Search icon

DADE HOME INSPECTIONS CORP

Company Details

Entity Name: DADE HOME INSPECTIONS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jul 2007 (18 years ago)
Date of dissolution: 17 Feb 2017 (8 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 17 Feb 2017 (8 years ago)
Document Number: P07000077587
FEI/EIN Number APPLIED FOR
Address: 11767 S DIXIE HWY, 114, MIAMI, FL, 33156
Mail Address: 11767 S DIXIE HWY, #114, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PEREYRA ROSANNA Agent 11767 S DIXIE HWY #114, MIAMI, FL, 33156

President

Name Role Address
PEREYRA ROSANNA President 11767 S DIXIE HWY#114, MIAMI, FL, 33156

Vice President

Name Role Address
TORRES ERICK Vice President 11767 S DIXIE HWY, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000032834 AAA CONSTRUCTION AND RESTORATION SERVICES EXPIRED 2012-04-04 2017-12-31 No data 11767 S DIXIE HWY, 114, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2013-04-30 PEREYRA, ROSANNA No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 11767 S DIXIE HWY #114, MIAMI, FL 33156 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-04 11767 S DIXIE HWY, 114, MIAMI, FL 33156 No data
CHANGE OF MAILING ADDRESS 2008-04-06 11767 S DIXIE HWY, 114, MIAMI, FL 33156 No data

Court Cases

Title Case Number Docket Date Status
DDSM CONSULTING, LLC, et al., VS DADE HOME INSPECTIONS, INC., 3D2010-3395 2010-12-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-31882

Parties

Name DDSM CONSULTING, LLC
Role Appellant
Status Active
Representations OWEI Z. BELLEH
Name DADE HOME INSPECTIONS CORP
Role Appellee
Status Active
Representations Derek R. Griffith
Name Hon. Maxine Cohen Lando
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-06-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2011-06-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-06-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2011-06-30
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33)
Docket Date 2011-06-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of DDSM CONSULTING. LLC
Docket Date 2011-04-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-04-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of DDSM CONSULTING. LLC
Docket Date 2011-04-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-04-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of DDSM CONSULTING. LLC
Docket Date 2011-03-31
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ entered: 0 envelopes
Docket Date 2011-03-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of DDSM CONSULTING. LLC
Docket Date 2011-03-09
Type Record
Subtype Appendix
Description Appendix ~ extra set of vols. in cabinet
On Behalf Of DADE HOME INSPECTIONS CORP.
Docket Date 2011-03-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DADE HOME INSPECTIONS CORP.
Docket Date 2011-02-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants' motion for leave to file initial brief out of time is granted, and appellants' initial brief filed on February 18, 2011 is accepted as timely filed.
Docket Date 2011-02-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DDSM CONSULTING. LLC
Docket Date 2011-02-25
Type Record
Subtype Appendix
Description Appendix ~ extra in cabinet
On Behalf Of DDSM CONSULTING. LLC
Docket Date 2011-02-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to file brief out of time
Docket Date 2011-02-18
Type Response
Subtype Response
Description RESPONSE
On Behalf Of DDSM CONSULTING. LLC
Docket Date 2011-02-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DDSM CONSULTING. LLC
Docket Date 2011-02-07
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23)
Docket Date 2011-01-31
Type Response
Subtype Objection
Description Objection ~ to aa second mot for eot to file aa initial brief AE Derek Griffith AA Owei Z. Belleh
Docket Date 2011-01-27
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 DDSM CONSULTING. LLC
Docket Date 2011-01-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-01-13
Type Response
Subtype Objection
Description Objection ~ AE Derek Griffith to aa and mot for eot to file aa initial brief AA Owei Z. Belleh
Docket Date 2011-01-11
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 DDSM CONSULTING. LLC
Docket Date 2010-12-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2010-12-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DDSM CONSULTING. LLC

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-01-28
ANNUAL REPORT 2010-12-15
ANNUAL REPORT 2010-08-17
ANNUAL REPORT 2010-07-26
ANNUAL REPORT 2010-07-16
ANNUAL REPORT 2010-05-11
ANNUAL REPORT 2009-11-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State