Search icon

MIAMI ROLLING DOORS CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

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 - 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 -
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 - -

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 Apr 2025

Sources: Florida Department of State