Search icon

R. UDELSON, INC.

Headquarter

Company Details

Entity Name: R. UDELSON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 May 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Apr 1998 (27 years ago)
Document Number: P97000044126
FEI/EIN Number 650757401
Address: 7181 NW 77TH AVE, MIAMI, FL, 33166
Mail Address: 7181 NW 77TH AVE, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of R. UDELSON, INC., ALABAMA 000-824-294 ALABAMA
Headquarter of R. UDELSON, INC., KENTUCKY 1181771 KENTUCKY

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300ET98XNY6UINE24 P97000044126 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Rennert, Vogel, Mandler & Rodriguez, PA, 100 Southeast 2nd Street, Suite 2900, Miami, US-FL, US, 33131
Headquarters 7181 North West 77th Avenue, Miami, US-FL, US, 33166

Registration details

Registration Date 2015-01-29
Last Update 2023-08-04
Status LAPSED
Next Renewal 2016-01-29
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P97000044126

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Secretary

Name Role Address
Udelson Elise Secretary 7181 NW 77TH AVE, MIAMI, FL, 33166

Treasurer

Name Role Address
Udelson Robert Treasurer 7181 NW 77TH AVE, MIAMI, FL, 33166

President

Name Role Address
Udelson Ronald President 7181 NW 77TH AVE, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000089207 R. UDELSON MACHINERY ACTIVE 2023-07-31 2028-12-31 No data 7181 NW 77 AVENUE, MIAMI, FL, 33166
G13000034224 UDELSON MACHINERY ACTIVE 2013-04-09 2028-12-31 No data 7181 NW 77 AVENUE, MIAMI, FL, 33179
G98258000036 POWERTRAC MACHINERY ACTIVE 1998-09-15 2028-12-31 No data 7181 NW 77TH AVE, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-11 7181 NW 77th Avenue, Miami, FL 33166 No data
CHANGE OF MAILING ADDRESS 2025-01-11 7181 NW 77th Avenue, Miami, FL 33166 No data
REGISTERED AGENT NAME CHANGED 2016-02-26 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-26 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
AMENDMENT 1998-04-29 No data No data

Court Cases

Title Case Number Docket Date Status
Bentley Motors, Inc., Petitioner(s), v. Ronald M. Udelson, et al., Respondent(s). 3D2024-2106 2024-11-25 Open
Classification Original Proceedings - County Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
21-31504-CC-26

Parties

Name BENTLEY MOTORS, INC.
Role Petitioner
Status Active
Representations Valentin Leppert, Chad Andrew Peterson, Brendan Patrick Smith
Name Ronald M. Udelson
Role Respondent
Status Active
Representations Theodore F. Greene, III, Natalia B Singh, Jeremy Alan Kespohl
Name R.U. LEASING, INC.
Role Respondent
Status Active
Representations Theodore F. Greene, III, Natalia B Singh, Jeremy Alan Kespohl
Name R. UDELSON, INC.
Role Respondent
Status Active
Representations Theodore F. Greene, III, Natalia B Singh, Jeremy Alan Kespohl
Name Hon. Lissette De La Rosa
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-12-11
Type Order
Subtype Order on Motion for Extension of Time
Description Respondents' Motion for Extension of Time to File Response to the Petition for Writ of Prohibition is hereby granted to and including January 17, 2025. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-12-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response to Petition
On Behalf Of Ronald M. Udelson
View View File
Docket Date 2024-12-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ronald M. Udelson
View View File
Docket Date 2024-12-04
Type Order
Subtype Order to Show Cause
Description The party, if any, opposing the relief requested in the Petition for Writ of Prohibition shall, and the respondent judge may (through General Counsel), show cause as to why the relief requested should not be granted, within thirty (30) days from the date of this Order. Pursuant to Florida Rule of Appellate Procedure 9.100(h), proceedings in the lower court shall be stayed pending further order of this Court. Further, a reply may be filed within fifteen (15) days thereafter.
View View File
Docket Date 2024-11-25
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-25
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 13196220
On Behalf Of Bentley Motors, Inc.
View View File
Docket Date 2024-11-25
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 5, 2024.
View View File
Docket Date 2024-11-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $399 filing fee for a petition for writ of prohibition is due.
View View File
Docket Date 2024-11-25
Type Record
Subtype Appendix
Description Appendix to Petition for Writ of Prohibition
On Behalf Of Bentley Motors, Inc.
View View File
Docket Date 2024-11-25
Type Petition
Subtype Petition Prohibition
Description Petition for Writ of Prohibition
On Behalf Of Bentley Motors, Inc.
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State