Search icon

MR. ED CAPITAL CORP. - Florida Company Profile

Company Details

Entity Name: MR. ED CAPITAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MR. ED CAPITAL CORP. 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: 14 Nov 2005 (19 years ago)
Document Number: P05000151479
FEI/EIN Number 161742689

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

Address: 6135 NW 167 ST., E26, HIALEAH, FL, 33015, US
Mail Address: P.O. BOX 17-0938, HIALEAH, FL, 33017
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IBARRA EDUARDO M Director PO BOX 17-0938, HIALEAH, FL, 33017
IBARRA EDUARDO M Agent 6135 NW 167 ST., HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-15 6135 NW 167 ST., E26, HIALEAH, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-15 6135 NW 167 ST., E26, HIALEAH, FL 33015 -
REGISTERED AGENT NAME CHANGED 2012-04-16 IBARRA, EDUARDO M -
CHANGE OF MAILING ADDRESS 2006-04-27 6135 NW 167 ST., E26, HIALEAH, FL 33015 -

Court Cases

Title Case Number Docket Date Status
EDWIN MILLER VS MR. ED CAPITAL CORP. 3D2016-2825 2016-12-16 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
11-16114

Parties

Name EDWIN MILLER, LLC
Role Appellant
Status Active
Representations F. MALCOLM CUNNINGHAM, JR., AMY L. FISCHER
Name MR. ED CAPITAL CORP.
Role Appellee
Status Active
Representations JEFFREY B. SMITH, CYNTHIA M. RAMOS
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2017-05-08
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 EDWIN MILLER
Docket Date 2017-04-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-75 days to 5/8/17
Docket Date 2017-04-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of EDWIN MILLER
Docket Date 2017-04-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ for failure to file initial brief
On Behalf Of MR. ED CAPITAL CORP.
Docket Date 2017-03-06
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 5 VOLUMES
Docket Date 2016-12-16
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 2016-12-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of EDWIN MILLER
Docket Date 2018-07-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-07-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-06-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-05-30
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Monday, June 18, 2018. The Court will consider the case without oral argument. ROTHENBERG, C.J., and SUAREZ and SCALES, JJ., concur.
Docket Date 2018-05-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-04-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ trial transcript
On Behalf Of EDWIN MILLER
Docket Date 2018-04-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to reset o/a
On Behalf Of EDWIN MILLER
Docket Date 2018-04-19
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2018-04-19
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Reset for 6-18-18
Docket Date 2018-04-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant is ordered to file the trial transcript(s) by Friday, April 20, 2018 no later than noon.
Docket Date 2018-02-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2018-02-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee's response to appellant's motion to reset oral argument and time to reply pending Bankruptcy Court order permitting withdrawal is noted. Appellant's motion to reset oral argument and motion for extension of time to file reply brief is granted.
Docket Date 2018-02-08
Type Response
Subtype Response
Description RESPONSE ~ to aa attorney's motion to reset o/a and time to reply so as to allow aa attorney to withdraw
On Behalf Of MR. ED CAPITAL CORP.
Docket Date 2018-02-05
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response by Thursday, February 8, 2018 to appellant’s motion to reset oral argument and time to reply pending bankruptcy court order permitting withdrawal.
Docket Date 2018-02-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to reset o/a and time to reply pending bankruptcy court order permitting withdrawal
On Behalf Of EDWIN MILLER
Docket Date 2018-01-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties' agreed notice of extension of time to file reply brief is noted. Appellant is granted an extension of time to file the reply brief to and including February 7, 2018.
Docket Date 2018-01-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of EDWIN MILLER
Docket Date 2017-12-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB- 30 days to 1/23/18
Docket Date 2017-12-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of EDWIN MILLER
Docket Date 2017-12-07
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-12-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MR. ED CAPITAL CORP.
Docket Date 2017-12-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MR. ED CAPITAL CORP.
Docket Date 2017-11-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 12/4/17
Docket Date 2017-11-03
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 MR. ED CAPITAL CORP.
Docket Date 2017-10-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 11/3/17
Docket Date 2017-10-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MR. ED CAPITAL CORP.
Docket Date 2017-08-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 10/4/17
Docket Date 2017-08-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MR. ED CAPITAL CORP.
Docket Date 2017-08-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The suggestion of bankruptcy is noted by the Court. This appeal shall proceed. See Shop in the Grove Ltd. v. Union Fed. Sav. & Loan Ass¿n of Miami, 425 So. 2d 1138 (Fla. 3d DCA 1982).
Docket Date 2017-08-07
Type Notice
Subtype Notice
Description Notice ~ of Suggestion of Appellant's Bankruptcy
On Behalf Of MR. ED CAPITAL CORP.
Docket Date 2017-08-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MR. ED CAPITAL CORP.
Docket Date 2017-08-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/4/17
Docket Date 2017-07-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of EDWIN MILLER
Docket Date 2017-06-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s second motion for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2017-06-09
Type Response
Subtype Response
Description RESPONSE ~ with attachments.
On Behalf Of EDWIN MILLER
Docket Date 2017-06-09
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 EDWIN MILLER

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State