Search icon

MANUEL NEIRA INC - Florida Company Profile

Company Details

Entity Name: MANUEL NEIRA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MANUEL NEIRA INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Sep 2017 (8 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P17000077331
FEI/EIN Number APPLIED FOR

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8250 SW 72HD CT, STE W-507, MIAMI, FL, 33143, US
Mail Address: 8250 SW 72HD CT, STE W-507, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEIRA MANUEL A President 8250 SW 72HD CT APT W-507, MIAMI, FL, 33143
NEIRA MANUEL A Agent 8250 SW 72HD CT, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Court Cases

Title Case Number Docket Date Status
MANUEL NEIRA, VS THE BANK OF NEW YORK MELLON, etc., et al., 3D2017-1886 2017-08-17 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-91339

Parties

Name MANUEL NEIRA INC
Role Appellant
Status Active
Name The Bank of New York Mellon
Role Appellee
Status Active
Representations PHELAN HALLINAN DIAMOND & JONES, PLLC, MICHAEL T. GELETY, Shawn L. Taylor
Name HON. BRONWYN C. MILLER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-08
Type Order
Subtype Order on Motion for Reinstatement
Description Reinstatement Denied (OD40) ~ Upon consideration, appellant’s motion to reinstate case due to failure to receive court order by mail is hereby denied. FERNANDEZ, LOGUE and LINDSEY, JJ., concur.
Docket Date 2018-06-07
Type Response
Subtype Objection
Description Objection ~ to sale and motion to vacate by bank's fraud
On Behalf Of MANUEL NEIRA
Docket Date 2018-05-10
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of MANUEL NEIRA
Docket Date 2018-02-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-02-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-02-06
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated January 11, 2018, and with the Florida Rules of Appellate Procedure.
Docket Date 2018-02-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-01-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee's motion to dismiss the appeal is hereby denied without prejudice. Appellant is ordered to file an initial brief that complies with Florida Rule of Appellate Procedure 9.210(b) within ten (10) days or this appeal shall be dismissed. FERNANDEZ, LOGUE and LINDSEY, JJ., concur.
Docket Date 2017-12-29
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER TO SHOW CAUSE
On Behalf Of MANUEL NEIRA
Docket Date 2017-12-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant is ordered to show cause within ten (10) days from the date of this order why this appeal should not be dismissed.
Docket Date 2017-10-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-10-27
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of The Bank of New York Mellon
Docket Date 2017-10-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Bank of New York Mellon
Docket Date 2017-10-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s notice of appeal filed August 18, 2017 is treated as the appellant’s initial brief.
Docket Date 2017-10-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Bank of New York Mellon
Docket Date 2017-08-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2017-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-08-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-08-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED AND ** INITIAL BRIEF. ORDER APPEALED NOT ATTACHED.
On Behalf Of MANUEL NEIRA

Documents

Name Date
ANNUAL REPORT 2018-04-20
Domestic Profit 2017-09-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State