Search icon

MIAMI ACCOUNTING GROUP, INC

Company Details

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

Agent

Name Role Address
ZOMPA PETER A Agent 730 3rd St, MIAMI BEACH, FL, 33119

President

Name Role Address
ZOMPA PETER A President PO BOX 192434, MIAMI BEACH, FL, 33119

Director

Name Role Address
Newman Andrew ESQ Director 10100 SW 77th Ct, Miami, FL, 33156

Events

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

Court Cases

Title Case Number Docket Date Status
PETER A. ZOMPA, et al., VS MH TAX CARE, LLC, etc., 3D2020-0775 2020-05-20 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-20954

Parties

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.

Documents

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