Search icon

MIAMI ROLLING DOORS CORPORATION

Company Details

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

Agent

Name Role Address
DIAZ RAYDEL Agent 268 SW 24TH ST, HIALEAH, FL, 33010

President

Name Role Address
DIAZ RAYDEL President 268 W 24TH ST, HIALEAH, FL, 33010

Director

Name Role Address
DIAZ RAYDEL Director 268 W 24TH ST, HIALEAH, FL, 33010

Fictitious Names

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

Events

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

Debts

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

Court Cases

Title Case Number Docket Date Status
ATLAS DOOR & GATE, INC. VS JANET OLIVEROS 2D2021-2332 2021-07-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-007241

Parties

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

Documents

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