Search icon

ROCKY TRANSMISSION CORP

Company Details

Entity Name: ROCKY TRANSMISSION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Oct 2019 (5 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P19000082729
FEI/EIN Number 84-3623765
Address: 4350 NW 32 AVE, MIAMI, FL, 33142
Mail Address: 4350 NW 32 AVE, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ DIAZ EDINSON S Agent 4350 NW 32 AVE, MIAMI, FL, 33142

President

Name Role Address
PEREZ DIAZ EDINSON S President 4350 NW 32 AVE, MIAMI, FL, 33142

Vice President

Name Role Address
DIAZ CASILDA Y Vice President 4350 NW 32 AVE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-10-02 No data No data
REGISTERED AGENT NAME CHANGED 2021-10-02 PEREZ DIAZ, EDINSON S No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
EDINSON STEVINSON PEREZ DIAZ, et al., VS G & J REAL ESTATE ENTERPRISES, LLC, 3D2022-0950 2022-06-03 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Commercial)
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
22-10347 CC

Parties

Name EVELINE A. FIGUEREO
Role Appellant
Status Active
Name EDINSON STEVINSON PEREZ DIAZ
Role Appellant
Status Active
Representations ERIC J. CVELBAR
Name ROCKY TRANSMISSION CORP
Role Appellant
Status Active
Name G & J REAL ESTATE ENTERPRISES, LLC
Role Appellee
Status Active
Representations REINALDO CASTELLANOS
Name HON. ELIJAH A. LEVITT
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of G & J REAL ESTATE ENTERPRISES, LLC
Docket Date 2022-09-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-09-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-09-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-09-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ IT IS HEREBY ORDERED that the appellants’ Motion to Dismiss the appeal is granted, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-08-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of EDINSON STEVINSON PEREZ DIAZ
Docket Date 2022-07-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee's Motion for Extension of Time to file the answer brief is granted to and including sixty (60) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2022-07-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLEE'S MOTION FOR EXTENSION OF TIME
On Behalf Of G & J REAL ESTATE ENTERPRISES, LLC
Docket Date 2022-06-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of EDINSON STEVINSON PEREZ DIAZ
Docket Date 2022-06-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of EDINSON STEVINSON PEREZ DIAZ
Docket Date 2022-06-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of EDINSON STEVINSON PEREZ DIAZ
Docket Date 2022-06-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 June 13, 2022.
Docket Date 2022-06-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EDINSON STEVINSON PEREZ DIAZ
Docket Date 2022-06-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
REINSTATEMENT 2021-10-02
ANNUAL REPORT 2020-07-04
Domestic Profit 2019-10-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State