Search icon

ALBERT E. MOON, P.A. - Florida Company Profile

Company Details

Entity Name: ALBERT E. MOON, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALBERT E. MOON, P.A. 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: 20 Nov 2006 (18 years ago)
Document Number: P06000145435
FEI/EIN Number 205956455

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

Address: 19 W FLAGLER STREET, 810, MIAMI, FL, 33130, US
Mail Address: 19 W FLAGLER STREET, 810, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOON ALBERT E President 19 W FLAGLER STREET, MIAMI, FL, 33130
MOON ALBERT E Agent 19 W FLAGLER STREET, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 19 W FLAGLER STREET, 810, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2021-02-01 19 W FLAGLER STREET, 810, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 19 W FLAGLER STREET, 810, MIAMI, FL 33130 -

Court Cases

Title Case Number Docket Date Status
AMY LEE BURKICH, VS JAD TRUCKING, INC., et al., 3D2015-1916 2015-08-19 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
07-19498

Parties

Name AMY LEE BURKICH
Role Appellant
Status Active
Representations Darius Asly
Name JESUS VALDES
Role Appellee
Status Active
Name THREE BROTHERS TRUCKING INC
Role Appellee
Status Active
Name Wells Fargo Bank, N.A.
Role Appellee
Status Active
Representations THOMAS A. SADAKA, JOHN B. KENT, LUIS E. ORDONEZ, JOSEPH A. NOA, JR., ALBERT E. MOON, MARTIN E. LEACH, MICHAEL B. FEILER
Name Bank of America, N.A.
Role Appellee
Status Active
Name ALBERT E. MOON, P.A.
Role Appellee
Status Active
Name JAD TRUCKING, INC.
Role Appellee
Status Active
Name HON. JUDITH L. KREEGER
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-11-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-11-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-10-19
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, petitioner¿s motion for a written opinion and to certify conflict is hereby denied. SALTER, FERNANDEZ and LOGUE, JJ., concur. Petitioner¿s motion for rehearing en banc is denied.
Docket Date 2015-09-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ and writtin opinion
On Behalf Of AMY LEE BURKICH
Docket Date 2015-08-27
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-08-27
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (No Response) (DA32B) ~ Following review of the petition for writ of prohibition, it is ordered that said petition is hereby denied.
Docket Date 2015-08-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for petition is due.
Docket Date 2015-08-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of AMY LEE BURKICH
Docket Date 2015-08-19
Type Petition
Subtype Petition
Description Petition Filed ~ Prior cases: 15-688, 15-51, 13-1105, 13-1104
On Behalf Of AMY LEE BURKICH
Docket Date 2015-08-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-09-15
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State