Search icon

STORMWISE SOUTH FLORIDA INC - Florida Company Profile

Company Details

Entity Name: STORMWISE SOUTH FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STORMWISE SOUTH FLORIDA INC 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: 13 Dec 2005 (19 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P05000162457
FEI/EIN Number 204037493

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

Address: 13015 NW 45 AVENUE, OPALOCKA, FL, 33054
Mail Address: P.O. Box 310488, Miami, FL, 33231, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ CAMILO President 13015 NW 45 AVENUE, OPALOCKA, FL, 33054
DIAZ CAMILO O Agent 13015 NW 45 AVENUE, OPALOCKA, FL, 33054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000032188 MULTI TRADE CONSTRUCTION, INC EXPIRED 2012-04-03 2017-12-31 - 13015 NW 45TH AVE, OPA LOCKA, FL, 33054
G09000182481 COST OF LIVING SOLUTIONS EXPIRED 2009-12-08 2014-12-31 - 130015 NW 45TH AVENUE, OPA-LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2013-03-12 13015 NW 45 AVENUE, OPALOCKA, FL 33054 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-05 13015 NW 45 AVENUE, OPALOCKA, FL 33054 -
REGISTERED AGENT NAME CHANGED 2007-04-05 DIAZ, CAMILO OWNER -
REGISTERED AGENT ADDRESS CHANGED 2007-04-05 13015 NW 45 AVENUE, OPALOCKA, FL 33054 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000550238 LAPSED 2016-025526-CA-01 CIRCUIT COURT MIAMI-DADE COUNT 2017-09-27 2022-10-09 $32,937.86 ECO WINDOW SYSTEMS, LLC, 9114 NW 106 ST, SUITE 1133, MEDLEY, FL 33178
J17000456683 INACTIVE WITH A SECOND NOTICE FILED 13-22678-CA-01/09 MIAMI-DADE COUNTY CIRCUIT COUR 2017-08-07 2022-08-11 $78,011.00 BANKUNITED, AS ASSIGNEE OF BANKUNITED, FSB, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J10000001278 LAPSED 502009SC011371 PALM BEACH COUNTY 2009-12-10 2015-01-05 $5460.00 FLO AND IRWIN WOLF, BUENA VIDA, 9289 VIA ELEGANTE, WELLINGTON, FLA 33411

Court Cases

Title Case Number Docket Date Status
STORMWISE SOUTH FLORIDA, INC., etc., VS ES WINDOWS, LLC, etc., 3D2012-0073 2012-01-09 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
11-13788

Parties

Name STORMWISE SOUTH FLORIDA INC
Role Appellant
Status Active
Representations STEVEN F. SAMILOW
Name ES WINDOW, LLC
Role Appellee
Status Active
Representations IAN T. KRAVITZ
Name Hon. Ellen Sue Venzer
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-02-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2012-02-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-02-15
Type Order
Subtype Order on Motion for Extension of Time
Description Extension Denied (response) (OD01)
Docket Date 2012-02-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to motion to dismiss
On Behalf Of STORMWISE SOUTH FLORIDA INC.
Docket Date 2012-02-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2012-02-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ ORDERED that respondent's motion to dismiss untimely petition for certiorari is granted, and this petition for writ certiorari is hereby dismissed. The petition for writ of certiorari in this case was untimely filed, see Fla. R. App. 9.100(c)(1), and the motions for reconsideration do not toll time for seeking review of the October 5, 2011 order. RAMIREZ, SHEPHERD and FERNANDEZ, JJ., concur.
Docket Date 2012-01-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ES WINDOW, LLC
Docket Date 2012-01-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of ES WINDOW, LLC
Docket Date 2012-01-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file a reply
On Behalf Of STORMWISE SOUTH FLORIDA INC.
Docket Date 2012-01-13
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2012-01-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-01-09
Type Petition
Subtype Petition
Description Petition Filed ~ 1 original and 3 copies.
On Behalf Of STORMWISE SOUTH FLORIDA INC.
Docket Date 2012-01-09
Type Record
Subtype Appendix
Description Appendix ~ 1 original and 3 copies.
On Behalf Of STORMWISE SOUTH FLORIDA INC.

Documents

Name Date
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-04-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339566978 0418800 2014-01-30 13015 NW 45 AVENUE, OPA LOCKA, FL, 33054
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2014-01-30
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2014-01-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State