Search icon

ALL CONSTRUCTION & DEVELOPERS INC

Company Details

Entity Name: ALL CONSTRUCTION & DEVELOPERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Sep 2020 (4 years ago)
Document Number: P20000070214
FEI/EIN Number 208363228
Address: 17607 SW 146th Avenue, miami, FL, 33177, US
Mail Address: 17607 SW 146th Avenue, miami, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CORREDOR MAURICIO SR. Agent 17607 SW 146th Avenue, miami, FL, 33177

President

Name Role Address
corredor mauricio SR President 17607 SW 146th Avenue, miami, FL, 33177

Director

Name Role Address
corredor mauricio SR Director 17607 SW 146th Avenue, miami, FL, 33177

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-14 17607 SW 146th Avenue, miami, FL 33177 No data
CHANGE OF MAILING ADDRESS 2024-02-14 17607 SW 146th Avenue, miami, FL 33177 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-14 17607 SW 146th Avenue, miami, FL 33177 No data

Court Cases

Title Case Number Docket Date Status
CARLOS GARCIA, VS OSVALDO CAPOTE, 3D2018-2520 2018-12-14 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
17-23084

Parties

Name CARLOS GARCIA LLC
Role Appellant
Status Active
Representations PETER ADRIEN
Name Bahram Azin
Role Appellee
Status Active
Name ALL CONSTRUCTION & DEVELOPERS INC
Role Appellee
Status Active
Name JNA Realty of NY Corp.
Role Appellee
Status Active
Name Mauricio Corredor, Sr.
Role Appellee
Status Active
Name Osvaldo Capote
Role Appellee
Status Active
Representations KATIANA B. FLEITES, ALEXANDER PASTUKH
Name Ronnie Enrique Valle-Figueroa
Role Appellee
Status Active
Name Dimitri Moise
Role Appellee
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-17
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, Appellant’s Motion for Rehearing, Clarification, Certification, and for a Written Opinion is hereby denied as untimely. SALTER, LINDSEY and GORDO, JJ., concur. Appellant’s Motion for Rehearing En Banc is denied as untimely.
Docket Date 2019-12-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ MOTION FOR REHEARING, CLARIFICATION, CERTIFICATION, FOR A WRITTEN OPINION AND REHEARING EN BANC
On Behalf Of Carlos Garcia
Docket Date 2019-11-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-08-29
Type Order
Subtype Order Precluding Appellee from Oral Argument
Description Appellee Precluded from O/A (OR25C) ~ It appearing unto the Court that appellees’ answer brief was due to be filed in this cause on or before April 21, 2019, that on August 16, 2019 this Court entered an order directing appellee(s) to file said brief or be subject to sanctions, and that, as of the date of this order, no answer brief has been filed in accordance with the Florida Rules of Appellate Procedure and the prior order of this Court, be it therefore ordered and adjudged that appellee(s) shall be precluded from filing an answer brief and from presenting (unless otherwise ordered) an oral argument to the Court in this cause. Nothing in this order shall preclude the filing of, at anytime prior to final decision in this cause, a memorandum of points and authorities in support of appellees’ position in this appeal which shall be no more than three (3) letter size pages in length. See Fla. R. App. P. 9.410.
Docket Date 2019-08-16
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellees are directed to file an answer brief in this cause within ten (10) days from the date of this order or be precluded from filing a brief and/or presenting an oral argument to the court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2019-03-27
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief ~ AMENDED SECOND MOTION FOR EXTENSION OF TIME/MOTION TO ACCEPT BRIEF AS TIMELY FILED
On Behalf Of Carlos Garcia
Docket Date 2019-03-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s second motion for an extension of time to file the initial brief is granted as stated in the motion, and the appellant’s initial brief filed on March 27, 2019, is accepted as timely filed.
Docket Date 2019-03-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Carlos Garcia
Docket Date 2019-03-27
Type Record
Subtype Appendix
Description Appendix ~ APPELLANT'S APPENDIX OF EXHIBITS
On Behalf Of Carlos Garcia
Docket Date 2019-03-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Carlos Garcia
Docket Date 2019-02-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2019-02-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Carlos Garcia
Docket Date 2019-02-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-12-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before January 5, 2019.
Docket Date 2018-12-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2018-12-14
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Carlos Garcia
CARLOS GARCIA, VS OSVALDO CAPOTE, et al., 3D2018-2467 2018-12-06 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-23084

