Search icon

R&D THERMO, CORP.

Company Details

Entity Name: R&D THERMO, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Mar 2012 (13 years ago)
Document Number: P12000027048
FEI/EIN Number 45-4844423
Address: 9091 N.W. 27TH AVE, MIAMI, FL, 33147, US
Mail Address: 9091 N.W. 27TH AVE, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VIGO & VIGO , LLP Agent 5805 BLUE LAGOON DR, MIAMI, FL, 33126

President

Name Role Address
RODRIGUEZ ROLANDO President 9091 N.W. 27TH AVE, MIAMI, FL, 33147

Vice President

Name Role Address
CANCIO DOUGLAS Vice President 9091 N.W. 27TH AVE, MIAMI, FL, 33147

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000029818 CBS THERMO EXPIRED 2012-03-27 2017-12-31 No data 5600 NW 35TH AVE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-11-09 9091 N.W. 27TH AVE, MIAMI, FL 33147 No data
CHANGE OF MAILING ADDRESS 2022-11-09 9091 N.W. 27TH AVE, MIAMI, FL 33147 No data
REGISTERED AGENT NAME CHANGED 2013-04-04 VIGO & VIGO , LLP No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-04 5805 BLUE LAGOON DR, 300, MIAMI, FL 33126 No data

Court Cases

Title Case Number Docket Date Status
KLC Global Services, LTD, et al., Appellant(s), v. R&D Thermo Corp., Appellee(s). 3D2023-1023 2023-06-08 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
23-4294 CC

Parties

Name KLC GLOBAL SERVICES, LTD.
Role Appellant
Status Active
Representations Bart Alan Houston
Name SEBASTIAN MADEJ
Role Appellant
Status Active
Name R&D THERMO, CORP.
Role Appellee
Status Active
Representations Adrian Acosta
Name Hon. Maria D. Ortiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-09-21
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that this appeal from the County Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated August 22, 2023, and the Florida Rules of Appellate Procedure. LOGUE, C.J., and HENDON and GORDO, JJ., concur.
View View File
Docket Date 2023-08-22
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 2023-08-21
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-07-06
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The Stipulation for Substitution of Counsel filed on July 5, 2023, is recognized by the Court.
Docket Date 2023-07-05
Type Notice
Subtype Notice
Description Notice ~ Stipulation for Substitution of Counsel
On Behalf Of KLC GLOBAL SERVICES, LTD.
Docket Date 2023-06-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of KLC GLOBAL SERVICES, LTD.
Docket Date 2023-06-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER APPEALED
On Behalf Of KLC GLOBAL SERVICES, LTD.
Docket Date 2023-06-09
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Counsel for Appellants are 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 2023-06-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of KLC GLOBAL SERVICES, LTD.
Docket Date 2023-06-08
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 2023-06-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-20
AMENDED ANNUAL REPORT 2022-11-09
ANNUAL REPORT 2022-04-25
AMENDED ANNUAL REPORT 2021-09-04
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State