Search icon

CASTLE BUILDERS OF MIAMI, INC.

Company Details

Entity Name: CASTLE BUILDERS OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 2022 (3 years ago)
Document Number: P05000065395
FEI/EIN Number 202935083
Address: 8892 S.W. 129TH ST, MIAMI, FL, 33176
Mail Address: 8892 S.W. 129TH ST, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SCHMICK LISA Agent 10909 SW 113 PL, MIAMI, FL, 33176

President

Name Role Address
HOUSEN HARRY President 8892 S.W. 129TH ST, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-01-31 No data No data
REGISTERED AGENT NAME CHANGED 2022-01-31 SCHMICK, LISA No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 10909 SW 113 PL, unit 4A, MIAMI, FL 33176 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
CASTLE BUILDERS OF MIAMI, INC. AND HARRY HOUSEN VS STEPHANIE ROHM QUIRANTES, etc., 3D2018-0163 2018-01-24 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
15-9471

Parties

Name HARRY HOUSEN
Role Appellant
Status Active
Name CASTLE BUILDERS OF MIAMI, INC.
Role Appellant
Status Active
Representations KELLY A. LENAHAN, JAMES K. CLARK, Warren B. Kwavnick
Name STEPHANIE ROHM QUIRANTES
Role Appellee
Status Active
Representations Douglas F. Eaton, JAMES A. HANNON, ANDREW M. MOSS
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-09-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-09-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2019-06-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant’s request for oral argument is hereby denied. It is ordered that this cause will be considered by the Court without oral argument.SALTER, MILLER and GORDO,, JJ., concur.
Docket Date 2019-03-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CASTLE BUILDERS OF MIAMI, INC.
Docket Date 2019-03-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CASTLE BUILDERS OF MIAMI, INC.
Docket Date 2019-03-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-7 days to 3/28/19
Docket Date 2019-03-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CASTLE BUILDERS OF MIAMI, INC.
Docket Date 2019-02-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STEPHANIE ROHM QUIRANTES
Docket Date 2019-01-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee’s unopposed motion for an extension of time to file the answer brief is granted to and including February 16, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2019-01-17
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 STEPHANIE ROHM QUIRANTES
Docket Date 2018-12-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 1/17/19
Docket Date 2018-11-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of STEPHANIE ROHM QUIRANTES
Docket Date 2018-10-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 12/3/18
Docket Date 2018-10-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STEPHANIE ROHM QUIRANTES
Docket Date 2018-09-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CASTLE BUILDERS OF MIAMI, INC.
Docket Date 2018-08-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CASTLE BUILDERS OF MIAMI, INC.
Docket Date 2018-08-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-7 days to 9/4/18
Docket Date 2018-08-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-20 days to 8/27/18
Docket Date 2018-08-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CASTLE BUILDERS OF MIAMI, INC.
Docket Date 2018-07-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CASTLE BUILDERS OF MIAMI, INC.
Docket Date 2018-07-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-27 days to 8/6/18
Docket Date 2018-06-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 7/10/18
Docket Date 2018-06-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CASTLE BUILDERS OF MIAMI, INC.
Docket Date 2018-06-01
Type Record
Subtype Transcript
Description Transcripts ~ Transcripts Supplement
Docket Date 2018-04-23
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including May 11, 2018. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2018-04-20
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time For Court Repte-Transc ~ COURT REPORTER'S ACKNOWLEDGEMENT
On Behalf Of CASTLE BUILDERS OF MIAMI, INC.
Docket Date 2018-03-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-03-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ COURT REPORTER'S ACKNOWLEDGEMENT
On Behalf Of CASTLE BUILDERS OF MIAMI, INC.
Docket Date 2018-01-25
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2018-01-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of CASTLE BUILDERS OF MIAMI, INC.
Docket Date 2018-01-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-01-31
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-02-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State