Search icon

SHELL OF RAMROD, INC.

Company Details

Entity Name: SHELL OF RAMROD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Nov 2009 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Jul 2018 (7 years ago)
Document Number: P09000094796
FEI/EIN Number 271352550
Address: 13655 OLD CUTLER ROAD, PALMETTO BAY, FL, 33158
Mail Address: 13655 OLD CUTLER ROAD, PALMETTO BAY, FL, 33158
ZIP code: 33158
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KARBORANI ZUHAIR Agent 13655 OLD CUTLER ROAD, PALMETTO BAY, FL, 33158

President

Name Role Address
KARBORANI ZUHAIR President 13655 OLD CUTLER ROAD, PALMETTO BAY, FL, 33158

Secretary

Name Role Address
KARBORANI ZUHAIR Secretary 13655 OLD CUTLER ROAD, PALMETTO BAY, FL, 33158

Director

Name Role Address
KARBORANI ZUHAIR Director 13655 OLD CUTLER ROAD, PALMETTO BAY, FL, 33158
KARBORANI DANIEL Director 13655 OLD CUTLER ROAD, PALMETTO BAY, FL, 33158

Vice President

Name Role Address
KARBORANI DANIEL Vice President 13655 OLD CUTLER ROAD, PALMETTO BAY, FL, 33158

Treasurer

Name Role Address
KARBORANI DANIEL Treasurer 13655 OLD CUTLER ROAD, PALMETTO BAY, FL, 33158

Events

Event Type Filed Date Value Description
AMENDMENT 2018-07-16 No data No data
REGISTERED AGENT NAME CHANGED 2010-04-01 KARBORANI, ZUHAIR No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-01 13655 OLD CUTLER ROAD, PALMETTO BAY, FL 33158 No data

Court Cases

Title Case Number Docket Date Status
Alvarez, Feltman & Da Silva, P.L. n/k/a Alvarez, Feltman, Da Silva & Costa, P.L., Appellant(s), v. Citizens Property Insurance Corporation, et al., Appellee(s). 3D2023-0614 2023-04-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
19-146-K

Parties

Name Alvarez, Feltman, Da Silva & Costa, P.L.
Role Appellant
Status Active
Representations Paul Brown Feltman
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations Jake David Huxtable
Name SHELL OF RAMROD, INC.
Role Appellee
Status Active
Representations Jason N Goldman, Maidenly Macaluso
Name RAMROD PROPERTY INVESTMENTS LLC
Role Appellee
Status Active
Representations Jason N Goldman, Maidenly Macaluso
Name Hon. Timothy J. Koenig
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2024-06-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Alvarez, Feltman, Da Silva & Costa, P.L.
View View File
Docket Date 2024-05-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief-30 days to 6/10/24. (GRANTED)
On Behalf Of Alvarez, Feltman, Da Silva & Costa, P.L.
View View File
Docket Date 2024-04-15
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Appellee Shell of Ramrod, Inc.'s Unopposed Motion for Leave to File Corrected Answer Brief is granted, and the Corrected Answer Brief attached to said Motion is accepted by the Court.
View View File
Docket Date 2024-04-12
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for Leave to file Corrected Answer Brief
On Behalf Of Shell of Ramrod, Inc.
View View File
Docket Date 2024-04-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief-30 days to 5/10/24. (GRANTED)
On Behalf Of Alvarez, Feltman, Da Silva & Costa, P.L.
View View File
Docket Date 2024-04-03
Type Order
Subtype Order on Motion to Supplement Record
Description Appellees' Motion to Supplement the Record on Appeal, filed on March 11, 2024, is granted, and the record on appeal is supplemented to include the documents which are attached to said Motion.
View View File
Docket Date 2024-03-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record on Appeal
On Behalf Of Shell of Ramrod, Inc.
View View File
Docket Date 2024-03-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Attorney's Fees
On Behalf Of Shell of Ramrod, Inc.
View View File
Docket Date 2024-03-12
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Shell of Ramrod, Inc.
View View File
Docket Date 2024-02-07
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee Shell of Ramrod, Inc.'s Unopposed Motion for Additional Enlargement of Time to File Answer Brief is hereby granted to and including March 11, 2024.
View View File
Docket Date 2024-02-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Shell of Ramrod, Inc.
View View File
Docket Date 2023-11-29
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time to Serve Answer Brief - 60 days to 02/09/2024 (GRANTED)
Docket Date 2023-11-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Shell of Ramrod, Inc.
View View File
Docket Date 2023-11-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time Answer Brief - 30 days to 12/11/2023 (GRANTED).
On Behalf Of Shell of Ramrod, Inc.
View View File
Docket Date 2023-10-11
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant's
On Behalf Of Alvarez, Feltman, Da Silva & Costa, P.L.
View View File
Docket Date 2023-09-14
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time -IB-30 days to 10/13/23.
View View File
Docket Date 2023-09-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Alvarez, Feltman, Da Silva & Costa, P.L.
View View File
Docket Date 2023-09-13
Type Motions Other
Subtype Motion To Consolidate
Description Corrected Motion To Consolidate
On Behalf Of Alvarez, Feltman, Da Silva & Costa, P.L.
View View File
Docket Date 2023-09-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Alvarez, Feltman, Da Silva & Costa, P.L.
View View File
Docket Date 2023-09-01
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant's Unopposed Motion to Supplement the Record on Appeal, filed on August 31, 2023, is granted, and the record on appeal is supplemented to include the document and transcript that are attached to said Motion.
View View File
Docket Date 2023-08-31
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Alvarez, Feltman, Da Silva & Costa, P.L.
View View File
Docket Date 2023-08-11
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 Alvarez, Feltman, Da Silva & Costa, P.L.
View View File
Docket Date 2023-08-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 09/11/23
Docket Date 2023-07-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 8/11/23
Docket Date 2023-07-12
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 Alvarez, Feltman, Da Silva & Costa, P.L.
View View File
Docket Date 2023-06-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 07/12/2023
Docket Date 2023-06-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Alvarez, Feltman, Da Silva & Costa, P.L.
View View File
Docket Date 2023-04-25
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Monroe Clerk
Docket Date 2023-04-11
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of Alvarez, Feltman, Da Silva & Costa, P.L.
View View File
Docket Date 2023-04-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Alvarez, Feltman, Da Silva & Costa, P.L.
View View File
Docket Date 2023-04-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-10-22
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellees' Motions for Appellate Attorneys' Fees, it is ordered that said Motions are conditionally granted, contingent upon the trial court's further determination of entitlement pursuant to section 768.79, Florida Statutes, and Florida Rule of Civil Procedure 1.442. EMAS, GORDO and BOKOR, JJ., concur.
View View File
Docket Date 2024-03-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Shell of Ramrod, Inc.
View View File
Docket Date 2024-02-23
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Unopposed Motion to Supplement the Record on Appeal, filed on September 13, 2023, is granted, and the record on appeal is supplemented to include the documents and transcript which are attached to said Motion.
View View File
Docket Date 2023-04-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Monroe Clerk
View View File
Docket Date 2023-04-05
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-29
Amendment 2018-07-16
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State