Entity Name: | COAST TO COAST RELATED SERVICES,CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 26 Sep 2013 (11 years ago) |
Document Number: | P13000079546 |
FEI/EIN Number | 46-3730020 |
Address: | 9320 FONTAINEBLEAU BLVD, MIAMI, FL, 33172, US |
Mail Address: | 9320 FONTAINEBLEAU BLVD, MIAMI, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SALFATE PABLO | Agent | 9320 FONTAINEBLEAU BLVD, MIAMI, FL, 33172 |
Name | Role | Address |
---|---|---|
SALFATE PABLO | President | 9320 FONTAINEBLEAU BLVD, MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-26 | 9320 FONTAINEBLEAU BLVD, APT# 606, MIAMI, FL 33172 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-26 | 9320 FONTAINEBLEAU BLVD, APT# 606, MIAMI, FL 33172 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-26 | 9320 FONTAINEBLEAU BLVD, APT# 606, MIAMI, FL 33172 | No data |
REGISTERED AGENT NAME CHANGED | 2018-05-30 | SALFATE, PABLO | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Coast to Coast Related Services Corp., a/a/o Violeta San Diego, Appellant(s), v. Citizens Property Insurance Corporation, Appellee(s). | 3D2024-1033 | 2024-06-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | COAST TO COAST RELATED SERVICES,CORP. |
Role | Appellant |
Status | Active |
Representations | Christopher Herrera |
Name | Hon. Myriam Lehr |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Citizens Property Insurance Corporation |
Role | Appellee |
Status | Active |
Representations | Christopher Blaine Paul, Abbi Freifeld Carr |
Docket Entries
Docket Date | 2024-11-07 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-11-07 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-09-18 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Citizens Property Insurance Corporation |
View | View File |
Docket Date | 2024-08-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief-30 days to 09/15/2024 Granted |
On Behalf Of | Coast to Coast Related Services Corp. |
View | View File |
Docket Date | 2024-07-22 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
View | View File |
Docket Date | 2024-06-07 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-06-07 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Case Filing Fee $300 paid through the portal. Batch# 11480762 |
On Behalf Of | Coast to Coast Related Services Corp. |
View | View File |
Docket Date | 2024-06-07 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before June 17, 2024. |
View | View File |
Docket Date | 2024-06-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due. |
View | View File |
Docket Date | 2024-06-07 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Appeal Transmittal Form |
On Behalf Of | Miami-Dade Clerk |
View | View File |
Docket Date | 2024-10-18 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Upon the Court's own motion, it is ordered that this appeal from the County Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated September 24, 2024, and with the Florida Rules of Appellate Procedure. EMAS, FERNANDEZ and BOKOR, JJ., concur. |
View | View File |
Docket Date | 2024-09-24 |
Type | Order |
Subtype | Order |
Description | 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. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-02 |
AMENDED ANNUAL REPORT | 2018-05-30 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State