Search icon

MIAMI GLOBAL RESOURCES CORP.

Company Details

Entity Name: MIAMI GLOBAL RESOURCES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 May 2016 (9 years ago)
Document Number: P16000046531
FEI/EIN Number 81-2768883
Mail Address: 9471 W 35TH AVENUE, HIALEAH, FL, 33018, US
Address: 9471 WEST 35TH AVENUE, HIALEAH, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PRIETO ANGEL Agent 9471 W 35 AVE, HIALEAH, FL, 33018

President

Name Role Address
PRIETO ANGEL President 9471 W 35 AVE, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 9471 WEST 35TH AVENUE, HIALEAH, FL 33018 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 9471 W 35 AVE, HIALEAH, FL 33018 No data
CHANGE OF MAILING ADDRESS 2020-06-25 9471 WEST 35TH AVENUE, HIALEAH, FL 33018 No data

Court Cases

Title Case Number Docket Date Status
ELITE OFFICE CENTRE, LLC, et al., VS DORAL CORPORATE GROUP, LLC, et al., 3D2019-1592 2019-08-14 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
19-22025

Parties

Name WADA CENTER, LLC
Role Appellant
Status Active
Name ELITE OFFICE CENTRE, LLC
Role Appellant
Status Active
Representations AMY M. BOWERS, David P. Milian
Name MIAMI GLOBAL RESOURCES CORP.
Role Appellee
Status Active
Name DORAL CORPORATE GROUP LLC
Role Appellee
Status Active
Representations MONICA ESPINO
Name GOING GREEN CONSTRUCTION INC.
Role Appellee
Status Active
Name Hon. Gisela Cardonne Ely
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-26
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners’ motion for extension of time to file a reply to the response to the emergency petition for writ of certiorari is granted to and including August 30, 2019.
Docket Date 2019-08-26
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ It is ordered that petitioners’ notice of voluntary dismissal is recognized by the Court, and this emergency petition for writ of certiorari is hereby dismissed with prejudice.
Docket Date 2019-08-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-08-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-08-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-08-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Elite Office Centre, LLC
Docket Date 2019-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ PETITIONERS' MOTION FOR THREE-DAY EXTENSION TO REPLY INSUPPORT OF EMERGENCY PETITION FOR WRIT OF CERTIORARI
On Behalf Of Elite Office Centre, LLC
Docket Date 2019-08-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITIONERS EMERGENCY PETITION FOR WRIT OF CERTIORARI
On Behalf Of Doral Corporate Group, LLC
Docket Date 2019-08-20
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONSE TO PETITIONERS EMERGENCY PETITION FORWRIT OF CERTIORARI
On Behalf Of Doral Corporate Group, LLC
Docket Date 2019-08-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Doral Corporate Group, LLC
Docket Date 2019-08-15
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Upon consideration of petitioners’ emergency motion to extend stay of order dissolving lis pendens, the lower court’s stay is extended pending further order of this Court. Respondents are ordered to file a response within ten (10) days of the date of this order to the emergency petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2019-08-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-08-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Elite Office Centre, LLC
Docket Date 2019-08-14
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Elite Office Centre, LLC
Docket Date 2019-08-14
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ EMERGENCY PETITION FOR WRIT OF CERTIORARI
On Behalf Of Elite Office Centre, LLC
Docket Date 2019-08-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-13
Domestic Profit 2016-05-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State