Search icon

JAR COMMUNICATION & ELECTRICAL SYSTEMS CORP.

Company Details

Entity Name: JAR COMMUNICATION & ELECTRICAL SYSTEMS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Nov 2007 (17 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P07000121015
FEI/EIN Number 743239499
Address: 16263 N.W. 86TH CT, MIAMI LAKES, FL, 33016
Mail Address: 16263 N.W. 86TH CT, MIAMI LAKES, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MONREAL ALBERTO Agent 16263 N.W. 86TH CT, MIAMI LAKES, FL, 33016

President

Name Role Address
MONREAL ALBERTO President 16263 N.W. 86TH CT, MIAMI LAKES, FL, 33016

Director

Name Role Address
MONREAL ALBERTO Director 16263 N.W. 86TH CT, MIAMI LAKES, FL, 33016
MONREAL TERESITA Director 16263 N.W. 86TH CT, MIAMI LAKES, FL, 33016

Vice President

Name Role Address
MONREAL TERESITA Vice President 16263 N.W. 86TH CT, MIAMI LAKES, FL, 33016

Secretary

Name Role Address
Monreal Teresita Secretary 16263 N.W. 86TH CT, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CANCEL ADM DISS/REV 2009-02-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
BERMAN CONSTRUCTION & DEVELOPMENT, INC., Appellant(s) v. CARNAVAL HOME, LLC, et al., Appellee(s). 4D2024-2174 2024-08-26 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-002555

Parties

Name BERMAN CONSTRUCTION & DEVELOPMENT, INC.
Role Appellant
Status Active
Representations Michael A. Rosenberg, George Richard Truitt, Jr., Mitchell Irving Rozen
Name JAR COMMUNICATION & ELECTRICAL SYSTEMS CORP.
Role Appellee
Status Active
Name A. Greenwood Fine Carpenty, Inc.
Role Appellee
Status Active
Name Hon. Keathan Briscoe Frink
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name CARNAVAL HOME, LLC
Role Appellee
Status Active
Representations Jesús E. Cuza, Chris Nick Kolos, Joshua Royas Levenson, Christopher Noel Bellows, Annelise Del Rivero

Docket Entries

Docket Date 2024-11-22
Type Record
Subtype Exhibits
Description See Notice of Electronic Transmission
Docket Date 2024-11-20
Type Notice
Subtype Notice of Electronic Transmission
Description Notice of Electronic Transmission
On Behalf Of Broward Clerk
Docket Date 2024-11-20
Type Record
Subtype Record on Appeal
Description Record on Appeal pgs 1- 5,753
On Behalf Of Broward Clerk
Docket Date 2024-11-15
Type Order
Subtype Order to File Status Report
Description ORDERED that Appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the status of payment of the record.
View View File
Docket Date 2024-11-06
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit the Record
On Behalf Of Broward Clerk
Docket Date 2024-10-31
Type Recognizing Agreed Extension
Subtype Initial Brief
Description Initial Brief 60 days to 12/30/24
Docket Date 2024-10-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-10-31
Type Response
Subtype Response
Description Response to Order to Show Cause
Docket Date 2024-10-30
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, on or before November 7, 2024, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-09-06
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
View View File
Docket Date 2024-08-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-08-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-27
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 days to 01/29/2025
Docket Date 2024-12-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-12-03
Type Order
Subtype Order Discharging Show Cause Order
Description ORDERED that, upon consideration of Lower Tribunal Clerk's response filed November 20, 2024, this court's October 30, 2024 order to show cause is discharged.
View View File
Docket Date 2024-11-22
Type Response
Subtype Response
Description Response to Court's November 15, 2024 Order
On Behalf Of Berman Construction & Development, Inc.
Docket Date 2024-11-13
Type Record
Subtype Record on Appeal
Description Record on Appeal; pages 1-5,753
On Behalf Of Broward Clerk
Docket Date 2024-11-13
Type Notice
Subtype Notice of Electronic Transmission
Description Notice of Electronic Transmission
On Behalf Of Broward Clerk
Docket Date 2024-09-25
Type Order
Subtype Order
Description ORDERED that, upon consideration of appellant's September 6, 2024 jurisdictional brief, this appeal shall proceed as to all orders specified in the August 22, 2024 Notice of Appeal, including the July 23, 2024 Order on Entitlement to Attorney's Fees and Costs.
View View File
Docket Date 2024-08-29
Type Order
Subtype Order to File Response re Jurisdiction
Description ORDERED that, within ten (10) days from the date of this order, Appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the July 23, 2024 "Order on Entitlement to Attorney's Fees and Costs" is a final or nonfinal appealable order, as it appears to determine the entitlement, but not the amount, of attorney's fees to be recovered. See Fla. R. App. P. 9.110, 9.130; see also Winkelman v. Toll, 632 So. 2d 130 (Fla. 4th DCA 1994) (dismissing appeal of order entitling attorney's fees without determining amount as not appealable); S. Owners Ins. Co. v. Logsdon, 75 So. 3d 1270, 1270 (Fla. 4th DCA 2011) (dismissing portion of appeal regarding award of attorney's fees as order granting entitlement to fees is not appealable). Further, Appellee may file a response within ten (10) days of service of that statement.
View View File
JAR COMMUNICATION & ELECTRICAL SYSTEMS CORP. VS CARNAVAL HOME, LLC 4D2022-2558 2022-09-20 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-002555

Parties

Name JAR COMMUNICATION & ELECTRICAL SYSTEMS CORP.
Role Petitioner
Status Active
Representations Manuel R. Comras, Donna Marie Krusbe, Ralph Patino
Name BERMAN CONSTRUCTION & DEVELOPMENT, INC.
Role Respondent
Status Active
Name CARNAVAL HOME, LLC
Role Respondent
Status Active
Representations Mitchell Rozen, Joshua R. Levenson, George R. Truitt, Chris N. Kolos, Jesus E. Cuza
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-01
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996). Petitioner’s insurer may raise work product protection or attorney-client privilege claims to specific materials and file a privilege log. The court can then resolve any disputes as to specific materials. DAMOORGIAN, CIKLIN and CONNER, JJ., concur.
Docket Date 2022-11-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-09-21
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of JAR Communication & Electrical Systems Corp.
Docket Date 2022-09-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2022-09-20
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **Stricken**
Docket Date 2022-09-20
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-09-20
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not text searchable. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2022-09-20
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *Filing Fee Paid Through Portal*
On Behalf Of JAR Communication & Electrical Systems Corp.

Documents

Name Date
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State