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 |
Name | Role | Address |
---|---|---|
Morris Will L | Agent | 1200 NW 78 Ave, Suite 300, Doral, FL, 33126 |
Name | Role | Address |
---|---|---|
Varona Hector A | Chief Executive Officer | 6619 South Dixie Highway, MIAMI, FL, 33143 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VEROTEC WHEELS INCORPORATED, etc., VS MP WEBSTER PARK, LLC, etc., | 3D2021-2224 | 2021-11-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
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