Search icon

AMERICAN STORM PROTECTION CORP.

Company Details

Entity Name: AMERICAN STORM PROTECTION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Oct 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Apr 2007 (18 years ago)
Document Number: P06000135919
FEI/EIN Number 223945132
Address: 3400 NW 114 Avenue, MIAMI, FL, 33178, US
Mail Address: 3400 NW 114 Avenue, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMERICAN STORM PROTECTION CORP 401(K) 2023 223945132 2024-10-14 AMERICAN STORM PROTECTION CORP. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236110
Sponsor’s telephone number 7865877240
Plan sponsor’s address 3400 NW 114 AVE, MIAMI, FL, 33178

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing NATHALIE DIAZ
Valid signature Filed with authorized/valid electronic signature
AMERICAN STORM PROTECTION CORP 401(K) 2022 223945132 2023-07-31 AMERICAN STORM PROTECTION CORP. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236110
Sponsor’s telephone number 7866750734
Plan sponsor’s address 3400 NW 114 AVE, MIAMI, FL, 33178

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing NATHALIE DIAZ
Valid signature Filed with authorized/valid electronic signature
AMERICAN STORM PROTECTION CORP 401(K) 2021 223945132 2022-10-03 AMERICAN STORM PROTECTION CORP. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236110
Sponsor’s telephone number 7866750734
Plan sponsor’s address 3400 NW 114 AVE, MIAMI, FL, 33178

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing NATHALIE DIAZ
Valid signature Filed with authorized/valid electronic signature
AMERICAN STORM PROTECTION CORP 401(K) 2020 223945132 2021-10-27 AMERICAN STORM PROTECTION CORP. 8
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236110
Sponsor’s telephone number 7865877240
Plan sponsor’s address 3400 NW 114 AVENUE, MIAMI, FL, 33178

Signature of

Role Plan administrator
Date 2021-10-27
Name of individual signing NATHALIE DIAZ
Valid signature Filed with authorized/valid electronic signature
AMERICAN STORM PROTECTION CORP 401(K) 2020 223945132 2021-11-12 AMERICAN STORM PROTECTION CORP. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236110
Sponsor’s telephone number 7865877240
Plan sponsor’s address 3400 NW 114 AVENUE, MIAMI, FL, 33178

Signature of

Role Plan administrator
Date 2021-11-12
Name of individual signing NATHALIE DIAZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
RODRIGUEZ LOURDES Agent 3400 NW 114 Avenue, MIAMI, FL, 33178

Secretary

Name Role Address
RODRIGUEZ LOURDES Secretary 3400 NW 114 Avenue, MIAMI, FL, 33178

President

Name Role Address
RODRIGUEZ JONATHAN President 3400 NW 114 Ave, MIAMI, FL, 33178

Vice President

Name Role Address
Rodriguez Yesenia Vice President 3400 NW 114 Avenue, Miami, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000068529 ASP SUPERHOME ACTIVE 2021-05-20 2026-12-31 No data 3400 NW 114TH AVENUE, DORAL, FL, 33178
G16000130831 ASP WINDOWS AND DOORS CORP. ACTIVE 2016-12-06 2026-12-31 No data 3400 NW 114 AVENUE, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-19 3400 NW 114 Avenue, MIAMI, FL 33178 No data
CHANGE OF MAILING ADDRESS 2021-01-19 3400 NW 114 Avenue, MIAMI, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-19 3400 NW 114 Avenue, MIAMI, FL 33178 No data
REGISTERED AGENT NAME CHANGED 2010-10-19 RODRIGUEZ, LOURDES No data
AMENDMENT 2007-04-12 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000525197 TERMINATED 1000000345393 MIAMI-DADE 2013-03-04 2023-03-06 $ 364.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000181177 TERMINATED 10-31907 CA 27 11TH JUDICIAL CIRCUIT 2011-03-08 2016-03-24 $18,131.59 LAWSON INDUSTRIES, INC., 8501 NW 90TH STREET, MEDLEY, FL 33166

