TRANS FLORIDA DEVELOPMENT CORP. - Florida Company Profile

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 |
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 |
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 | - | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CITY OF MIAMI, VS 5TH STREET MARINA, LLC, et al., | 3D2015-2642 | 2015-11-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State