Search icon

SUNTECH PLUMBING AND MECHANICAL, CORP

Company Details

Entity Name: SUNTECH PLUMBING AND MECHANICAL, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Feb 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Aug 2016 (8 years ago)
Document Number: P16000010975
FEI/EIN Number 36-4858080
Address: 6308 NW 99th AV, Doral, FL, 33178, US
Mail Address: 6308 NW 99th AV, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
JOFRE KATIE Agent 6308 NW 99th Av, Doral, FL, 33178

Manager

Name Role Address
ROSERO ZAIRON Manager 6308 NW 99th AV, Doral, FL, 33178
Morgado Roberto Manager 6308 NW 99th AV, Doral, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 JOFRE, KATIE No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 6308 NW 99th AV, Doral, FL 33178 No data
CHANGE OF MAILING ADDRESS 2019-05-01 6308 NW 99th AV, Doral, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 6308 NW 99th Av, Doral, FL 33178 No data
AMENDMENT 2016-08-05 No data No data

Court Cases

Title Case Number Docket Date Status
SUNTECH PLUMBING AND MECHANICAL CORP., VS BELLA ISLA, LLC, et al., 3D2022-1322 2022-07-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-7132

Parties

Name SUNTECH PLUMBING AND MECHANICAL, CORP
Role Appellant
Status Active
Representations DAVID M. ADELSTEIN
Name BELLA ISLA, LLC
Role Appellee
Status Active
Representations John C. Hanson, II, Alexander E. Barthet, RICHARD BRANDON DEEGAN
Name CIVIC CONSTRUCTION COMPANY, INC.
Role Appellee
Status Active
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-05
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Treat EnBanc as Incl. Reh. & Deny(OD57H) ~ Upon consideration, Appellant/Petitioner’s Contingent Motion for Rehearing on Appellate Attorneys’ Fees is hereby denied.Upon consideration, Appellant/Petitioner’s Motion for Partial Rehearing En Banc and/or Clarification is treated as having included a motion for rehearing. The motion for rehearing and/or clarification is denied. Appellant/Petitioner’s Motion for Partial Rehearing En Banc is denied.
Docket Date 2022-11-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' / RESPONDENTS' OPPOSITION TO APPELLANT'S / PETITIONER'S MOTION FOR PARTIAL REHEARING EN BANC AND/OR CLARIFICATION
On Behalf Of BELLA ISLA, LLC
Docket Date 2022-11-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CONTINGENT MOTION FOR REHEARINGON APPELLATE ATTORNEYS' FEES
On Behalf Of SUNTECH PLUMBING AND MECHANICAL CORP.
Docket Date 2022-10-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellees/Respondents’ Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount. Appellant/Petitioner’s Motion for Attorneys’ Fees is hereby denied.
Docket Date 2022-10-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2022-09-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-09-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SUNTECH PLUMBING AND MECHANICAL CORP.
Docket Date 2022-09-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BELLA ISLA, LLC
Docket Date 2022-09-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ RESPONDENTS' RESPONSIVE / ANSWER BRIEF
On Behalf Of BELLA ISLA, LLC
Docket Date 2022-09-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SUNTECH PLUMBING AND MECHANICAL CORP.
Docket Date 2022-08-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ Notice of Agreed Extension of Time to File the Answer Brief is treated as an unopposed motion for extension of time to file a response to the Petition for Writ of Certiorari, and the motion is granted to and including September 22, 2022.
Docket Date 2022-08-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BELLA ISLA, LLC
Docket Date 2022-08-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of SUNTECH PLUMBING AND MECHANICAL CORP.
Docket Date 2022-08-02
Type Order
Subtype Order on Consolidation
Description Consolidating on Court's Motion ~ Upon the Court's own motion, it is ordered that the above-referenced appeal/petition are hereby consolidated for all appellate purposes under case no. 3D22-1321. All filings in this case shall be under case no. 3D22-1321. The parties shall file only one set of response and reply under case no. 3D22-1321. Respondents are ordered to file a response, within twenty (20) days from the date of this Order, to the Amended Notice of Appeal and/or Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2022-07-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 August 8, 2022.
Docket Date 2022-07-29
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 2022-07-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASE: 22-1321
On Behalf Of SUNTECH PLUMBING AND MECHANICAL CORP.
Docket Date 2022-07-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
SUNTECH PLUMBING AND MECHANICAL CORP., VS BELLA ISLA, LLC, et al., 3D2022-1321 2022-07-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-7132