Court Cases

Title Case Number Docket Date Status
Jose Luis Rosado, et al., Petitioner(s), v. American Storm Protection Corp., et al., Respondent(s). 3D2023-2310 2023-12-27 Closed
Classification Original Proceedings - County Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
22-10443 CC

Parties

Name Jose Luis Rosado
Role Petitioner
Status Active
Name Silvia Elena Rosado
Role Petitioner
Status Active
Name JONATHAN RODRIGUEZ LLC
Role Respondent
Status Active
Name Hon. Michaelle Gonzalez-Paulson
Role Judge/Judicial Officer
Status Active
Name AMERICAN STORM PROTECTION CORP.
Role Respondent
Status Active
Representations Xavier Alfredo Franco, Michael Arthur Regan Mullavey, Jr.

Docket Entries

Docket Date 2023-12-27
Type Record
Subtype Appendix
Description Appendix to petition for writ of certiorari.
On Behalf Of Jose Luis Rosado
Docket Date 2024-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a petition for writ of certiorari is due.
View View File
Docket Date 2023-12-27
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
On Behalf Of Jose Luis Rosado
Docket Date 2024-02-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-01-25
Type Disposition by Order
Subtype Dismissed
Description Pro se Petitioners' Response to Respondent's Motion to Dismiss Petition is noted. Upon consideration of Respondent American Storm Protection Corp.'s Motion to Dismiss Petition, the Motion is granted, and the pro se Petition for Writ of Certiorari is hereby dismissed. See Jaye v. Royal Saxon, Inc., 720 So. 2d 214, 214 (1998) (holding "that certiorari review is inappropriate because a trial court's order denying or striking a demand for a jury trial does not cause an irreparable injury that cannot be remedied on direct appeal."). EMAS, LINDSEY and MILLER, JJ., concur.
View View File
Docket Date 2024-01-24
Type Response
Subtype Response
Description Petitioners' Response to Respondent's Motion to Dismiss Petition
On Behalf Of Jose Luis Rosado
Docket Date 2024-01-09
Type Order
Subtype Order to File Response
Description Pro se Petitioners are ordered to file a response, within ten (10) days from the date of this Order, to Respondent America Storm Protection Corp.'s Motion to Dismiss Petition, filed on January 8, 2024. Order to File Response
View View File
Docket Date 2024-01-08
Type Motions Other
Subtype Motion To Dismiss
Description Respondent's Motion to Dismiss Petition
On Behalf Of American Storm Protection Corp.
Docket Date 2024-01-05
Type Order
Subtype Order to File Response
Description Respondents are ordered to file a response within twenty (20) days from the date of this Order to the pro se Petition for Writ of Certiorari. Pro se Petitioners may file a reply within twenty (20) days after the filing of the response. Order to File Response
View View File
Docket Date 2024-01-05
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Jose Luis Rosado
Docket Date 2024-01-05
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-01-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch #9944731
On Behalf Of Jose Luis Rosado
View View File
Docket Date 2024-01-03
Type Order
Subtype Order on Filing Fee
Description This is to notify petitioners that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal on or before January 13, 2024, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellants to be indigent is received on or before said date.
View View File
JOSE LUIS ROSADO, VS AMERICAN STORM PROTECTION CORP., 3D2023-0758 2023-04-26 Closed
Classification NOA Non Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
21-6522 SP

Parties

Name JOSE LUIS ROSADO
Role Appellant
Status Active
Name Hon. Michaelle Gonzalez-Paulson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name AMERICAN STORM PROTECTION CORP.
Role Appellee
Status Active
Representations Michael A. Mullavey, Xavier A. Franco

