Search icon

IRON CONDOR HOLDINGS INC - Florida Company Profile

Company Details

Entity Name: IRON CONDOR HOLDINGS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IRON CONDOR HOLDINGS 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: 05 Mar 2018 (7 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P18000021668
FEI/EIN Number 82-4663209

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

Address: 9303 NW 22 AVE, MIAMI, FL, 33147
Mail Address: 9303 NW 22 AVE, MIAMI, FL, 33147
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLAR ALAIN President 9303 NW 22 AVENUE, MIAMI, FL, 33147
VILLAR ALAIN Agent 9303 NW 22 AVENUE, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 9303 NW 22 AVENUE, MIAMI, FL 33147 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000620934 ACTIVE 2020-027396-CA-01 CIRCUIT COURT, 11TH CIRCUIT 2021-12-01 2026-12-07 $14758.86 MJ REINHART LLC, 12905 SW 42ND STREET, 113, MIAMI, FL 33175

Court Cases

Title Case Number Docket Date Status
MASELAH SURMATY, Appellant(s) v. IRON CONDOR HOLDINGS, INC. and CALVA RICHARDSON, Appellee(s). 4D2024-2010 2024-08-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23-018535

Parties

Name Maselah Surmaty
Role Appellant
Status Active
Name IRON CONDOR HOLDINGS INC
Role Appellee
Status Active
Name Calva Richardson
Role Appellee
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-04
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed as untimely filed.
View View File
Docket Date 2024-08-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Maselah Surmaty
View View File
Docket Date 2024-08-13
Type Order
Subtype Order
Description The court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on August 6, 2024, and the Notice reflects July 1, 2024, as the date of the order being appealed. ORDERED that Appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined. ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
View View File
Docket Date 2024-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-08-16
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2023), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED, Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. If Appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, Appellant shall file a copy of that order in this court. If Appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, Appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of Appellant to comply with this order will result in the dismissal of this appeal. **NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
View View File
MASELAH SURMATY, Appellant(s) v. COURTSIDE WESTON HILLS COUNTRY CLUB CONDOMINIUM ASSOCIATION, INC., et al., Appellee(s). 4D2024-0046 2024-01-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23-19447

Parties

Name Maselah Surmaty
Role Appellant
Status Active
Representations Paul Alexander Bravo
Name Courtside Weston Hills Country Club Condominium Association, Inc.
Role Appellee
Status Active
Representations David Lee Brough, Kevin Joseph Loftus, David Henry Pollack, Elaine D. Walter, Yvette Rose Lavelle
Name IRON CONDOR HOLDINGS INC
Role Appellee
Status Active
Representations Mark Buechele
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Courtside Weston Hills Country Club Condominium Association, Inc.
Docket Date 2024-08-09
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court's July 23, 2024 order.
View View File
Docket Date 2024-07-23
Type Order
Subtype Order on Petition
Description ORDERED that Petitioner has failed to file a petition and appendix as required by this Court's June 24, 2024, order. Petitioner shall file a petition and appendix within ten (10) days of this order or this case will be dismissed.
View View File
Docket Date 2024-06-24
Type Order
Subtype Order on Motion To Dismiss
Description ORDERED that, upon consideration of appellant's February 26, 2024 response, appellee's February 14, 2024 motion to dismiss is denied. Further, ORDERED that the Notice of Appeal filed with the clerk of the lower tribunal is treated as a Petition for Writ of Certiorari. Petitioner shall file a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order.
View View File
Docket Date 2024-02-27
Type Response
Subtype Response
Description Response in Opposition to Motion to Dismiss
On Behalf Of Maselah Surmaty
Docket Date 2024-02-14
Type Record
Subtype Appendix
Description Appendix -- 194 pages
On Behalf Of Courtside Weston Hills Country Club Condominium Association, Inc.
View View File
Docket Date 2024-02-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
View View File
Docket Date 2024-02-08
Type Order
Subtype Order on Motion for Reinstatement
Description ORDERED that Appellant's February 6, 2024 motion for reinstatement is granted, and the above-styled appeal is reinstated.
View View File
Docket Date 2024-02-06
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
Docket Date 2024-02-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Maselah Surmaty
View View File
Docket Date 2024-01-24
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2024-01-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Appealed Needed
View View File
Docket Date 2024-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
MASELAH SURMATY, Appellant(s) v. COURTSIDE AT WESTON HILLS COUNTRY CLUB CONDO ASSOC., et al., Appellee(s). 4D2023-2293 2023-09-26 Closed
Classification NOA Final - County Civil - Foreclosure/RealProperty/Mortgage
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COSO21-713

