Search icon

MANHERTZ BAIL BONDS INC,

Company Details

Entity Name: MANHERTZ BAIL BONDS INC,
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Apr 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P08000043690
FEI/EIN Number 830511258
Address: 1605 NW 95TH ST, MIAMI, FL, 33147
Mail Address: 1605 NW 95TH ST, MIAMI, FL, 33147
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MANHERTZ ONIEL E Agent 1605 NW 95 ST, MIAMI, FL, 33147

President

Name Role Address
MANHERTZ ONIEL E President 1605 NW 95TH ST, MIAMI, FL, 33147

Chief Operating Officer

Name Role Address
Manhertz Carrie E Chief Operating Officer 1605 NW 95th st, Miami, FL, 33147

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000062985 MANHERTZ TRAFFIC SCHOOL EXPIRED 2014-06-19 2019-12-31 No data 1605 NW 95 ST, MIAMI, FL, 33147
G14000062981 SECRET OPERATION INVESTIGATION EXPIRED 2014-06-19 2019-12-31 No data 1605 NW 95 ST, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-01 1605 NW 95TH ST, MIAMI, FL 33147 No data
CHANGE OF MAILING ADDRESS 2010-03-01 1605 NW 95TH ST, MIAMI, FL 33147 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 1605 NW 95 ST, MIAMI, FL 33147 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000421053 TERMINATED 1000000654617 MIAMI-DADE 2015-03-30 2035-04-02 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
DONALD COLAS, et al., VS LEXINGTON NATIONAL INSURANCE CORPORATION, et al., 3D2022-1854 2022-10-27 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-574

Parties

Name DONALD COLAS
Role Appellant
Status Active
Representations FAUDLIN PIERRE
Name DOMINIQUE COLAS, INC.
Role Appellant
Status Active
Name MASAYO COLAS
Role Appellant
Status Active
Name DONASTOR COLAS
Role Petitioner
Status Active
Name OWEN WILLORY
Role Appellee
Status Active
Name CARRIE MANHERTZ
Role Appellee
Status Active
Name KENT THOMAS
Role Respondent
Status Active
Name MANHERTZ BAIL BONDS INC,
Role Respondent
Status Active
Name Hon. Gina Beovides
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name LEXINGTON NATIONAL INSURANCE CORPORATION
Role Appellee
Status Active
Representations SCOTT A. FERRIS, Seth L. LaVey, LAURENCE FAYE, HOWARD N. KAHN, MARCO A. QUESADA

Docket Entries

Docket Date 2022-11-21
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Upon consideration, Petitioners’ Request for Dismissal Based on Mootness is granted, and the Amended Petition for Writ of Mandamus is hereby dismissed.
Docket Date 2022-11-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court's own motion, the Petition for Writ of Mandamus is hereby abated. This cause is remanded to the trial court for a period of ten (10) days from the date of this Order, for an entry of a written order of oral ruling, withdrawing the appointment of special masters, if such ruling has been made as the parties allege. LINDSEY, HENDON and BOKOR, JJ., concur.
Docket Date 2022-11-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-11-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-21
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-11-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of DONALD COLAS
Docket Date 2022-11-16
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO LEXINGTON NATIONAL INSURANCE CORPORATION'S MOTION TO DISMISS AND MOTION FOR SANCTIONS
On Behalf Of DONALD COLAS
Docket Date 2022-11-15
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT, LEXINGTON NATIONAL INSURANCE CORPORATION'S RESPONSE TO THIS COURT'S ORDERDATED NOVEMBER 1, 2022, MOTION TO DISMISS ANDMOTION FOR SANCTIONS
On Behalf Of LEXINGTON NATIONAL INSURANCE CORPORATION
Docket Date 2022-11-01
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response, within fifteen (15) days from the date of this Order, to the Amended Petition for Writ of Mandamus. Petitioners may file a reply within five (5) days after service of the response. LINDSEY, HENDON and BOKOR, JJ., concur.
Docket Date 2022-11-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LEXINGTON NATIONAL INSURANCE CORPORATION
Docket Date 2022-10-31
Type Record
Subtype Appendix
Description Appendix ~ AMENDED APPENDIX IN SUPPORT OF AMENDED PETITION FOR WRIT OF MANDAMUS
On Behalf Of DONALD COLAS
Docket Date 2022-10-31
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ AMENDED PETITION FOR WRIT OF MANDAMUS
On Behalf Of DONALD COLAS
Docket Date 2022-10-28
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Within five (5) days from the date of this Order, Petitioners shall file an amended petition for writ of mandamus that complies with Florida Rule of Appellate Procedure 9.045. LINDSEY, HENDON and BOKOR, JJ., concur.
Docket Date 2022-10-27
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ EMERGENCY PETITION FOR WRIT OF MANDAMUS NON-COMPLIANT
On Behalf Of DONALD COLAS
Docket Date 2022-10-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DONALD COLAS
Docket Date 2022-10-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-06-19
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-04-28
Domestic Profit 2008-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State