Parties

Name SUNTECH PLUMBING AND MECHANICAL, CORP
Role Appellant
Status Active
Representations DAVID M. ADELSTEIN
Name BELLA ISLA, LLC
Role Appellee
Status Active
Representations Alexander E. Barthet, John C. Hanson, II, RICHARD BRANDON DEEGAN, NICHOLAS D. FERNANDEZ
Name CIVIC CONSTRUCTION COMPANY, INC.
Role Appellee
Status Active
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-05
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Treat EnBanc as Incl. Reh. & Deny(OD57H) ~ Upon consideration, Appellant/Petitioner’s Contingent Motion for Rehearing on Appellate Attorneys’ Fees is hereby denied.Upon consideration, Appellant/Petitioner’s Motion for Partial Rehearing En Banc and/or Clarification is treated as having included a motion for rehearing. The motion for rehearing and/or clarification is denied. Appellant/Petitioner’s Motion for Partial Rehearing En Banc is denied.
Docket Date 2022-11-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' / RESPONDENTS' OPPOSITION TO APPELLANT'S / PETITIONER'S MOTION FOR PARTIAL REHEARING EN BANC AND/OR CLARIFICATION
On Behalf Of BELLA ISLA, LLC
Docket Date 2022-11-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CONTINGENT MOTION FOR REHEARINGON APPELLATE ATTORNEYS' FEES
On Behalf Of SUNTECH PLUMBING AND MECHANICAL CORP.
Docket Date 2022-10-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellees/Respondents’ Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount. Appellant/Petitioner’s Motion for Attorneys’ Fees is hereby denied.
Docket Date 2022-10-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2022-09-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-09-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SUNTECH PLUMBING AND MECHANICAL CORP.
Docket Date 2022-09-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BELLA ISLA, LLC
Docket Date 2022-09-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ RESPONDENTS' RESPONSIVE / ANSWER BRIEF
On Behalf Of BELLA ISLA, LLC
Docket Date 2022-09-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SUNTECH PLUMBING AND MECHANICAL CORP.
Docket Date 2022-08-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ Notice of Agreed Extension of Time to File the Answer Brief is treated as an unopposed motion for extension of time to file a response to the Petition for Writ of Certiorari, and the motion is granted to and including September 22, 2022.
Docket Date 2022-08-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BELLA ISLA, LLC
Docket Date 2022-08-02
Type Order
Subtype Order on Consolidation
Description Consolidating on Court's Motion ~ Upon the Court's own motion, it is ordered that the above-referenced appeal/petition are hereby consolidated for all appellate purposes under case no. 3D22-1321. All filings in this case shall be under case no. 3D22-1321. The parties shall file only one set of response and reply under case no. 3D22-1321. Respondents are ordered to file a response, within twenty (20) days from the date of this Order, to the Amended Notice of Appeal and/or Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2022-07-29
Type Petition
Subtype Petition
Description Petition Filed ~ AMENDED NOTICE OF APPEAL (WITH BRIEF) AND/OR PETITION FOR WRIT OF CERTIORARI
On Behalf Of SUNTECH PLUMBING AND MECHANICAL CORP.
Docket Date 2022-07-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2022-07-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-28
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX
On Behalf Of SUNTECH PLUMBING AND MECHANICAL CORP.
Docket Date 2022-07-28
Type Petition
Subtype Petition
Description Petition Filed ~ NOTICE OF APPEAL (WITH BRIEF) AND/OR PETITION FOR WRIT OF CERTIORARI
On Behalf Of SUNTECH PLUMBING AND MECHANICAL CORP.

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-08-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-24
AMENDED ANNUAL REPORT 2021-09-24
AMENDED ANNUAL REPORT 2021-07-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State