Entity Name: | MIAMI ACCOUNTING GROUP, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 18 Apr 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Jun 2019 (6 years ago) |
Document Number: | P12000036679 |
FEI/EIN Number | 45-5205554 |
Address: | 429 Lenox Ave, Miami Beach, FL, 33119, US |
Mail Address: | PO BOX 192434, MIAMI BEACH, FL, 33119, US |
ZIP code: | 33119 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZOMPA PETER A | Agent | 730 3rd St, MIAMI BEACH, FL, 33119 |
Name | Role | Address |
---|---|---|
ZOMPA PETER A | President | PO BOX 192434, MIAMI BEACH, FL, 33119 |
Name | Role | Address |
---|---|---|
Newman Andrew ESQ | Director | 10100 SW 77th Ct, Miami, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 730 3rd St, 204, MIAMI BEACH, FL 33119 | No data |
REINSTATEMENT | 2019-06-18 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-18 | 429 Lenox Ave, Miami Beach, FL 33119 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 429 Lenox Ave, Miami Beach, FL 33119 | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-27 | ZOMPA, PETER A | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PETER A. ZOMPA, et al., VS MH TAX CARE, LLC, etc., | 3D2020-0775 | 2020-05-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MIAMI ACCOUNTING GROUP, INC |
Role | Appellant |
Status | Active |
Name | PETER A. ZOMPA |
Role | Appellant |
Status | Active |
Representations | D. FERNANDO BOBADILLA |
Name | MH TAX CARE LLC |
Role | Appellee |
Status | Active |
Representations | Manuel F. Fente, MANUEL G. FENTE |
Name | Hon. Jose M. Rodriguez |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-09-24 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-09-23 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | PETER A. ZOMPA |
Docket Date | 2020-09-24 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellants’ Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2020-09-24 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2020-09-24 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-09-18 |
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 | 2020-05-20 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | MH TAX CARE, LLC, |
Docket Date | 2020-05-20 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | PETER A. ZOMPA |
Docket Date | 2020-05-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-18 |
REINSTATEMENT | 2019-06-18 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
Off/Dir Resignation | 2014-09-12 |
ANNUAL REPORT | 2014-04-27 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State