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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AMY LEE BURKICH, VS JAD TRUCKING, INC., et al., | 3D2015-1916 | 2015-08-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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