Entity Name: | MIAMI ROLLING DOORS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIAMI ROLLING DOORS CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | President | 268 W 24TH ST, HIALEAH, FL, 33010 |
DIAZ RAYDEL | Director | 268 W 24TH ST, HIALEAH, FL, 33010 |
DIAZ RAYDEL | Agent | 268 SW 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 | - | 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 | - |
CHANGE OF MAILING ADDRESS | 2015-04-08 | 268 W 24TH ST, HIALEAH, FL 33010 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-08 | 268 SW 24TH ST, HIALEAH, FL 33010 | - |
REGISTERED AGENT NAME CHANGED | 2012-12-04 | DIAZ, RAYDEL | - |
AMENDMENT | 2011-12-12 | - | - |
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 Apr 2025
Sources: Florida Department of State