Search icon

CARLOS SUAREZ CORPORATION

Company Details

Entity Name: CARLOS SUAREZ CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Apr 2020 (5 years ago)
Date of dissolution: 26 Oct 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Oct 2024 (4 months ago)
Document Number: P20000029701
FEI/EIN Number 85-0779417
Address: 8001 NW 41st St, DORAL, FL, 33166, US
Mail Address: 8001 NW 41st St, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SUAREZ CARLOS Agent 8001 NW 41st St Apt 305, DORAL, FL, 33166

President

Name Role Address
SUAREZ CARLOS President 8001 NW 41st St Apt 305, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 8001 NW 41st St Apt 305, DORAL, FL 33166 No data
CHANGE OF PRINCIPAL ADDRESS 2023-09-20 8001 NW 41st St, Apt 305, DORAL, FL 33166 No data
CHANGE OF MAILING ADDRESS 2023-09-20 8001 NW 41st St, Apt 305, DORAL, FL 33166 No data

Court Cases

Title Case Number Docket Date Status
FEDERAL NATIONAL MORTGAGE ASSOCIATION, VS CARLOS SUAREZ, et al., 3D2019-1740 2019-09-09 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
09-75677

Parties

Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Appellant
Status Active
Representations DAVID ROSENBERG
Name CARLOS SUAREZ CORPORATION
Role Appellee
Status Active
Representations Ricardo M. Corona, Ricardo R. Corona
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-11-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-11-19
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-11-19
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2019-11-15
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-11-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2019-09-09
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Carlos Suarez
Docket Date 2019-09-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2019-09-09
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
VOLUNTARY DISSOLUTION 2024-10-26
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-26
Domestic Profit 2020-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State