Search icon

ROAD RANGERS OF BROWARD INC - Florida Company Profile

Company Details

Entity Name: ROAD RANGERS OF BROWARD INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROAD RANGERS OF BROWARD 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: 30 Sep 2011 (14 years ago)
Document Number: P11000086418
FEI/EIN Number 453514098

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

Address: 15151 NW 33 Place, Miami Gardens, FL, 33054, US
Mail Address: 15151 NW 33 Place, Miami Gardens, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS ANN M President 15151 NW 33 Place, Miami Gardens, FL, 33054
RAMOS ANN M Secretary 15151 NW 33 Place, Miami Gardens, FL, 33054
RAMOS ANN M Director 15151 NW 33 Place, Miami Gardens, FL, 33054
RAMOS ALEXIS Vice President 15151 NW 33 Place, Miami Gardens, FL, 33054
RAMOS ALEXIS Secretary 15151 NW 33 Place, Miami Gardens, FL, 33054
RAMOS ALEXIS Director 15151 NW 33 Place, Miami Gardens, FL, 33054
RAMOS ANN M Agent 15151 NW 33 Place, Miami Gardens, FL, 33054

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-27 15151 NW 33 Place, Miami Gardens, FL 33054 -
CHANGE OF MAILING ADDRESS 2016-01-27 15151 NW 33 Place, Miami Gardens, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-27 15151 NW 33 Place, Miami Gardens, FL 33054 -

Court Cases

Title Case Number Docket Date Status
MARLA YOUNG and SONNY STEEL VS FLORIDA DEPARTMENT OF TRANSPORTATION, et. al. 4D2017-2409 2017-07-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
2015002456 CA (08)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
2013CA012572 CA

Parties

Name SONNY STEEL
Role Appellant
Status Active
Name MARLA YOUNG, INC.
Role Appellant
Status Active
Representations Andrew Yale Winston, Bradley Winston, Roy D. Wasson
Name ROAD RANGERS OF BROWARD INC
Role Appellee
Status Active
Name AECOM TECHNICAL SERVICES, INC.
Role Appellee
Status Active
Name SUNSHINE TOWING AT BROWARD, INC
Role Appellee
Status Active
Name Florida Department of Transportation
Role Appellee
Status Active
Representations Ralph McGrath, Amy Wessel Jones, Cameron L McGrath, Andrew E. Schwartz, TIMOTHY D. WOODWARD, John Joseph Wilke, Suzanne Y. Labrit, ROBERT IRA BUCHSBAUM
Name Hon. John J. Murphy , III
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 792 PAGES
Docket Date 2018-02-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Department of Transportation
Docket Date 2018-02-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ (AECOM TECHNICAL SERVICES) 60 DAYS TO 04/20/2018
On Behalf Of Florida Department of Transportation
Docket Date 2018-01-23
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of MARLA YOUNG
Docket Date 2018-01-23
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellant's January 19, 2018 motion to serve an amended initial brief is granted. The proposed amended initial brief is deemed filed as of the date of this order.
Docket Date 2018-01-19
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of MARLA YOUNG
Docket Date 2018-01-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARLA YOUNG
Docket Date 2017-12-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 01/17/2018
On Behalf Of MARLA YOUNG
Docket Date 2017-11-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 12/15/2017
On Behalf Of MARLA YOUNG
Docket Date 2018-11-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that the appellee, Florida Department of Transportation's June 28, 2018 motion for entitlement and award for appellate attorney's fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes (2017) and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. FurtherORDERED that the motion for costs filed by Ralph L. McGrath, Jr. is denied without prejudice to seek costs in the trial court.
Docket Date 2018-11-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-10-30
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2018-10-29
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ (FL DEPT OF TRANSPORTATION) NOTICE OF ADOPTION AND JOINDER IN NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of Florida Department of Transportation
Docket Date 2018-10-26
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ (ROAD RANGERS AND SUNSHINE TOWING) NOTICE OF ADOPTION AND JOINDER IN NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of Florida Department of Transportation
Docket Date 2018-09-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on October 30, 2018, at 10:00 A.M. for 10 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2018-07-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MARLA YOUNG
Docket Date 2018-07-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MARLA YOUNG
Docket Date 2018-07-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MARLA YOUNG
Docket Date 2018-06-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Florida Department of Transportation
Docket Date 2018-06-12
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of MARLA YOUNG
Docket Date 2018-06-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 7/2/18
Docket Date 2018-05-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (FLORIDA DEPT OF TRANSPORTATION)
On Behalf Of Florida Department of Transportation
Docket Date 2018-05-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (AECOM TECHNICAL SERVICES INC)
On Behalf Of Florida Department of Transportation
Docket Date 2018-04-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ (FLORIDA DEPARTMENT OF TRANSPORTATION) 30 DAYS TO 05/21/2018
On Behalf Of Florida Department of Transportation
Docket Date 2018-04-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ (AECOM TECHNICAL SERVICES) 30 DAYS TO 05/21/2018
On Behalf Of Florida Department of Transportation
Docket Date 2018-04-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ (ROAD RANGERS OF BROWARD and SUNSHINE TOWING AT BROWARD) 30 DAYS TO 05/21/2018
On Behalf Of Florida Department of Transportation
Docket Date 2017-10-18
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellee, AECOM Technical Services’ October 16, 2017 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2017-10-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Florida Department of Transportation
Docket Date 2017-10-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 7679 PAGES
Docket Date 2017-10-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 7679 PAGES
Docket Date 2017-09-27
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that appellants' September 22, 2017 motion for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index to the record is extended to and including October 2, 2017. All other time frames are extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2017-09-22
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
On Behalf Of MARLA YOUNG
Docket Date 2017-08-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ DESIGNATION TO APPROVED COURT REPORTER
On Behalf Of Florida Department of Transportation
Docket Date 2017-08-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Department of Transportation
Docket Date 2017-08-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Department of Transportation
Docket Date 2017-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-07-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARLA YOUNG
Docket Date 2017-07-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State