Docket Entries

Docket Date 2023-07-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-06-12
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 AMERICAN STORM PROTECTION CORP.
Docket Date 2023-06-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S REPLY TO APPELLANT'S RESPONSE TOAPPELLEE'S MOTION FOR RECONSIDERATION OF APPELLEE'S MOTION TODISMISS APPEAL
On Behalf Of JOSE LUIS ROSADO
Docket Date 2023-06-09
Type Response
Subtype Reply
Description REPLY ~ APPELLEE'S REPLY TO APPELLANT'S RESPONSETO APPELLEE'S MOTION FOR RECONSIDERATION
On Behalf Of AMERICAN STORM PROTECTION CORP.
Docket Date 2023-06-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION FOR RECONSIDERATION OFAPPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of JOSE LUIS ROSADO
Docket Date 2023-06-07
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ APPELLEE'S MOTION FOR RECONSIDERATION OF APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of AMERICAN STORM PROTECTION CORP.
Docket Date 2023-05-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Pro se Appellant’s Response to Appellee’s Motion to Dismiss Appeal is noted. Upon consideration, Appellee’s Motion to Dismiss the Appeal is hereby denied. HENDON, GORDO and BOKOR, JJ., concur.
Docket Date 2023-05-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO DISMISS APPEAL 2023-0748
On Behalf Of JOSE LUIS ROSADO
Docket Date 2023-05-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of JOSE LUIS ROSADO
Docket Date 2023-05-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of AMERICAN STORM PROTECTION CORP.
Docket Date 2023-05-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSE LUIS ROSADO
Docket Date 2023-05-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of JOSE LUIS ROSADO
Docket Date 2023-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2023-04-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Related case: 23-590
On Behalf Of JOSE LUIS ROSADO
Docket Date 2023-04-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify Appellant 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 dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before May 6, 2023, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2023-04-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-16
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Reconsideration denied (OD57C) ~ Upon consideration, pro se Appellant's Motion for Reconsideration of Appeal is hereby denied. HENDON, GORDO and BOKOR, JJ., concur.
Docket Date 2023-06-14
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration
On Behalf Of JOSE LUIS ROSADO
Docket Date 2023-06-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-06-13
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Pro se Appellant’s Response to Appellee’s Motion for Reconsideration of Appellee’s Motion to Dismiss Appeal, and Appellee’s Reply thereto, are noted. Pro se Appellant’s Response to Appellee’s Reply is noted. Upon consideration, Appellee’s Motion for Reconsideration of Appellee’s Motion to Dismiss Appeal is granted. Pro se Appellant seeks to appeal a non-final order that is not an enumerated, appealable non-final order pursuant to Florida Rules of Appellate Procedure 9.130(a)(1) and 9.130(a)(3). Accordingly, this appeal is hereby dismissed without prejudice.
JOSE LUIS ROSADO, VS AMERICAN STORM PROTECTION CORP., etc., 3D2023-0590 2023-04-03 Closed
Classification NOA Non Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
21-6522 SP

Parties

Name JOSE LUIS ROSADO
Role Appellant
Status Active
Name AMERICAN STORM PROTECTION CORP.
Role Appellee
Status Active
Representations Michael A. Mullavey, Xavier A. Franco
Name Hon. Lissette De La Rosa
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-04-27
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-04-27
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ Upon consideration, Appellee’s Corrected Motion to Dismiss Appeal is granted, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2023-04-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of JOSE LUIS ROSADO
Docket Date 2023-04-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ CORRECTED APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of AMERICAN STORM PROTECTION CORP.
Docket Date 2023-04-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JOSE LUIS ROSADO
Docket Date 2023-04-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of JOSE LUIS ROSADO
Docket Date 2023-04-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSE LUIS ROSADO
Docket Date 2023-04-03
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 2023-04-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-04-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSE LUIS ROSADO
Docket Date 2023-04-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify Appellant 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 dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before April 13, 2023, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-19
AMENDED ANNUAL REPORT 2020-08-11
ANNUAL REPORT 2020-03-23
AMENDED ANNUAL REPORT 2019-07-18
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State