Entity Name: | ELMIR INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ELMIR INC 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: | 12 Jan 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Jan 2020 (5 years ago) |
Document Number: | P11000003929 |
FEI/EIN Number |
274520575
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2391 sw 24 terr, MIAMI, FL, 33145, US |
Mail Address: | 2391 sw 24 terr, MIAMI, FL, 33145, US |
ZIP code: | 33145 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELMIR BARBARA | President | 2391 SW 24TH TERR, MIAMI, FL, 33145 |
Lopez Janette | Agent | 2391 sw 24 terr, MIAMI, FL, 33145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-01-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-07 | 2391 sw 24 terr, MIAMI, FL 33145 | - |
CHANGE OF MAILING ADDRESS | 2020-01-07 | 2391 sw 24 terr, MIAMI, FL 33145 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-07 | 2391 sw 24 terr, MIAMI, FL 33145 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-01-29 | Lopez, Janette | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ANDRES SANTANA, et al., VS CIRO RENE ORIZONDO, et al., | 3D2020-0812 | 2020-06-02 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JOSE M. MONCADA |
Role | Appellant |
Status | Active |
Name | MARIA DORI TOVAR |
Role | Appellant |
Status | Active |
Name | ANDRES SANTANA |
Role | Appellant |
Status | Active |
Name | ELIZABETH MONCADA |
Role | Appellant |
Status | Active |
Name | ELMIR INC |
Role | Appellee |
Status | Active |
Name | GEICO INDEMNITY COMPANY |
Role | Appellee |
Status | Active |
Name | CIRO RENE ORIZONDO |
Role | Appellee |
Status | Active |
Representations | MARISSA HANAN, Patrick Shawn Spellacy, CAROLINE A. SORET, Nancy W. Gregoire Stamper |
Name | Hon. Pedro P. Echarte, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-11-02 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2020-11-02 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-10-13 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2020-10-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated September 17, 2020, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2020-09-17 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted. |
Docket Date | 2020-08-10 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2020-07-30 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | CIRO RENE ORIZONDO |
Docket Date | 2020-07-02 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Counsel and Extension of Time to File Initial Brief is granted, and the law firm of Reinfeld Cabrera Tison Trial Attorneys and Devin P. Tison, Esquire, are withdrawn as counsel for Appellants, and relieved from any further responsibility in this cause. Appellants are granted thirty (30) days from the date of this Order to file their initial brief. |
Docket Date | 2020-06-30 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel ~ UNDERSIGNED COUNSEL'S MOTION TO WITHDRAW AS COUNSEL FOR THE APPELLANTS AND MOTION FOR EXTENSION OF TIME TOFILE INITIAL BRIEF |
On Behalf Of | ANDRES SANTANA |
Docket Date | 2020-06-03 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before June 13, 2020. |
Docket Date | 2020-06-02 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | CIRO RENE ORIZONDO |
Docket Date | 2020-06-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2020-06-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-07-28 |
REINSTATEMENT | 2020-01-07 |
ANNUAL REPORT | 2018-01-28 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-06-02 |
ANNUAL REPORT | 2015-01-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State