Parties

Name Maselah Surmaty
Role Appellant
Status Active
Representations Ryan Matthew Clancy, Paul Alexander Bravo
Name Courtside at Weston Hills Country Club Condo Assoc.
Role Appellee
Status Active
Representations David Lee Brough, Kevin Joseph Loftus, David Henry Pollack
Name IRON CONDOR HOLDINGS INC
Role Appellee
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name Calva Richardson
Role Appellee
Status Active
Representations Mark Buechele
Name Hon. Corey Amanda Cawthon
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-04-09
Type Response
Subtype Response
Description Response in Opposition to Motion to Strike Brief and Motion for Order to Show Cause
Docket Date 2024-04-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
Docket Date 2024-11-15
Type Order
Subtype Order on Motion for Rehearing
Description ORDERED that Appellant's October 24, 2024 motion for rehearing and/or written opinion is denied.
View View File
Docket Date 2024-11-08
Type Notice
Subtype Notice of Joinder for Realignment
Description APPELLEE COURTSIDE AT WESTON HILLS COUNTRY CLUB CONDO ASSOCIATION's RESPONSE IN OPPOSITION TO SURMATY'S MOTION FOR REHEARING AND/OR WRITTEN OPINION, AND NOTICE OF JOINDER.
Docket Date 2024-11-06
Type Response
Subtype Response
Description Response to Motion for Rehearing
Docket Date 2024-10-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
Docket Date 2024-10-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-08-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's August 12, 2024 motion for leave of court to accept the reply brief is granted. The reply brief is deemed timely filed as of the date of this order.
View View File
Docket Date 2024-08-20
Type Brief
Subtype Reply Brief
Description Reply Brief
View View File
Docket Date 2024-08-16
Type Response
Subtype Response
Description RESPONSE IN OPPOSITION TO MOTION FOR LEAVE TO FILE REPLY BRIEF OUT OF TIME AND/OR TO STRIKE REPLY BRIEF
Docket Date 2024-08-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-07-25
Type Order
Subtype Order on Motion/Request for Oral Argument
Description After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
View View File
Docket Date 2024-06-20
Type Response
Subtype Response
Description RESPONSE AND OPPOSITION TO APPELLANT SURMATY'S MOTION FOR ATTORNEY FEES
Docket Date 2024-06-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2024-06-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Renewed Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-06-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-06-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-06-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description "Response in Opposition to Motion for Attorney Fees and Appellant's Motion for Attorney Fees"
Docket Date 2024-05-28
Type Response
Subtype Reply to Response
Description RESPONSE TO MASELAH SURMATY'S MOTION FOR ORDER DENYING REQUEST FOR JUDICIAL NOTICE
View View File
Docket Date 2024-05-23
Type Order
Subtype Order on Motion/Request for Judicial Notice
Description Order on Motion/Request for Judicial Notice
View View File
Docket Date 2024-05-20
Type Record
Subtype Appendix
Description APPENDIX TO RESPONSE AND OPPOSITION TO MOTION FOR ATTORNEY FEES
Docket Date 2024-05-18
Type Response
Subtype Response
Description RESPONSE AND OPPOSITION TO MOTION FOR ATTORNEY FEES
Docket Date 2024-05-17
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for Order Denying Request for Judicial Notice
Docket Date 2024-05-06
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
Docket Date 2024-05-04
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2024-05-02
Type Motion
Subtype Request-Judicial Notice
Description Amended Request for Judicial Notice
View View File
Docket Date 2024-05-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-05-02
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Courtside at Weston Hills Country Club Condo Assoc.
View View File
Docket Date 2024-04-29
Type Motion
Subtype Request-Judicial Notice
Description Request for Judicial Notice
View View File
Docket Date 2024-04-19
Type Order
Subtype Order on Motion To Dismiss
