Search icon

MANIOBRAS CIVILES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MANIOBRAS CIVILES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MANIOBRAS CIVILES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Apr 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P11000034534
FEI/EIN Number 451591135

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 80 S.W. 8TH ST, MIAMI, FL, 33130, US
Mail Address: 80 S.W. 8TH ST, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
MS & 7000 ASOCIADOS, INC. Director
WRAITH, LLC Director
MS & 7000 ASOCIADOS, INC. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000117914 TOYO AMERICA CO EXPIRED 2014-11-24 2019-12-31 - 1444 BISCAYNE BLV SUITE 307, MIAMI, FL, 33132
G11000093177 RKG EXPIRED 2011-09-21 2016-12-31 - 3113 WILLIE MAYS PKWY, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-29 80 S.W. 8TH ST, SUITE 2000, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-29 80 S.W. 8TH ST, SUITE 2000, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2017-03-29 80 S.W. 8TH ST, SUITE 2000, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2017-03-29 MS & 7000 ASOCIADOS, INC. -
AMENDMENT 2013-12-26 - -
AMENDMENT 2013-09-27 - -
AMENDMENT 2013-08-19 - -
AMENDMENT 2013-06-21 - -
AMENDMENT AND NAME CHANGE 2013-04-08 MANIOBRAS CIVILES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000508149 TERMINATED 1000000669284 ORANGE 2015-04-07 2035-04-27 $ 605.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Court Cases

Title Case Number Docket Date Status
PEDRO J. ANTAR, VS MANIOBRAS CIVILES, INC., 3D2017-2007 2017-09-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-12282

Parties

Name PEDRO JOSE ANTAR ANTAR
Role Appellant
Status Active
Representations MARK DANIEL FIEDEL
Name MANIOBRAS CIVILES, INC.
Role Appellee
Status Active
Representations GARY D. MALFELD, Juan Ramirez, Jr.
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-19
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-09-19
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-09-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-09-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-09-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of PEDRO JOSE ANTAR ANTAR
Docket Date 2017-09-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before September 24, 2017.
Docket Date 2017-09-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PEDRO JOSE ANTAR ANTAR
Docket Date 2017-09-01
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2017-09-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-04-30
Amendment 2013-12-26
Amendment 2013-09-27
Amendment 2013-08-19
Amendment 2013-06-21
Amendment and Name Change 2013-04-08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State