Entity Name: | MIAMI ROLLING DOORS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 19 Feb 2010 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Dec 2011 (13 years ago) |
Document Number: | P10000015142 |
FEI/EIN Number | 271940181 |
Address: | 268 W 24TH ST, HIALEAH, FL, 33010, US |
Mail Address: | 268 W 24TH ST, HIALEAH, FL, 33010, US |
ZIP code: | 33010 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ RAYDEL | Agent | 268 SW 24TH ST, HIALEAH, FL, 33010 |
Name | Role | Address |
---|---|---|
DIAZ RAYDEL | President | 268 W 24TH ST, HIALEAH, FL, 33010 |
Name | Role | Address |
---|---|---|
DIAZ RAYDEL | Director | 268 W 24TH ST, HIALEAH, FL, 33010 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000078030 | BEST ROLL UP DOORS | EXPIRED | 2015-07-28 | 2020-12-31 | No data | 5431 NW 59TH ST, TAMPA, FL, 33610 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-08 | 268 W 24TH ST, HIALEAH, FL 33010 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-08 | 268 W 24TH ST, HIALEAH, FL 33010 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-08 | 268 SW 24TH ST, HIALEAH, FL 33010 | No data |
REGISTERED AGENT NAME CHANGED | 2012-12-04 | DIAZ, RAYDEL | No data |
AMENDMENT | 2011-12-12 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000348098 | TERMINATED | 1000000893716 | DADE | 2021-07-07 | 2041-07-14 | $ 83,624.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J12000194343 | TERMINATED | 1000000257372 | DADE | 2012-03-09 | 2032-03-14 | $ 3,401.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ATLAS DOOR & GATE, INC. VS JANET OLIVEROS | 2D2021-2332 | 2021-07-30 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MIAMI ROLLING DOORS CORPORATION |
Role | Appellant |
Status | Active |
Name | D/B/A BEST ROLL UP DOORS |
Role | Appellant |
Status | Active |
Name | ATLAS DOOR & GATE INC |
Role | Appellant |
Status | Active |
Representations | Moises Kaba, Esq. |
Name | JANET OLIVEROS |
Role | Appellee |
Status | Active |
Representations | SHAINA THORPE, ESQ. |
Name | HON. EMMETT LAMAR BATTLES |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-08-17 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2021-08-17 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-08-17 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed. |
Docket Date | 2021-08-16 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL |
On Behalf Of | ATLAS DOOR & GATE, INC. |
Docket Date | 2021-08-02 |
Type | Order |
Subtype | Show Cause Jurisdiction |
Description | OSC nonfinal, nonappealable civil ~ Appellant shall show cause within fifteen days why this appeal should not be dismissed as from a nonfinal, nonappealable order. See Stubbs v. Fed. Nat'l Mortg. Ass'n, 250 So. 3d 151 (Fla. 2d DCA 2018). |
Docket Date | 2021-08-02 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | ATLAS DOOR & GATE, INC. |
Docket Date | 2021-08-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2021-07-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | ATLAS DOOR & GATE, INC. |
Docket Date | 2021-07-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State