Search icon

CUTLER BAY TOWING & RECOVERY, INC

Company Details

Entity Name: CUTLER BAY TOWING & RECOVERY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Oct 2011 (13 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P11000092092
FEI/EIN Number 453682252
Address: 9754 SW 168 ST, MIAMI, FL, 33157, US
Mail Address: 9754 SW 168 ST, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KERMES IVAN J Agent 9754 SW 168 ST, MIAMI, FL, 33157

President

Name Role Address
KERMES IVAN President 9754 SW 168 ST, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-07-02 9754 SW 168 ST, MIAMI, FL 33157 No data
CHANGE OF MAILING ADDRESS 2016-07-02 9754 SW 168 ST, MIAMI, FL 33157 No data
REGISTERED AGENT ADDRESS CHANGED 2016-07-02 9754 SW 168 ST, MIAMI, FL 33157 No data
REGISTERED AGENT NAME CHANGED 2014-02-11 KERMES, IVAN J No data

Court Cases

Title Case Number Docket Date Status
JULIO IVAN KERMES, VS JUAN GALLO, et al., 3D2019-2306 2019-11-27 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
17-2319

Parties

Name JULIO IVAN KERMES
Role Appellant
Status Active
Representations LAWRENCE M. SIFF
Name Ronald G. Gonzalez
Role Appellee
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Name CUTLER BAY TOWING & RECOVERY, INC
Role Appellee
Status Active
Name Juan Gallo
Role Appellee
Status Active
Representations CARLOS C. LLOREDA, JEROME A. PIVNIK
Name Etel Martinez
Role Appellee
Status Active
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-08-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellant’s Motion for a Written Opinion and Certification is hereby denied.SALTER, LINDSEY and LOBREE, JJ., concur.
Docket Date 2020-07-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' OPPOSITION TOMOTION TO DISMISS APPEAL
On Behalf Of Juan Gallo
Docket Date 2020-07-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION FOR WRITTEN OPINION ANDCERTIFICATION
On Behalf Of JULIO IVAN KERMES
Docket Date 2020-07-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-04-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JULIO IVAN KERMES
Docket Date 2020-04-17
Type Record
Subtype Appendix
Description Appendix ~ APPELLANT'S APPENDIX TO REPLY BRIEF
On Behalf Of JULIO IVAN KERMES
Docket Date 2020-03-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Juan Gallo
Docket Date 2020-03-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees’ Motion for Extension of Time to File the Answer Brief is granted to and including March 23, 2020.
Docket Date 2020-03-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Juan Gallo
Docket Date 2020-02-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-02-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JULIO IVAN KERMES
Docket Date 2020-02-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, the appellees’ Motion to Dismiss the Appeal is hereby denied. Appellant’s request for an extension of time to file the initial brief is granted to and including February 5, 2020. SALTER, FERNANDEZ and LOBREE, JJ., concur.
Docket Date 2020-02-03
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO DISMISS
On Behalf Of JULIO IVAN KERMES
Docket Date 2020-01-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Juan Gallo
Docket Date 2020-01-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of JULIO IVAN KERMES
Docket Date 2020-01-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ OF ORDERS APPEALED
On Behalf Of JULIO IVAN KERMES
Docket Date 2019-12-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Juan Gallo
Docket Date 2019-12-13
Type Order
Subtype Order on Motion for Extension of Time
Description Upon Consideration, Extension Granted/ NFE (OG02D) ~ Appellant's Motion for Extension of Time to file conformed copies of the appealed orders and to pay the appellate filing fee is granted to and including January 6, 2020, with no further extensions allowed.
Docket Date 2019-12-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE CONFORMED COPIES OF THE APPEALED ORDERED AND PAY APPELLANT FILING FEE
On Behalf Of JULIO IVAN KERMES
Docket Date 2019-12-02
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Counsel for Appellant is ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order or orders designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2019-11-27
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 2019-11-27
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Juan Gallo
Docket Date 2019-11-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2017-02-16
AMENDED ANNUAL REPORT 2016-07-02
AMENDED ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-04-24
Off/Dir Resignation 2011-11-01
Domestic Profit 2011-10-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State