Entity Name: | COOL WAVE AIR CONDITIONING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COOL WAVE AIR CONDITIONING 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: | 09 Dec 1996 (28 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 Jul 1999 (26 years ago) |
Document Number: | P96000099237 |
FEI/EIN Number |
650712187
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6605 SW 164th Avenue, Miami, FL, 33193, US |
Mail Address: | 6605 SW 164th Avenue, Miami, FL, 33193, US |
ZIP code: | 33193 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Blanco Luis A | President | 6605 sw 164th ave, miami, FL, 33193 |
Blanco Janet | Vice President | 6605 SW 164th Avenue, Miami, FL, 33193 |
BLANCO LUIS A | Agent | 6605 SW 164th Avenue, Miami, FL, 33193 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-02-25 | 6605 SW 164th Avenue, Miami, FL 33193 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-10-16 | 6605 SW 164th Avenue, Miami, FL 33193 | - |
CHANGE OF MAILING ADDRESS | 2013-10-16 | 6605 SW 164th Avenue, Miami, FL 33193 | - |
AMENDMENT | 1999-07-26 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LEONARDO DIAZ, VS NR GROUP 3 CONTRACTORS, INC., et al., | 3D2023-0900 | 2023-05-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LEONARDO DIAZ |
Role | Appellant |
Status | Active |
Representations | ROBERT C. SOLOMON |
Name | COOL WAVE AIR CONDITIONING CORP. |
Role | Appellee |
Status | Active |
Name | NR GROUP 3 CONTRACTORS, INC. |
Role | Appellee |
Status | Active |
Representations | SERGIO R. CASIANO, JR., ADAM J. TANNEN |
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 | 2023-05-31 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2023-05-31 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-05-31 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-05-31 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY 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 | 2023-05-30 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ NOTICE OF FILING CERTIFICATE OF SERVICE |
On Behalf Of | LEONARDO DIAZ |
Docket Date | 2023-05-30 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | LEONARDO DIAZ |
Docket Date | 2023-05-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ ORDER APPEALED NOT ATTACHED. INCOMPLETE CERTIFICATE OF SERVICE |
On Behalf Of | LEONARDO DIAZ |
Docket Date | 2023-05-19 |
Type | Order |
Subtype | Certificate of Service |
Description | Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal. |
Docket Date | 2023-05-19 |
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 | 2023-05-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-02-11 |
ANNUAL REPORT | 2017-03-04 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State