Parties

Name CARLOS GARCIA LLC
Role Appellant
Status Active
Representations PETER ADRIEN
Name Ronnie Enrique Valle-Figueroa
Role Appellee
Status Active
Name Bahram Azin
Role Appellee
Status Active
Name Dimitri Moise
Role Appellee
Status Active
Name ALL CONSTRUCTION & DEVELOPERS INC
Role Appellee
Status Active
Name JNA Realty of NY Corp.
Role Appellee
Status Active
Name Osvaldo Capote
Role Appellee
Status Active
Representations Patricia Gladson, KATIANA B. FLEITES, ALEXANDER PASTUKH
Name Mauricio Corredor, Sr.
Role Appellee
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-02-27
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This case is hereby dismissed. This court's jurisdiction to issue extraordinary writs may not be used to seek review of an unelaborated decision from district court of appeal that is issued without opinion. No motion for rehearing or reinstatement will be entertained by the court.
Docket Date 2019-02-21
Type Petition
Subtype Petition
Description ORIGINAL PETITION
Docket Date 2019-02-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-02-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-01-22
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-01-22
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (Including Resp & Reply) (DA32) ~ Following review of the petition for writ of prohibition, and the responses and replies thereto, it is ordered that said petition is hereby denied.
Docket Date 2019-01-14
Type Response
Subtype Reply
Description REPLY ~ to the response
On Behalf Of Carlos Garcia
Docket Date 2019-01-10
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of prohibition
On Behalf Of Osvaldo Capote
Docket Date 2019-01-04
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE FILED BY GENERAL COUNSEL'S OFFICE ON JUDGE'S BEHALF
On Behalf Of Carlos Garcia
Docket Date 2019-01-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Carlos Garcia
Docket Date 2018-12-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of Osvaldo Capote
Docket Date 2018-12-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ Counsel for petitioner is ordered to pay the required three hundred ($300.00) dollar fee to the Clerk of the Court on or before December 23, 2018.
Docket Date 2018-12-11
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the petition for writ of prohibition shall, and the respondent judge may, file a response within thirty (30) days of the date of this order to the petition for writ of prohibition. This order does not stay further proceedings in the lower tribunal. A reply may be filed within fifteen (15) days of service of the response. EMAS, FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2018-12-06
Type Notice
Subtype Notice
Description Notice ~ of proof of service
On Behalf Of Carlos Garcia
Docket Date 2018-12-06
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of Carlos Garcia
Docket Date 2018-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2018-12-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ANIBAL GARCIA, VS ALL CONSTRUCTION & DEVELOPERS, INC., etc., et al., 3D2018-0913 2018-05-09 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
16-5639

Parties

Name Anibal Garcia
Role Appellant
Status Active
Representations STEPHANIE C. HOPPLE, Anthony C. Hevia, KAI P. THOMPSON
Name ALL CONSTRUCTION & DEVELOPERS INC
Role Appellee
Status Active
Representations Seth R. Goldberg, Diane H. Tutt, JOSHUA E. NATHANSON
Name MICHELLE GRENDENE
Role Appellee
Status Active
Name LETICIA H. GRENDENE
Role Appellee
Status Active
Name HON. DENNIS J. MURPHY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-04-05
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant’s motion for rehearing and for written opinion is hereby denied. EMAS, C.J., and SCALES and HENDON, JJ., concur.
Docket Date 2019-04-02
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION FOR REHEARINGAND FOR WRITTEN OPINION
On Behalf Of ALL CONSTRUCTION & DEVELOPERS, INC.
Docket Date 2019-03-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR REHEARING AND FOR WRITTEN OPINION
On Behalf Of Anibal Garcia
Docket Date 2019-03-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2019-02-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-01-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Anibal Garcia
Docket Date 2018-12-18
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-12-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ALL CONSTRUCTION & DEVELOPERS, INC.
Docket Date 2018-12-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ALL CONSTRUCTION & DEVELOPERS, INC.
Docket Date 2018-11-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Anibal Garcia
Docket Date 2018-10-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Anibal Garcia
Docket Date 2018-10-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 11/26/18
Docket Date 2018-10-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Unopposed.
On Behalf Of Anibal Garcia
Docket Date 2018-10-19
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The stipulation for substitution of counsel filed October 18, 2018 is recognized by the court.
Docket Date 2018-10-18
Type Motion
Subtype Stipulation
Description Stipulation ~ for substitution of counsel
On Behalf Of Anibal Garcia
Docket Date 2018-09-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 10/25/18
Docket Date 2018-09-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Anibal Garcia
Docket Date 2018-06-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 9/25/18
Docket Date 2018-06-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Anibal Garcia
Docket Date 2018-06-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellees Leticia H. Grendene and Michele Grendene’s motion to dismiss the appeal is hereby denied. SALTER, LOGUE and LINDSEY, JJ., concur.
Docket Date 2018-06-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-06-20
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO DISMISS
On Behalf Of Anibal Garcia
Docket Date 2018-06-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of ALL CONSTRUCTION & DEVELOPERS, INC.
Docket Date 2018-05-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALL CONSTRUCTION & DEVELOPERS, INC.
Docket Date 2018-05-09
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Anibal Garcia
Docket Date 2018-05-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2018-05-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-02
Domestic Profit 2020-09-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State