUSE 1, CORAL GABLES, FL, 33146

President

Name Role Address
MARRERO JULIO C President 3850 BIRD RD, PENTHOUSE 1, CORAL GABLES, FL, 33146

Vice President

Name Role Address
BENITEZ ORLANDO Vice President 3850 BIRD RD, PENTHOUSE 1, CORAL GABLES, FL, 33146

Secretary

Name Role Address
MARRERO JULIO C Secretary 3850 BIRD RD, PENTHOUSE 1, CORAL GABLES, FL, 33146

Treasurer

Name Role Address
MUSKAT PHILLIP Treasurer 3850 BIRD RD, PENTHOUSE 1, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-21 3850 BIRD RD, PENTHOUSE 1, CORAL GABLES, FL 33146 No data
CHANGE OF PRINCIPAL ADDRESS 2008-09-29 3850 BIRD RD, PENTHOUSE 1, CORAL GABLES, FL 33146 No data
CHANGE OF MAILING ADDRESS 2008-09-29 3850 BIRD RD, PENTHOUSE 1, CORAL GABLES, FL 33146 No data

Court Cases

Title Case Number Docket Date Status
ANDROS DEVELOPMENT CORPORATION VS ORLANDO BENITIZ, JR. 3D2017-0675 2017-03-28 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
12-17915

Parties

Name ANDROS DEVELOPMENT CORPORATION
Role Appellant
Status Active
Representations JULIO C. MARRERO
Name ORLANDO BENITEZ, JR.
Role Appellee
Status Active
Representations Scott B. Cosgrove, Jordi C. Martinez-Cid
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-03-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ANDROS DEVELOPMENT CORPORATION
Docket Date 2017-08-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-08-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-03-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. The required three hundred ($300.00) dollar fee is to be paid to the Clerk of the Court on or before April 8, 2017.
Docket Date 2017-03-28
Type Response
Subtype Response
Description RESPONSE ~ emergency
On Behalf Of ANDROS DEVELOPMENT CORPORATION
Docket Date 2017-03-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-03-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AFFIDAVIT
On Behalf Of ORLANDO BENITEZ, JR.
Docket Date 2017-03-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-03-28
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-03-28
Type Petition
Subtype Petition
Description Petition Filed ~ PRIOR CASES: 15-2074, 15-1858
On Behalf Of ANDROS DEVELOPMENT CORPORATION
Docket Date 2017-03-28
Type Disposition by Order
Subtype Denied
Description Mandamus Denied (No Response) (DA29) ~ Following review of the emergency motion for stay and petition for writ of mandamus, it is ordered that said motion and petition are hereby denied.

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-01-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State