Search icon

HEIDI PADILLA, INC.

Company Details

Entity Name: HEIDI PADILLA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jul 2016 (9 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P16000060001
Address: 7601 HALMSTAD DR, MIAMI, FL, 33015
Mail Address: 7601 HALMSTAD DR, MIAMI, FL, 33015, UN
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PADILLA HEIDI EMISS Agent 7601 HALMSTAD DR, HIALEAH, FL, 33015

President

Name Role Address
PADILLA HEIDI President 7601 HALMSTAD DR, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
Heidi Padilla, et al., Appellant(s), v. Bankers Title & Escrow Services Inc., et al., Appellee(s). 3D2024-0414 2024-03-06 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
17-23182

Parties

Name HEIDI PADILLA, INC.
Role Appellant
Status Active
Representations Richard John Diaz
Name Bankers Title & Escrow Services Inc.
Role Appellee
Status Active
Representations Kenneth Russell Drake
Name Storres Insurance, LLC
Role Appellee
Status Active
Representations Vanessa Marie Michaud, Blake S. Sando
Name IDEAL INSURANCE GROUP LLC
Role Appellee
Status Active
Representations Vanessa Marie Michaud, Blake S. Sando
Name Hon. Tanya Brinkley
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-03-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-26
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellants' Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-03-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Appellant's Notice Voluntary Dismissal
On Behalf Of Heidi Padilla
Docket Date 2024-03-06
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-03-06
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 10537664
On Behalf Of Heidi Padilla
View View File
Docket Date 2024-03-06
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 2024-03-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Heidi Padilla
Docket Date 2024-03-06
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants 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 March 16, 2024.
View View File

Documents

Name Date
Domestic Profit 2016-07-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State