Search icon

COAST TO COAST RELATED SERVICES,CORP.

Company Details

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

Agent

Name Role Address
SALFATE PABLO Agent 9320 FONTAINEBLEAU BLVD, MIAMI, FL, 33172

President

Name Role Address
SALFATE PABLO President 9320 FONTAINEBLEAU BLVD, MIAMI, FL, 33172

Events

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

Court Cases

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
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-5421-CC-25

Parties

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

Documents

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