Search icon

NU-WAY TOWING SERVICE, INC.

Company Details

Entity Name: NU-WAY TOWING SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Feb 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Mar 2014 (11 years ago)
Document Number: P93000013378
FEI/EIN Number 650472801
Address: 2343 NW 7 AVE, MIAMI, FL, 33127, US
Mail Address: 2343 NW 7 AVE, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Cruz Rafael Agent 2343 NW 7 AVE, MIAMI, FL, 33127

President

Name Role Address
Cruz Rafael President 2343 NW 7 AVE, MIAMI, FL, 33127

Vice President

Name Role Address
Valcarcel Yanett Vice President 2343 NW 7 AVE, MIAMI, FL, 33127

Treasurer

Name Role Address
ARANGO ROLANDO J Treasurer 2343 NW 7 AVE, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-25 2343 NW 7 AVE, BAY 3, MIAMI, FL 33127 No data
CHANGE OF MAILING ADDRESS 2018-03-25 2343 NW 7 AVE, BAY 3, MIAMI, FL 33127 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-25 2343 NW 7 AVE, BAY 3, MIAMI, FL 33127 No data
REGISTERED AGENT NAME CHANGED 2017-02-24 Cruz, Rafael No data
AMENDMENT 2014-03-07 No data No data
AMENDMENT 2014-02-21 No data No data
AMENDMENT 2011-09-29 No data No data

Court Cases

Title Case Number Docket Date Status
JOSE TAVAREZ, VS NU-WAY TOWING SERVICE, INC., 3D2021-0203 2021-01-13 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-4468 CC

Parties

Name JOSE TAVAREZ
Role Appellant
Status Active
Representations Michael Gulisano
Name NU-WAY TOWING SERVICE, INC.
Role Appellee
Status Active
Representations YANNY J. HIDALGO, MARLIN S. MULLER, EDGAR GONZALEZ
Name Hon. Luis Perez-Medina
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-28
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded with instructions.
Docket Date 2021-08-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-12
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellee’s Motion for Rehearing is hereby denied. FERNANDEZ, C.J., and LINDSEY and GORDO, JJ., concur.
Docket Date 2021-08-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO MOTION FOR REHEARING
On Behalf Of JOSE TAVAREZ
Docket Date 2021-08-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of NU-WAY TOWING SERVICE, INC.
Docket Date 2021-07-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellant’s Motion for Appellate Attorney’s Fees and Costs, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount.
Docket Date 2021-05-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOSE TAVAREZ
Docket Date 2021-05-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR APPELLATE ATTORNEY FEES AND COSTS
On Behalf Of JOSE TAVAREZ
Docket Date 2021-04-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of NU-WAY TOWING SERVICE, INC.
Docket Date 2021-04-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, Appellee’s Motion to Dismiss is hereby denied. EMAS, C.J., and LINDSEY and BOKOR, JJ., concur.
Docket Date 2021-03-29
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEE'S MOTION TO DISMISS
On Behalf Of JOSE TAVAREZ
Docket Date 2021-03-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSE TAVAREZ
Docket Date 2021-03-25
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF OF THE APPELLANT
On Behalf Of JOSE TAVAREZ
Docket Date 2021-03-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of NU-WAY TOWING SERVICE, INC.
Docket Date 2021-03-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NU-WAY TOWING SERVICE, INC.
Docket Date 2021-03-15
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-15
Type Notice
Subtype Notice
Description Notice ~ Certificate of Service for Notice of Appeal
On Behalf Of JOSE TAVAREZ
Docket Date 2021-01-14
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2021-01-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE
On Behalf Of JOSE TAVAREZ
Docket Date 2021-01-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-01-13
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
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-03-25
AMENDED ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State