Search icon

CARMEN MORALES CORP - Florida Company Profile

Company Details

Entity Name: CARMEN MORALES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARMEN MORALES CORP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Dec 2022 (2 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Feb 2024 (a year ago)
Document Number: P22000092029
FEI/EIN Number 92-1314963

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

Address: 14834 SW 180 TH TERR, MIAMI, FL, 33187, US
Mail Address: 14834 SW 180TH TERR, MIAMI, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES NAVARRO CARMEN M Agent 14834 SW 180 TH TERR, MIAMI, FL, 33187
CARMEN M. MORALES NAVARRO President 14834 SW 180 TH TERR, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-27 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-27 14834 SW 180 TH TERR, MIAMI, FL 33187 -
CHANGE OF MAILING ADDRESS 2024-02-27 14834 SW 180 TH TERR, MIAMI, FL 33187 -
REGISTERED AGENT NAME CHANGED 2024-02-27 MORALES NAVARRO , CARMEN M -
REGISTERED AGENT ADDRESS CHANGED 2024-02-27 14834 SW 180 TH TERR, MIAMI, FL 33187 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Court Cases

Title Case Number Docket Date Status
CARMEN MORALES VS AMERICAN HERITAGE LIFE INSURANCE COMPANY SC2015-0768 2015-04-22 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132013CA002361000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D14-328

Parties

Name CARMEN MORALES CORP
Role Petitioner
Status Active
Representations Christopher J. Lynch
Name AMERICAN HERITAGE LIFE INSURANCE COMPANY
Role Respondent
Status Active
Representations KURT PECK VALENTINE, ANDREW G. JUBINSKY, ANDREW C. WHITAKER
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-10
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2017-02-22
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENT'S BRIEF ON JURISDICTION
On Behalf Of American Heritage Life Insurance Company
View View File
Docket Date 2017-02-13
Type Order
Subtype Brief Stricken
Description ORDER-BRIEF STRICKEN ~ In light of the filing of Petitioner's Amended Brief on Jurisdiction filed with this Court on February 10, 2017, it is ordered that Petitioner's Brief on Jurisdiction filed with this Court on May 4, 2015, is hereby stricken.
Docket Date 2017-02-10
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ PETITIONER'S AMENDED BRIEF ON JURISDICTION
On Behalf Of CARMEN MORALES
View View File
Docket Date 2017-01-26
Type Order
Subtype Brief Sched (Misc)
Description ORDER-BRIEF SCHED (MISC) ~ The parties are ordered to file jurisdictional briefs pursuant to Florida Rule of Appellate Procedure 9.120. Petitioner may choose to serve on or before February 10, 2017, an amended initial brief on jurisdiction. Respondent shall have twenty days after expiration of the time for service of petitioner's initial brief on jurisdiction in which to serve an answer brief on jurisdiction.
Docket Date 2016-12-08
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of CARMEN MORALES
View View File
Docket Date 2015-06-01
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ FILED AS "NOTICE OF APPEARANCE OF ANDREW G. JUBINSKY AS COUNSEL FOR RESPONDENT"
On Behalf Of American Heritage Life Insurance Company
Docket Date 2015-05-19
Type Letter-Case
Subtype Letter
Description LETTER ~ Pro Hac Vice fee for Andrew Jubinsky and Andrew Whitaker
Docket Date 2015-05-14
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Andrew G. Jubinsky, on behalf of respondent, is hereby granted contingent upon counsel's payment of the $100.00 fee required by section 25.241(3), Florida Statutes (2004), within ten days from the date of this order. FAILURE TO TIMELY COMPLY WITH THE PAYMENT REQUIREMENT COULD RESULT IN THIS ORDER BEING VACATED AND THE MOTION BEING DENIED.
Docket Date 2015-05-11
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of American Heritage Life Insurance Company
Docket Date 2015-05-11
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ FILED AS VERIFIED MOTION FOR ADMISSION PRO HAC VICE OF ANDREW C. WHITAKER
On Behalf Of American Heritage Life Insurance Company
Docket Date 2015-05-07
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Sebo, et al. v. American Home Assurance Co., Inc., Case No. SC14-897, which is pending in this Court.
Docket Date 2015-05-04
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2015-05-04
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ W/APPENDIX - Stricken 2/13/2017
On Behalf Of CARMEN MORALES
View View File
Docket Date 2015-04-27
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including May 27, 2015, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2015-04-27
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-04-22
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of CARMEN MORALES
Docket Date 2015-04-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
AMERICAN HERTIAGE LIFE INSURANCE COMPANY, VS CARMEN MORALES, 3D2014-0328 2014-02-13 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
13-2361

