Search icon

ABEL & BUCHHEIM P.R., INC. - Florida Company Profile

Company Details

Entity Name: ABEL & BUCHHEIM P.R., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABEL & BUCHHEIM P.R., INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Sep 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P13000073788
FEI/EIN Number 46-3722799

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2760 SW 97th Avenue, Suite # 103, Miami, FL, 33165, US
Mail Address: 2760 SW 97th Avenue, Suite # 103, Miami, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sainz Angela President 2760 SW 97th Avenue, Miami, FL, 33165
Blanco Olivio O Secretary 2760 SW 97th Avenue, MIAMI, FL, 33165
PIEDRA JORGE LESQ. Agent 201 Alhambra Circle, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-15 2760 SW 97th Avenue, Suite # 103, Miami, FL 33165 -
CHANGE OF MAILING ADDRESS 2016-04-15 2760 SW 97th Avenue, Suite # 103, Miami, FL 33165 -
REGISTERED AGENT NAME CHANGED 2016-04-15 PIEDRA, JORGE L., ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 201 Alhambra Circle, Suite 1200, Coral Gables, FL 33134 -
AMENDMENT 2013-09-30 - -

Court Cases

Title Case Number Docket Date Status
GRISEL VALDES and GENERAL CLAIMS MANAGEMENT CONSULTANTS, P.A., VS ANGELA SAINZ, etc., et al., 3D2016-1996 2016-08-29 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-3985

Parties

Name GENERAL CLAIMS MANAGEMENT CONSULTANTS, P.A.
Role Appellant
Status Active
Name GRISEL VALDES
Role Appellant
Status Active
Representations Fred Viera
Name ANGELA SAINZ
Role Appellee
Status Active
Representations MARK S. GALLEGOS, Jorge L. Piedra
Name ABEL & BUCHHEIM P.R., INC.
Role Appellee
Status Active
Name ABEL & BUCHHEIM, LLC
Role Appellee
Status Active
Name MARK S. GALLEGOS
Role Appellee
Status Active
Name OLIVIO O. BLANCO, JR., D.C.
Role Appellee
Status Active
Name HON. ANTONIO MARIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-11-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-11-01
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-11-01
Type Petition
Subtype Petition
Description Petition For Writ Denied (DA28B) ~ In response to an order to show cause, Appellants conceded the order they appealed is non-appealable but requested that their notice of appeal be treated as a petition for prohibition and petition for certiorari for which they provided statements of facts, arguments, and an appendix. We treat the notice of appeal as a petition for prohibition and for certiorari and deny both petitions.
Docket Date 2016-10-28
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of GRISEL VALDES
Docket Date 2016-10-24
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of GRISEL VALDES
Docket Date 2016-10-24
Type Record
Subtype Appendix
Description Appendix ~ to petition for writ of prohibitionin repsonse to court's rule to show cause order.
On Behalf Of GRISEL VALDES
Docket Date 2016-10-21
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellants¿ motion for extension of time to file a response to the order to show cause is granted to and including three (3) days from the date of this order.
Docket Date 2016-10-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to respond to order to show cause order. (Unopposed)
On Behalf Of GRISEL VALDES
Docket Date 2016-09-29
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Upon consideration, appellants¿ motion for extension of time to file a response to the order to show cause is granted to and including fifteen (15) days from the date of this order.
Docket Date 2016-09-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to respond to order to show cause.
On Behalf Of GRISEL VALDES
Docket Date 2016-09-26
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause.
On Behalf Of ANGELA SAINZ
Docket Date 2016-09-14
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2016-09-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 10/6/16
Docket Date 2016-09-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GRISEL VALDES
Docket Date 2016-08-29
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of GRISEL VALDES
Docket Date 2016-08-29
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 2016-08-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
GRISEL VALDES, et al., VS ANGELA SAINZ, et al., 3D2016-1234 2016-05-25 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
16-3985

