Search icon

US SURFACES, INC.

Company Details

Entity Name: US SURFACES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Jan 2009 (16 years ago)
Document Number: P09000006122
FEI/EIN Number 264161552
Address: 15930 OLD 41 RD N, SUITE 420, Naples, FL, 34110, US
Mail Address: 15930 OLD 41 RD N, SUITE 420, Naples, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
WEISSMAN LEE M Agent 8181 W. BROWARD BLVD, PLANTATION, FL, 33324

President

Name Role Address
LAIRET JOSE L President 15930 OLD 41 RD N, Naples, FL, 34110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-27 15930 OLD 41 RD N, SUITE 420, Naples, FL 34110 No data
CHANGE OF MAILING ADDRESS 2020-03-27 15930 OLD 41 RD N, SUITE 420, Naples, FL 34110 No data
REGISTERED AGENT NAME CHANGED 2019-02-13 WEISSMAN, LEE M No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-13 8181 W. BROWARD BLVD, UNIT 204, PLANTATION, FL 33324 No data

Court Cases

Title Case Number Docket Date Status
NATURALI STONE, LLC, VS US SURFACES, INC., 3D2020-0834 2020-06-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-30119

Parties

Name NATURALI STONE LLC
Role Appellant
Status Active
Representations Maria L. Larrabure
Name US SURFACES, INC.
Role Appellee
Status Active
Representations Edward R. Nicklaus, MARK HICKS, Aneta Kozub McCleary
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-10
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-11-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-10
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-11-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-11-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of NATURALI STONE, LLC,
Docket Date 2020-10-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NATURALI STONE, LLC,
Docket Date 2020-10-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 12/7/20
Docket Date 2020-09-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of US SURFACES, INC.
Docket Date 2020-08-21
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-07-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NATURALI STONE, LLC,
Docket Date 2020-07-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 10/06/20
Docket Date 2020-07-06
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of Miami-Dade Clerk
Docket Date 2020-06-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter ~ Designation approve court reporter acknowledgment
On Behalf Of NATURALI STONE, LLC,
Docket Date 2020-06-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of NATURALI STONE, LLC,
Docket Date 2020-06-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NATURALI STONE, LLC,
Docket Date 2020-06-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before June 14, 2020.
Docket Date 2020-06-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State