Parties

Name AMERICAN HERTIAGE LIFE INSUR
Role Appellant
Status Active
Representations ANDREW C. WHITAKER, ANDREW G. JUBINSKY, RAYMOND E. WALKER, KURT P. VALENTINE
Name CARMEN MORALES CORP
Role Appellee
Status Active
Representations JOSE I. CARRILLO, CHRISTOPHER J. LYNCH
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-10
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ It is ordered that the pet. for review is denied. No motion for rehearing will be entertained by the court.
Docket Date 2017-01-26
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ The parties are ordered to file jurisdictional briefs. Pet may choose to serve on or before Feb 10, 2017, an amended initial brief on jurisdiction. Rs shave have twenty days after expiration of the time for service of petitioners initial brief on jurisdiction in which to serve brief on jurisdiction.
Docket Date 2015-06-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ in the Supreme Court of Florida
Docket Date 2015-06-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ in the Supreme Court of Florida
Docket Date 2015-05-08
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ The proceedings in this court in the above case are hereby stayed pending disposition of Sebo, et al. v. American Home Assurance Co., Inc., Case No. SC14-897, which is pending in this court.
Docket Date 2015-05-05
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of CARMEN MORALES
Docket Date 2015-04-27
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2015-02-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of CARMEN MORALES
Docket Date 2015-04-22
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
On Behalf Of CARMEN MORALES
Docket Date 2015-04-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-03-24
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellee¿s motion for rehearing is hereby denied. SALTER, FERNANDEZ and LOGUE, JJ., concur. Appellee¿s motion for rehearing en banc is denied.
Docket Date 2015-03-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-02-26
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing and rehearing en banc
On Behalf Of AMERICAN HERTIAGE LIFE INSUR
Docket Date 2015-02-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant¿s unopposed motion for extension of time to file a response to the appellee¿s motion for rehearing and rehearing en banc is granted to and including March 2, 2015.
Docket Date 2015-02-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of AMERICAN HERTIAGE LIFE INSUR
Docket Date 2015-01-26
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the motion for attorney's fees filed by appellee, it is ordered that said motion is hereby denied. SALTER, FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2015-01-21
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Remanded for entry of judgment
Docket Date 2014-11-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-11-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of AMERICAN HERTIAGE LIFE INSUR
Docket Date 2014-10-23
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ O/A set for 11/18/14 at 10:30 o'clock a.m.
Docket Date 2014-10-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CARMEN MORALES
Docket Date 2014-10-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CARMEN MORALES
Docket Date 2014-10-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CARMEN MORALES
Docket Date 2014-10-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE-9 days to 10/17/14.
Docket Date 2014-10-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CARMEN MORALES
Docket Date 2014-09-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE-30 days to 10/8/14
Docket Date 2014-09-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CARMEN MORALES
Docket Date 2014-08-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-30 days to 9/8/14
Docket Date 2014-08-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CARMEN MORALES
Docket Date 2014-07-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE- 30 days to 8/8/14
Docket Date 2014-07-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CARMEN MORALES
Docket Date 2014-06-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of AMERICAN HERTIAGE LIFE INSUR
Docket Date 2014-06-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AMERICAN HERTIAGE LIFE INSUR
Docket Date 2014-06-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AMERICAN HERTIAGE LIFE INSUR
Docket Date 2014-06-12
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Andrew C. Whitaker's motion for admission to appear pro hac vice on behalf of appellant is hereby granted as stated in the motion. Andrew C. Whitaker shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this order.
Docket Date 2014-06-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for admission pro hac vice of Andrew C. Whitaker
On Behalf Of AMERICAN HERTIAGE LIFE INSUR
Docket Date 2014-06-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AMERICAN HERTIAGE LIFE INSUR
Docket Date 2014-04-28
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2014-04-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB- 60 days to 6/23/14
Docket Date 2014-04-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AMERICAN HERTIAGE LIFE INSUR
Docket Date 2014-02-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. The $300 filing fee is due immediately.
Docket Date 2014-02-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AMERICAN HERTIAGE LIFE INSUR
Docket Date 2014-02-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
REINSTATEMENT 2024-02-27
Domestic Profit 2022-12-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State