Parties

Name GRISEL VALDES
Role Appellant
Status Active
Representations Fred Viera
Name GENERAL CLAIMS MANAGEMENT CONSULTANTS, P.A.
Role Appellant
Status Active
Name ABEL & BUCHHEIM P.R., INC.
Role Appellee
Status Active
Name OLIVIO O. BLANCO, JR., D.C.
Role Appellee
Status Active
Name ANGELA SAINZ
Role Appellee
Status Active
Representations Jorge L. Piedra, BROOKS ANDERSON, ALEJANDRO R. ALVAREZ, Eduardo J. Casal, MARK S. GALLEGOS
Name HON. ANTONIO MARIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-12-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellants¿ request for written opinion is hereby denied. WELLS, FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2016-12-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ request for written opinion.
On Behalf Of GRISEL VALDES
Docket Date 2016-11-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-10-28
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of GRISEL VALDES
Docket Date 2016-10-11
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ of writ of bodily attachment
On Behalf Of GRISEL VALDES
Docket Date 2016-10-11
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellant Grisel Valdes¿s emergency motion for stay of writ of bodily attachment is hereby denied. WELLS, FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2016-08-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellants¿ emergency motion to enjoin lower court¿s execution of writ of bodily attachment pending appellate decision is hereby denied.
Docket Date 2016-08-16
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ to enjoin lower court's execution of writ of bodily attachment pending aa decision and AA expedited request for immediate o/a
On Behalf Of GRISEL VALDES
Docket Date 2016-08-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GRISEL VALDES
Docket Date 2016-08-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ANGELA SAINZ
Docket Date 2016-08-08
Type Record
Subtype Appendix
Description Appendix ~ to answer brief.
On Behalf Of ANGELA SAINZ
Docket Date 2016-07-27
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellants¿ emergency motion for stay of contempt order pending review is hereby denied. Upon consideration, appellees¿ motion for an extension of time to file the answer brief is granted to and including ten (10) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause. SHEPHERD, EMAS and SCALES, JJ., concur.
Docket Date 2016-07-25
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ and response to AE's motion for EOT to file answer brief.
On Behalf Of GRISEL VALDES
Docket Date 2016-07-25
Type Response
Subtype Response
Description RESPONSE ~ to AAs' motion for sanctions.
On Behalf Of ANGELA SAINZ
Docket Date 2016-07-25
Type Record
Subtype Appendix
Description Appendix ~ to response to AAs' motion for sanctions.
On Behalf Of ANGELA SAINZ
Docket Date 2016-07-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ANGELA SAINZ
Docket Date 2016-07-14
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellants¿ emergency motion for stay pending review is hereby denied. Upon consideration, appellees¿ motion to dismiss is hereby denied. SHEPHERD, EMAS and SCALES, JJ., concur.
Docket Date 2016-07-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AAs' Certificate of Filing Motion for Sanctions
On Behalf Of GRISEL VALDES
Docket Date 2016-07-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellants¿ emergency motion to expedite review of the motion to stay is hereby denied. SHEPHERD, EMAS and SCALES, JJ., concur.
Docket Date 2016-07-12
Type Notice
Subtype Notice
Description Notice ~ of clarification of emerg. motion for expedited review
On Behalf Of GRISEL VALDES
Docket Date 2016-07-12
Type Response
Subtype Response
Description RESPONSE ~ to aa emerg. motion for stay pending review
On Behalf Of ANGELA SAINZ
Docket Date 2016-07-11
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ motion for expedited review of aa emerg. motion to stay
On Behalf Of GRISEL VALDES
Docket Date 2016-07-11
Type Response
Subtype Response
Description RESPONSE ~ to AAs' emergency motion for expedited review of AA's emergency motion to stay pending review.
On Behalf Of ANGELA SAINZ
Docket Date 2016-07-05
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response within five (5) days of the date of this order to the appellants¿ emergency motion for stay pending review.
Docket Date 2016-07-01
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of GRISEL VALDES
Docket Date 2016-06-23
Type Response
Subtype Response
Description RESPONSE ~ to ae's motion to dismiss
On Behalf Of GRISEL VALDES
Docket Date 2016-06-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of ANGELA SAINZ
Docket Date 2016-06-22
Type Record
Subtype Appendix
Description Appendix ~ to the motion to dismiss
On Behalf Of ANGELA SAINZ
Docket Date 2016-06-17
Type Brief
Subtype Amended Initial Brief
Description Corrected Appellant's Initial Brief ~ only to scrivener's error in footnote 2
On Behalf Of GRISEL VALDES
Docket Date 2016-06-08
Type Record
Subtype Appendix
Description Appendix ~ Volume 3 of 6
On Behalf Of GRISEL VALDES
Docket Date 2016-06-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GRISEL VALDES
Docket Date 2016-06-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including seven (7) days of the date of this order.
Docket Date 2016-06-02
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 GRISEL VALDES
Docket Date 2016-05-25
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of GRISEL VALDES
Docket Date 2016-05-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.

Documents

Name Date
ANNUAL REPORT 2017-05-11
AMENDED ANNUAL REPORT 2016-04-15
AMENDED ANNUAL REPORT 2016-04-13
AMENDED ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-15
Amendment 2013-09-30
Domestic Profit 2013-09-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State