Search icon

MORALES, DOLAN, & CERINO, P.A. - Florida Company Profile

Company Details

Entity Name: MORALES, DOLAN, & CERINO, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MORALES, DOLAN, & CERINO, P.A. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Jan 1997 (28 years ago)
Date of dissolution: 09 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Apr 2021 (4 years ago)
Document Number: P97000008852
FEI/EIN Number 650725351

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

Address: 158 EAST 49TH ST, HIALEAH, FL, 33013, US
Mail Address: 166 E 49TH STREET, HIALEAH, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES IVAN P Director 166 E 49TH STREET, HIALEAH, FL, 33013
MORALES IVAN P President 166 E 49TH STREET, HIALEAH, FL, 33013
MORALES IVAN P Treasurer 166 E 49TH STREET, HIALEAH, FL, 33013
DOLAN RICHARD J Director 166 E 49TH STREET, HIALEAH, FL, 33013
DOLAN RICHARD J Vice President 166 E 49TH STREET, HIALEAH, FL, 33013
DOLAN RICHARD J President 166 E 49TH STREET, HIALEAH, FL, 33013
DOLAN RICHARD J Secretary 166 E 49TH STREET, HIALEAH, FL, 33013
CERINO FRANK A Director 166 EAST 49TH STREET, HIALEAH, FL, 33013
CERINO FRANK A Vice President 166 EAST 49TH STREET, HIALEAH, FL, 33013
MORALES IVAN P Agent 166 E 49TH ST, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-09 - -
REGISTERED AGENT NAME CHANGED 2009-04-23 MORALES, IVAN P -
REGISTERED AGENT ADDRESS CHANGED 2006-04-11 166 E 49TH ST, HIALEAH, FL 33013 -
NAME CHANGE AMENDMENT 2004-11-01 MORALES, DOLAN, & CERINO, P.A. -
CHANGE OF MAILING ADDRESS 2001-05-10 158 EAST 49TH ST, HIALEAH, FL 33013 -
CHANGE OF PRINCIPAL ADDRESS 1998-05-06 158 EAST 49TH ST, HIALEAH, FL 33013 -
NAME CHANGE AMENDMENT 1997-09-04 MORALES & DOLAN, P.A. -

Court Cases

Title Case Number Docket Date Status
JASON WEISSER, ESQ., et al., VS RICHARD DOLAN, ESQ., et al., 3D2017-0123 2017-01-17 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
14-23500

Parties

Name JASON D. WEISSER
Role Appellant
Status Active
Representations LAWRENCE P. INGRAM, Roy D. Wasson, ROBERT A. STINES
Name Schuller, Halvorson, et al.,
Role Appellant
Status Active
Name Richard Dolan, Esq.
Role Appellee
Status Active
Representations Robert M. Klein, ALEX DIAZ, STEPHEN M. ZUKOFF, ELI KAPLAN, Andrew M. Feldman
Name VELASQUEZ, DOLAN & ARIAS, P.A.
Role Appellee
Status Active
Name MORALES, DOLAN, CERINO & VELASQUEZ, P.A.,
Role Appellee
Status Active
Name Ignacio Rodriguez, Esq.
Role Appellee
Status Active
Name MORALES, DOLAN, & CERINO, P.A.
Role Appellee
Status Active
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2017-11-28
Type Order
Subtype Order on Filing Fee
Description Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of joinder has been filed in this cause without the statutory required filing fee. Within ten (10) days from the date of this order, counsel for Paulo Vassallo shall pay the required two hundred ninety-five ($295.00) dollar fee to the Clerk of the Court.
Docket Date 2017-11-01
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-10-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JASON D. WEISSER
Docket Date 2017-10-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB- 10 days to 10/5/17
Docket Date 2017-10-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JASON D. WEISSER
Docket Date 2017-08-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB- 20 days to 9/25/17
Docket Date 2017-08-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JASON D. WEISSER
Docket Date 2017-08-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Richard Dolan, Esq.
Docket Date 2017-08-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Richard Dolan, Esq.
Docket Date 2017-08-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-7 days to 8/16/17
Docket Date 2017-08-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Richard Dolan, Esq.
Docket Date 2017-07-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Richard Dolan, Esq.
Docket Date 2017-07-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 8/9/17
Docket Date 2017-06-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JASON D. WEISSER
Docket Date 2017-06-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 7/10/17
Docket Date 2017-06-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Richard Dolan, Esq.
Docket Date 2017-05-22
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of JASON D. WEISSER
Docket Date 2017-05-09
Type Notice
Subtype Notice
Description Notice ~ of adoption of aa initial brief
On Behalf Of JASON D. WEISSER
Docket Date 2017-05-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 6/10/17
Docket Date 2017-01-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-04-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JASON D. WEISSER
Docket Date 2017-04-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JASON D. WEISSER
Docket Date 2017-03-31
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES
Docket Date 2017-03-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 4/21/17
Docket Date 2017-03-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JASON D. WEISSER
Docket Date 2017-01-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants 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 February 3, 2017.
Docket Date 2017-01-17
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of JASON D. WEISSER
Docket Date 2017-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-09
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State