Search icon

VEROTEC WHEELS INCORPORATED

Company Details

Entity Name: VEROTEC WHEELS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Apr 2012 (13 years ago)
Date of dissolution: 26 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 May 2021 (4 years ago)
Document Number: P12000031413
FEI/EIN Number 45-5177452
Address: 6619 South Dixie Highway, #243, MIAMI, FL, 33143, US
Mail Address: 540 Brickell Key Drive, #1013, MIAMI, FL, 33131, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Morris Will L Agent 1200 NW 78 Ave, Suite 300, Doral, FL, 33126

Chief Executive Officer

Name Role Address
Varona Hector A Chief Executive Officer 6619 South Dixie Highway, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-26 No data No data
CHANGE OF MAILING ADDRESS 2020-01-20 6619 South Dixie Highway, #243, MIAMI, FL 33143 No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-09 6619 South Dixie Highway, #243, MIAMI, FL 33143 No data
REGISTERED AGENT NAME CHANGED 2019-02-09 Morris, Will Law Office LLP No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-09 1200 NW 78 Ave, Suite 300, Suite 300, Doral, FL 33126 No data
REINSTATEMENT 2016-11-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
VEROTEC WHEELS INCORPORATED, etc., VS MP WEBSTER PARK, LLC, etc., 3D2021-2224 2021-11-12 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
21-22215 CC

Parties

Name VEROTEC WHEELS INCORPORATED
Role Appellant
Status Active
Representations J. Wil Morris
Name MP WEBSTER PARK LLC
Role Appellee
Status Active
Representations Craig B. Shapiro
Name Hon. Michael G. Barket
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-01-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-01-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-29
Type Notice
Subtype Notice
Description Notice ~ JOINT STIPULATION FOR SETTLEMENT AND ORDER OF APPROVAL AND DISMISSAL
On Behalf Of MP WEBSTER PARK, LLC
Docket Date 2021-12-29
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-11-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal ~ AND CERTIFICATE OF SERVICE
On Behalf Of VEROTEC WHEELS INCORPORATED
Docket Date 2021-11-15
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2021-11-15
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF PROVIDINGOPPOSING COUNSEL'S INFORMATION
On Behalf Of VEROTEC WHEELS INCORPORATED
Docket Date 2021-11-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-11-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE CASE: 21-1793
On Behalf Of VEROTEC WHEELS INCORPORATED
Docket Date 2022-01-05
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ “Joint Stipulation for Settlement and Order of Approval and Dismissal” is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ CORRECTED ORDERUpon consideration of the Motion to Consolidate and theResponse thereto, the above-referenced appeals are hereby consolidatedto the extent that they will travel together. Separate records and briefs shallbe filed for each case.Appellant's Motion for an Extension of Time to File the InitialBrief, filed in case no. 3D21-1793, is granted to and including January 11,2022.
VEROTEC WHEELS INCORPORATED, etc., VS MP WEBSTER PARK, LLC, etc., 3D2021-1793 2021-09-03 Closed
Classification NOA Non Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
21-22215 CC

Parties

Name VEROTEC WHEELS INCORPORATED
Role Appellant
Status Active
Representations J. Wil Morris
Name MP WEBSTER PARK LLC
Role Appellee
Status Active
Representations Craig B. Shapiro
Name Hon. Michael G. Barket
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 12/11/2021
Docket Date 2021-11-29
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of VEROTEC WHEELS INCORPORATED
Docket Date 2021-11-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ RENEWED NOTICE OF PROVIDINGOPPOSING COUNSEL'S INFORMATION
On Behalf Of VEROTEC WHEELS INCORPORATED
Docket Date 2021-12-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of VEROTEC WHEELS INCORPORATED
Docket Date 2021-12-09
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO CONSOLIDATE
On Behalf Of MP WEBSTER PARK, LLC
Docket Date 2021-12-02
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response, within ten (10) days from the date of this Order, to Appellant's Motion to Consolidate. Appellant's "Motion for Leave to Have the Attached Transcript Added as an Appendix to the Record on Appeal" is granted as stated in the Motion.
Docket Date 2022-01-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-01-05
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ “Joint Stipulation for Settlement and Order of Approval and Dismissal” is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-01-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-12-29
Type Notice
Subtype Notice
Description Notice ~ JOINT STIPULATION FOR SETTLEMENT AND ORDER OF APPROVAL AND DISMISSAL
On Behalf Of MP WEBSTER PARK, LLC
Docket Date 2021-12-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of the Motion to Consolidate and the Response thereto, the cases are consolidated to the extent that they will travel together. A separate record and brief shall be filed for each case. Appellant’s Motion for an Extension of Time to File the Initial Brief is granted to and including January 11, 2022.
Docket Date 2021-11-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of VEROTEC WHEELS INCORPORATED
Docket Date 2021-11-08
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, Appellant’s Motion to Stay is hereby denied. The Court notes that the Notice of Appeal pertains to a trial court's order denying a motion to set aside a default judgment and for relief from judgment. No order pertaining to attorney's fees has been appealed. Upon the filing of a notice of appeal in a separate proceeding, Appellant may seek a stay from the trial court, and if denied, may seek review in this Court pursuant to that appeal. FERNANDEZ, C.J., and LOGUE and BOKOR, JJ., concur.
Docket Date 2021-11-05
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of VEROTEC WHEELS INCORPORATED
Docket Date 2021-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Reclassified as a Non-Final Appeal.
Docket Date 2021-09-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of VEROTEC WHEELS INCORPORATED
Docket Date 2021-09-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for an appeal is due.
Docket Date 2021-09-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MP WEBSTER PARK, LLC
Docket Date 2021-09-03
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2021-09-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-26
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-12
REINSTATEMENT 2016-11-08
ANNUAL REPORT 2013-04-26
Domestic Profit 2012-04-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State