Entity Name: | UNITED IRON WORKS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 28 Feb 1994 (31 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 16 Dec 2009 (15 years ago) |
Document Number: | P94000016804 |
FEI/EIN Number | 65-0502324 |
Address: | 6326 SW 14 ST, MIAMI, FL 33144 |
Mail Address: | 6326 SW 14 ST, MIAMI, FL 33144 |
ZIP code: | 33144 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLOMA, FERNANDO | Agent | 6326 S. W. 14TH STREET, MIAMI, FL 33144 |
Name | Role | Address |
---|---|---|
COLOMA, FERNANDO | President | 6326 SW 14 ST, MIAMI, FL 33144 |
Name | Role | Address |
---|---|---|
COLOMA, FERNANDO | Director | 6326 SW 14 ST, MIAMI, FL 33144 |
Name | Role | Address |
---|---|---|
COLOMA, MARIA M | Vice President | 6326 SW 14 ST, MIAMI, FL 33144 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000018945 | UNITED SCREENING AND RESCREENING | ACTIVE | 2022-02-15 | 2027-12-31 | No data | 3274 NORTHWEST 38TH ST, MIAMI, FL, 33142 |
G20000029287 | UNITED IRON WORKS | ACTIVE | 2020-03-06 | 2025-12-31 | No data | 6326 SW 14 STREET, MIAMI, FL, 33144 |
G14000005425 | UNITED AMERICAN METAL WORKS | ACTIVE | 2014-01-15 | 2029-12-31 | No data | 6326 S.W. 14TH. STREET, MIAMI, FL, 33144 |
G04236700239 | UNITED IRON & ALUMINUM CONTRACTOR | ACTIVE | 2004-08-23 | 2029-12-31 | No data | 3274 NW 38 STREET, MIAMI, FL, 33142 |
G99337900120 | UNITED IRON ALUMINUM WORKS | ACTIVE | 1999-12-06 | 2029-12-31 | No data | 3274 NW 38 STREET, MIAMI, FL, 33142 |
G99337900121 | UNITED FENCE | ACTIVE | 1999-12-06 | 2029-12-31 | No data | 3274 NW 38 STREET, MIAMI, FL, 33142 |
G99337900122 | UNITED GATE OPERATOR | ACTIVE | 1999-12-06 | 2029-12-31 | No data | 3274 NW 38 STREET, MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-02-05 | 6326 SW 14 ST, MIAMI, FL 33144 | No data |
CHANGE OF MAILING ADDRESS | 2014-02-05 | 6326 SW 14 ST, MIAMI, FL 33144 | No data |
CANCEL ADM DISS/REV | 2009-12-16 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-19 | 6326 S. W. 14TH STREET, MIAMI, FL 33144 | No data |
AMENDMENT | 2002-10-14 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001522680 | TERMINATED | 12-16439 CA | MIAMI DADE COUNTY COURT | 2013-08-14 | 2018-10-09 | $250,250.05 | SMS FINANCIAL LA, LLC, 2645 NW 7TH AVE, PHOENIX, ARIZONA 85007 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
UNITED IRON WORKS, INC., Appellant(s) v. RAMCON CORP., Appellee(s). | 4D2024-2455 | 2024-09-24 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | UNITED IRON WORKS, INC. |
Role | Appellant |
Status | Active |
Representations | David P. Reiner, II |
Name | RAMCON CORP. |
Role | Appellee |
Status | Active |
Representations | Bradley Ryan Weiss, Philippe Revah |
Name | Hon. Mark Alan Speiser |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-21 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal -- 616 pages |
On Behalf Of | Broward Clerk |
Docket Date | 2024-11-18 |
Type | Recognizing Agreed Extension |
Subtype | Initial Brief |
Description | 60 Days to November 27. 2024 |
Docket Date | 2024-11-18 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief |
On Behalf Of | United Iron Works, Inc. |
Docket Date | 2024-10-04 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
View | View File |
Docket Date | 2024-09-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-09-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-10-02 |
Type | Order |
Subtype | Order on Filing Fee |
Description | The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED that Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection. **NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-02-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1020799100 | 2021-06-15 | 0455 | PPS | 3274 NW 38th St, Miami, FL, 33142-5032 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6827277207 | 2020-04-28 | 0455 | PPP | 3274 NW 38th Street, Miami, FL, 33142-5032 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Feb 2025
Sources: Florida Department of State