Search icon

MERICK ROOFING INC.

Company Details

Entity Name: MERICK ROOFING INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Feb 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P06000025590
FEI/EIN Number 20-4349805
Address: 16905 SW 122 AVENUE, MIAMI, FL 33177
Mail Address: 16905 SW 122 AVENUE, MIAMI, FL 33177
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VASQUEZ, PEDRO Agent 16905 SW 122 AVENUE, MIAMI, FL 33177

President

Name Role Address
VASQUEZ, PEDRO President 16905 SW 122 AVENUE, MIAMI, FL 33177

Director

Name Role Address
VASQUEZ, PEDRO Director 16905 SW 122 AVENUE, MIAMI, FL 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REINSTATEMENT 2010-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-09-26 16905 SW 122 AVENUE, MIAMI, FL 33177 No data
CANCEL ADM DISS/REV 2007-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-09-26 16905 SW 122 AVENUE, MIAMI, FL 33177 No data
CHANGE OF MAILING ADDRESS 2007-09-26 16905 SW 122 AVENUE, MIAMI, FL 33177 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
AMENDMENT 2006-07-17 No data No data
REGISTERED AGENT NAME CHANGED 2006-07-17 VASQUEZ, PEDRO No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000465704 TERMINATED 1000000664633 MIAMI-DADE 2015-04-10 2035-04-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000245341 TERMINATED 1000000406146 MIAMI-DADE 2012-12-21 2033-01-30 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
951 Harbor Drive, LLC, etc., Appellant(s), v. SD Construction, LLC, etc., Appellee(s). 3D2022-1992 2022-11-17 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
17-14568

Parties

Name 951 HARBOR DRIVE, LLC
Role Appellant
Status Active
Representations Eric Matthew Sodhi, Nathaniel Mark Edenfield, Joshua Lee Spoont
Name SD CONSTRUCTION, LLC
Role Appellee
Status Active
Representations Robert Joseph Alwine, II
Name MERICK ROOFING INC.
Role Appellee
Status Active
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-10
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-19
Type Disposition by Opinion
Subtype Reversed
Description Reversed and remanded for further proceedings.
View View File
Docket Date 2024-03-13
Type Notice
Subtype Notice of Filing
Description Notice of Acknowledgment
On Behalf Of SD Construction, LLC
Docket Date 2024-03-12
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of 951 Harbor Drive, LLC
View View File
Docket Date 2024-01-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant Request for Oral Argument
On Behalf Of 951 Harbor Drive, LLC
Docket Date 2023-12-26
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of 951 Harbor Drive, LLC
View View File
Docket Date 2023-12-14
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including December 21, 2023. No further extensions of time will be allowed.
View View File
Docket Date 2023-12-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of 951 Harbor Drive, LLC
Docket Date 2023-10-31
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time-RB-45 days to 12/14/23.
View View File
Docket Date 2023-10-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 951 Harbor Drive, LLC
Docket Date 2023-10-02
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of SD Construction, LLC
View View File
Docket Date 2023-09-20
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time- AB- 10 days to 09/30/2023.
View View File
Docket Date 2023-09-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Final Agreed Notice of Extension of Time for Appellee to File Answer Brief
On Behalf Of SD Construction, LLC
Docket Date 2023-08-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 09/20/2023
Docket Date 2023-08-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SD Construction, LLC
Docket Date 2023-06-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SD Construction, LLC
Docket Date 2023-06-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 08/21/2023
Docket Date 2023-05-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Unopposed Motion for Leave to File an Amended Initial Brief is granted as stated in the Motion.
Docket Date 2023-05-26
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of 951 Harbor Drive, LLC
Docket Date 2023-05-24
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ APPELLANT'S UNOPPOSED MOTION FOR LEAVETO FILE AN AMENDED INITIAL BRIEF
On Behalf Of 951 Harbor Drive, LLC
Docket Date 2023-05-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of 951 Harbor Drive, LLC
Docket Date 2023-05-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of 951 Harbor Drive, LLC
Docket Date 2023-05-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ The Notice of Stipulation to Supplement the Record is treated as an unopposed motion to supplement the record on appeal, and the motion is granted. Appellant shall supplement the record on appeal with the transcript as stated in the motion.
Docket Date 2023-05-17
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF STIPULATION TO SUPPLEMENT THE RECORD
On Behalf Of 951 Harbor Drive, LLC
Docket Date 2023-05-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-10 days to 05/22/2023
Docket Date 2023-05-10
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 951 Harbor Drive, LLC
Docket Date 2023-03-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 05/11/2023
Docket Date 2023-03-21
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 951 Harbor Drive, LLC
Docket Date 2023-02-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-02-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING COPY OF ORDER DISPOSING OF MOTION POSTPONING RENDITION OF ORDER APPEALED
On Behalf Of 951 Harbor Drive, LLC
Docket Date 2023-01-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 03/27/2023
Docket Date 2023-01-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 951 Harbor Drive, LLC
Docket Date 2023-01-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SD Construction, LLC
Docket Date 2022-11-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2022-11-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Not certified. Incomplete certificate of service in NOA.
On Behalf Of 951 Harbor Drive, LLC
Docket Date 2022-11-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2022-11-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2011-04-30
REINSTATEMENT 2010-10-03
ANNUAL REPORT 2009-07-24
ANNUAL REPORT 2008-07-15
REINSTATEMENT 2007-09-26
Amendment 2006-07-17
Reg. Agent Change 2006-07-17
Domestic Profit 2006-02-17

Date of last update: 28 Jan 2025

Sources: Florida Department of State