Search icon

DEPENDABLE WAREHOUSING & DISTRIBUTION, INC.

Company Details

Entity Name: DEPENDABLE WAREHOUSING & DISTRIBUTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Oct 1996 (28 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Feb 1997 (28 years ago)
Document Number: P96000083390
FEI/EIN Number 65-0699652
Address: 2900 NW 75 TH STREET, MIAMI, FL 33147
Mail Address: 2900 NW 75 TH STREET, MIAMI, FL 33147
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RIVAS, MANUEL R Agent 2900 NW 75TH STREET, MIAMI, FL 33147

President

Name Role Address
RIVAS, MANUEL R President 16461 NE 30 AVE, NORTH MIAMI BEACH, FL 33160

Treasurer

Name Role Address
RIVAS, MANUEL R Treasurer 16461 NE 30 AVE, NORTH MIAMI BEACH, FL 33160

Director

Name Role Address
RIVAS, MANUEL R Director 16461 NE 30 AVE, NORTH MIAMI BEACH, FL 33160

Vice President

Name Role Address
RIVAS, ROSARIO C Vice President 395 LAGUNA AVENUE, KEY LARGO, FL 33037

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-04-22 RIVAS, MANUEL R No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 2900 NW 75 TH STREET, MIAMI, FL 33147 No data
CHANGE OF MAILING ADDRESS 2009-04-27 2900 NW 75 TH STREET, MIAMI, FL 33147 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-10 2900 NW 75TH STREET, MIAMI, FL 33147 No data
AMENDMENT AND NAME CHANGE 1997-02-28 DEPENDABLE WAREHOUSING & DISTRIBUTION, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000888387 LAPSED 13-12433 CA 01 CIRCUIT CT 11TH JUDICIAL CIR. 2014-08-05 2019-08-27 $77,317.50 AMLIN CORPORATE INSURANCE, N.V. A/S/O EMPIRE RESOURCES,, DE KEYSERLEI 5 BOX 3, 2018 ANTWERPEN BELGIUM

Court Cases

Title Case Number Docket Date Status
RIVAS FAMILY ENTERPRISES, INC., etc., et al., VS REGIONS EQUIPMENT FINANCE COMPANY, etc., 3D2019-0963 2019-05-16 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
16-8773

Parties

Name RIVAS FAMILY ENTERPRISES, INC.
Role Appellant
Status Active
Representations Todd A. Levine, JEREMY R. KREINES
Name ANTONIO RIVAS
Role Appellant
Status Active
Name DEPENDABLE WAREHOUSING & DISTRIBUTION, INC.
Role Appellant
Status Active
Name MANUEL RIVAS LLC
Role Appellant
Status Active
Name ROSARIO RIVAS
Role Appellant
Status Active
Name REGIONS EQUIPMENT FINANCE COMPANY
Role Appellee
Status Active
Representations DAVID S. GARBETT
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2019-05-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-05-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RIVAS FAMILY ENTERPRISES, INC.
Docket Date 2019-07-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-07-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB- 60 days to 9/23/19
Docket Date 2019-07-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RIVAS FAMILY ENTERPRISES, INC.
Docket Date 2019-07-26
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ It is ordered that the stipulated notice of dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2019-07-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATED NOTICE OF DISMISSAL
On Behalf Of RIVAS FAMILY ENTERPRISES, INC.
Docket Date 2019-07-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-07-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State