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 |
Name | Role | Address |
---|---|---|
RIVAS, MANUEL R | Agent | 2900 NW 75TH STREET, MIAMI, FL 33147 |
Name | Role | Address |
---|---|---|
RIVAS, MANUEL R | President | 16461 NE 30 AVE, NORTH MIAMI BEACH, FL 33160 |
Name | Role | Address |
---|---|---|
RIVAS, MANUEL R | Treasurer | 16461 NE 30 AVE, NORTH MIAMI BEACH, FL 33160 |
Name | Role | Address |
---|---|---|
RIVAS, MANUEL R | Director | 16461 NE 30 AVE, NORTH MIAMI BEACH, FL 33160 |
Name | Role | Address |
---|---|---|
RIVAS, ROSARIO C | Vice President | 395 LAGUNA AVENUE, KEY LARGO, FL 33037 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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