Search icon

TRANS FLORIDA DEVELOPMENT CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TRANS FLORIDA DEVELOPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRANS FLORIDA DEVELOPMENT 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: 19 Jan 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Aug 1998 (27 years ago)
Document Number: P96000006059
FEI/EIN Number 650635186

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

Address: 13960 SW 144 AVE RD, MIAMI, FL, 33186, US
Mail Address: 13960 SW 144 AVE RD, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELO AQUILINO President 7850 S.W. 84th PL., MIAMI, FL, 33143
MELO AQUILINO Director 7850 S.W. 84th PL., MIAMI, FL, 33143
MELO LOURDES M Secretary 7850 S.W. 84th PL., MIAMI, FL, 33143
MELO LOURDES M Treasurer 7850 S.W. 84th PL., MIAMI, FL, 33143
MELO LOURDES M Director 7850 S.W. 84th PL., MIAMI, FL, 33143
MELO AQUILINO F Vice President 6202 S.W. 158 COURT, MIAMI, FL, 33193
MELO JAVIER A Vice President 7850 SW 84th Pl, Miami, FL, 33143
MELO AQUILINO Agent 13960 S.W. 144 AVE. RD., MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2009-04-21 13960 S.W. 144 AVE. RD., MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2001-05-04 13960 SW 144 AVE RD, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2000-05-01 13960 SW 144 AVE RD, MIAMI, FL 33186 -
AMENDMENT 1998-08-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001202580 LAPSED 2013 CA 001875 HILLSBOROUGH CTY EAST CIVIL 2013-07-31 2018-07-31 $28,491.21 LINDER INDUSTRIAL MACHINERY COMPANY, 1601 S. FRONTAGE ROAD, PLANT CITY, FL 33563

Court Cases

Title Case Number Docket Date Status
CITY OF MIAMI, VS 5TH STREET MARINA, LLC, et al., 3D2015-2642 2015-11-19 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
14-26947

Parties

Name City of Miami
Role Appellant
Status Active
Representations KERRI L. MCNULTY, Forrest L. Andrews
Name TRANS FLORIDA DEVELOPMENT CORP.
Role Appellee
Status Active
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name 5TH STREET MARINA, LLC
Role Appellee
Status Active
Representations George L. Fernandez, HOWARD W. MAZLOFF

Docket Entries

Docket Date 2016-04-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-04-07
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-04-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-04-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of City of Miami
Docket Date 2016-02-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 4/7/16
Docket Date 2016-02-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Miami
Docket Date 2016-02-19
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 City of Miami
Docket Date 2016-01-25
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 5 VOLUMES.
Docket Date 2016-01-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 2/22/16.
Docket Date 2016-01-21
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 City of Miami
Docket Date 2015-11-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of City of Miami
Docket Date 2015-11-19
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 2015-11-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-07
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that 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 2015-11-30
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 December 10, 2015.

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-26

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-03-07
Type:
Planned
Address:
ALTON RD AND SOUTH POINTE DR., MIAMI, FL, 33139
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-06-30
Type:
Referral
Address:
OCEAN DRIVE & 1ST ST., MIAMI BEACH, FL, 33139
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2008-04-24
Type:
Planned
Address:
GALIANO ST BETWEEN ALMERIA AVE & SEVILLA AVE, CORAL GABLES, FL, 33134
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-02-05
Type:
Planned
Address:
ALTON RD AND SOUTH POINTE DR., MIAMI, FL, 33139
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
693852
Current Approval Amount:
693852.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
704364.33
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
693700
Current Approval Amount:
693700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
698945.51

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(305) 378-6161
Add Date:
2003-03-17
Operation Classification:
Private(Property)
power Units:
35
Drivers:
25
Inspections:
84
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State