Description Order on Motion To Dismiss
View View File
Docket Date 2024-04-12
Type Response
Subtype Response
Description Response in Opposition to Motion to Dismiss
Docket Date 2024-03-28
Type Motions Other
Subtype Motion To Strike
Description MOTION TO STRIKE IMPROPER FACTS, DOCUMENTS AND ARGUMENTS IN APPELLANT'S INITIAL BRIEF
Docket Date 2024-03-04
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 DAYS TO 4/2/24
Docket Date 2024-03-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief (RICHARDSON)
On Behalf Of Calva Richardson
Docket Date 2024-03-01
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 DAYS TO 4/2/24
Docket Date 2024-03-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-02-01
Type Order
Subtype Order on Agreed Extension of Time
Description 30 Days to March 3, 2024
Docket Date 2024-02-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Courtside at Weston Hills Country Club Condo Assoc.
Docket Date 2024-01-31
Type Order
Subtype Order on Agreed Extension of Time
Description 30 Days to March 3, 2024
Docket Date 2024-01-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Calva Richardson
Docket Date 2024-01-30
Type Notice
Subtype Notice of Joinder for Realignment
Description Notice of Joinder for Realignment
On Behalf Of Courtside at Weston Hills Country Club Condo Assoc.
Docket Date 2024-01-26
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-01-24
Type Notice
Subtype Notice of Joinder for Realignment
Description Notice of Joinder for Realignment
On Behalf Of Courtside at Weston Hills Country Club Condo Assoc.
Docket Date 2024-01-24
Type Motions Other
Subtype Miscellaneous Motion
Description MOTION TO CONFIRM DISMISSAL OF APPEAL PURSUANT TO THIS COURT'S 12/21/23 ORDER TO SHOW CAUSE
Docket Date 2024-01-03
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Maselah Surmaty
Docket Date 2024-01-03
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Maselah Surmaty
View View File
Docket Date 2023-12-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2023-12-21
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2023-12-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2023-12-14
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-12-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ***STRICKEN***
Docket Date 2023-12-05
Type Record
Subtype Appendix
Description Appendix to Initial Brief ***STRICKEN***
Docket Date 2023-12-05
Type Brief
Subtype Initial Brief
Description Initial Brief ***STRICKEN***
View View File
Docket Date 2023-11-15
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 268 PAGES
On Behalf Of Broward Clerk
Docket Date 2023-10-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Maselah Surmaty
View View File
Docket Date 2023-09-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-09-26
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-09-26
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Civil Cover Sheet
Docket Date 2023-09-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellee Courtside at Weston Hills Country Club Condo Association's May 2, 2024 motion for attorney's fees is denied. Further, ORDERED that Appellant's June 4, 2024 motion for attorney's fees is denied.
View View File
Docket Date 2024-04-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-02-28
Type Order
Subtype Order on Miscellaneous Motion
Description Order on Miscellaneous Motion
View View File
Docket Date 2023-12-07
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's December 04, 2023 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Appellees with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellees. Appellant may re-file the document with a proper certificate of service which indicates service on the Appellees. Further, ORDERED that Appellant's appendix is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not completely text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended brief and appendix in compliance with the Rules shall be filed within two (2) days from the date of this order.
View View File

Documents

Name Date
ANNUAL REPORT 2019-04-30
Domestic Profit 2018-03-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State