Search icon

ANDROS DEVELOPMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: ANDROS DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANDROS DEVELOPMENT CORPORATION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Nov 2004 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P04000157321
FEI/EIN Number 201896349

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

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

Key Officers & Management

Name Role Address
MARRERO JULIO C President 3850 BIRD RD, PENTHOUSE 1, CORAL GABLES, FL, 33146
BENITEZ ORLANDO Vice President 3850 BIRD RD, PENTHOUSE 1, CORAL GABLES, FL, 33146
MARRERO JULIO C Secretary 3850 BIRD RD, PENTHOUSE 1, CORAL GABLES, FL, 33146
MUSKAT PHILLIP Treasurer 3850 BIRD RD, PENTHOUSE 1, CORAL GABLES, FL, 33146
MARRERO JULIO C Agent 3850 BIRD RD, PENTHOUSE 1, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-21 3850 BIRD RD, PENTHOUSE 1, CORAL GABLES, FL 33146 -
CHANGE OF PRINCIPAL ADDRESS 2008-09-29 3850 BIRD RD, PENTHOUSE 1, CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 2008-09-29 3850 BIRD RD, PENTHOUSE 1, CORAL GABLES, FL 33146 -

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 2017-03-28
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.
Docket Date 2017-03-28
Type Response
Subtype Response
Description RESPONSE ~ emergency
On Behalf Of ANDROS DEVELOPMENT CORPORATION
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 Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
ANDROS DEVELOPMENT CORPORATION and JULIO C. MARRERO, VS ORLANDO BENITEZ, JR., 3D2015-2074 2015-09-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
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 JULIO C. MARRERO
Role Appellant
Status Active
Name ORLANDO BENITEZ, JR.
Role Appellee
Status Active
Representations DAVID S. GARBETT, ANTAR K. VAUGHAN, Eddy Leal
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-10-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-10-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-09-11
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-09-11
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (No Response) (DA30B) ~ Upon consideration, petitioners' emergency motion to temporarily stay proceedings below is hereby denied. Following review of the emergency petition for writ of certiorari, it is ordered that said petition is hereby denied.
Docket Date 2015-09-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ANDROS DEVELOPMENT CORPORATION
Docket Date 2015-09-10
Type Petition
Subtype Petition
Description Petition Filed ~ Prior case: 15-1858
On Behalf Of ANDROS DEVELOPMENT CORPORATION
Docket Date 2015-09-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2015-09-10
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of ANDROS DEVELOPMENT CORPORATION
Docket Date 2015-09-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ANDROS DEVELOPMENT CORP., etc., et al., VS ORLANDO BENITEZ a/k/a ORLANDO BENITEZ, JR., 3D2015-1858 2015-08-12 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
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
Name KATHLEEN MARRERO
Role Appellant
Status Active
Representations JULIO C. MARRERO
Name JULIO C. MARRERO
Role Appellant
Status Active
Name ORLANDO BENITEZ, JR.
Role Appellee
Status Active
Representations Eddy Leal, DAVID S. GARBETT, ANTAR K. VAUGHAN
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-12-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-03-15
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ It is ordered that the pet. for review is hereby vol. dismissed. Rs motion to dismiss is hereby denied as moot.
Docket Date 2016-01-06
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2016-01-04
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2016-01-04
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of KATHLEEN MARRERO
Docket Date 2015-12-03
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellants¿ motion for rehearing, and for reinstatement of the appeal is hereby denied. Appellee¿s renewed motion to issue a rule to show cause is hereby denied. SHEPHERD, ROTHENBERG and SCALES, JJ., concur.
Docket Date 2015-11-23
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing
On Behalf Of ORLANDO BENITEZ, JR.
Docket Date 2015-11-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of KATHLEEN MARRERO
Docket Date 2015-11-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2015-11-04
Type Order
Subtype Order on Motion for Extension of Time
Description Extension Denied (response) (OD01) ~ Upon consideration, appellant Andros Development Corporation's motions for an enlargement of time to file a response to appellee's motion to dismiss appeal are hereby denied.
Docket Date 2015-11-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to AE motion to dismiss appeal.
On Behalf Of KATHLEEN MARRERO
Docket Date 2015-10-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to ae motion to dismiss
On Behalf Of KATHLEEN MARRERO
Docket Date 2015-10-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to ae motion to dismiss
On Behalf Of KATHLEEN MARRERO
Docket Date 2015-10-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of ORLANDO BENITEZ, JR.
Docket Date 2015-10-02
Type Notice
Subtype Notice
Description Notice ~ of related cases.
On Behalf Of ORLANDO BENITEZ, JR.
Docket Date 2015-10-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ORLANDO BENITEZ, JR.
Docket Date 2015-08-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before September 3, 2015.
Docket Date 2015-08-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2015-08-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300.00 filing fee for an appeal is due.
Docket Date 2015-08-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of KATHLEEN MARRERO
Docket Date 2015-08-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

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 Apr 2025

Sources: Florida Department of State