Entity Name: | PIRTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PIRTS, INC. 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: | 28 Jul 1997 (28 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P97000065922 |
FEI/EIN Number |
650767871
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12001 NW 27 AVENUE, MIAMI, FL, 33167, US |
Mail Address: | 12001 NW 27 AVENUE, MIAMI, FL, 33167, US |
ZIP code: | 33167 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DECRUISE CARYLE A | Director | 12001 NW 27TH AVENUE, MIAMI, FL, 33167 |
BECKLES INGRID | Agent | 12001 NW 27 AVENUE, MIAMI, FL, 33167 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT | 2016-05-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-01-27 | BECKLES, INGRID | - |
REINSTATEMENT | 2015-01-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-01-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-26 | 12001 NW 27 AVENUE, MIAMI, FL 33167 | - |
REINSTATEMENT | 2011-04-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-26 | 12001 NW 27 AVENUE, MIAMI, FL 33167 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000012286 | LAPSED | 132017CA022427000001 | 11TH JUDICIAL CIRCUIT | 2017-11-22 | 2023-01-10 | $159,301.41 | RICHARD R. ROBLES, P.A., 905 BRICKELL BAY DRIVE, SUITE 228, MIAMI, FLORIDA 33131 |
J16000283303 | LAPSED | 15-1303-CC-23 | MIAMI-DADE COUNTY COURT | 2016-05-01 | 2021-05-04 | $8,377.75 | BROADCAST MUSIC, INC., A NEW YORK CORPORATION, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160 |
J16000371447 | LAPSED | 08-77930 CA 32 | MIAMI-DADE COUNTY CIRCUIT CT | 2013-12-18 | 2021-06-15 | $202,650.00 | MAURICE D. WILLIAMS, 5748 FLETCHER STREET, HOLLYWOOD, FL 33023 |
J08000381534 | TERMINATED | 1000000092987 | 26607 2848 | 2008-10-14 | 2028-11-06 | $ 19,040.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J08000363342 | TERMINATED | 1000000092987 | 26607 2848 | 2008-10-14 | 2028-10-29 | $ 19,040.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J08000216094 | TERMINATED | 1000000082343 | 26434 4975 | 2008-06-17 | 2028-07-02 | $ 486.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J05000169539 | TERMINATED | 1000000015563 | 23766 4735 | 2005-09-12 | 2025-11-09 | $ 78,883.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MICHAEL LEE SMATHERS, II, VS FORCE PROTECTION SECURITY L.L.C., etc., et al., | 3D2021-1685 | 2021-08-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MICHAEL LEE SMATHERS, II |
Role | Appellant |
Status | Active |
Representations | NEAL W. HIRSCHFELD, John H. Pelzer |
Name | JOY MAXWELL CARR |
Role | Appellee |
Status | Active |
Name | C.H.I.R. CORPORATION |
Role | Appellee |
Status | Active |
Name | FORCE PROTECTION SECURITY L.L.C. |
Role | Appellee |
Status | Active |
Representations | ALEXANDER R. BOLER |
Name | PIRTS, INC. |
Role | Appellee |
Status | Active |
Name | CLUB LEXX |
Role | Appellee |
Status | Active |
Name | HON. ALAN FINE |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-09-09 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-09-09 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2022-08-24 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2022-05-31 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | MICHAEL LEE SMATHERS, II |
Docket Date | 2022-05-06 |
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 | MICHAEL LEE SMATHERS, II |
Docket Date | 2022-05-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ RB-20 days to 5/31/22 |
Docket Date | 2022-04-11 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | FORCE PROTECTION SECURITY L.L.C. |
Docket Date | 2022-03-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-14 days to 4/11/2022 |
Docket Date | 2022-03-28 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | FORCE PROTECTION SECURITY L.L.C. |
Docket Date | 2022-03-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-23 days to 3/28/2022 |
Docket Date | 2022-03-04 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | FORCE PROTECTION SECURITY L.L.C. |
Docket Date | 2022-02-25 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-07 days to 3/05/2022 |
Docket Date | 2022-02-24 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ SECOND NOTICE OF AGREED EXTENSIONOF TIME TO SERVE ANSWER BRIEF |
On Behalf Of | FORCE PROTECTION SECURITY L.L.C. |
Docket Date | 2022-01-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-30 days to 2/26/2022 |
Docket Date | 2022-01-18 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | FORCE PROTECTION SECURITY L.L.C. |
Docket Date | 2021-12-27 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | MICHAEL LEE SMATHERS, II |
Docket Date | 2021-10-25 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | MICHAEL LEE SMATHERS, II |
Docket Date | 2021-10-25 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-60 days to 12/27/2021 |
Docket Date | 2021-10-04 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2021-08-23 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | MICHAEL LEE SMATHERS, II |
Docket Date | 2021-08-20 |
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 | 2021-08-20 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | FORCE PROTECTION SECURITY L.L.C. |
Docket Date | 2021-08-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 13-22665 |
Parties
Name | MICHAEL LEE SMATHERS, II |
Role | Appellant |
Status | Active |
Representations | AARON C. LAPIN, NEAL W. HIRSCHFELD, John H. Pelzer |
Name | JOY MAXWELL CARR |
Role | Appellant |
Status | Active |
Name | C.H.I.R. CORPORATION |
Role | Appellee |
Status | Active |
Name | PIRTS, INC. |
Role | Appellee |
Status | Active |
Name | CLUB LEXX |
Role | Appellee |
Status | Active |
Name | FORCE PROTECTION SECURITY L.L.C. |
Role | Appellee |
Status | Active |
Representations | DAVID N. PERRY, ALEXANDER R. BOLER |
Name | HON. MONICA GORDO |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-10-18 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2016-10-18 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-10-18 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-10-18 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' 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 | 2016-10-17 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | MICHAEL LEE SMATHERS, II |
Docket Date | 2016-09-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-45 days to 10/24/16 |
Docket Date | 2016-09-08 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | MICHAEL LEE SMATHERS, II |
Docket Date | 2016-09-06 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ RECORD (SEALED). |
Docket Date | 2016-07-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CERTIFIED |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2016-07-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. |
On Behalf Of | MICHAEL LEE SMATHERS, II |
Docket Date | 2016-07-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-07-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 08-33479 |
Parties
Name | C.H.I.R. CORPORATION |
Role | Appellant |
Status | Active |
Name | PIRTS, INC. |
Role | Appellant |
Status | Active |
Representations | J. Wil Morris |
Name | HYACINTH ALEXANDER |
Role | Appellant |
Status | Active |
Name | RONALD BRANDON |
Role | Appellant |
Status | Active |
Name | INGRID A. BECKLES |
Role | Appellant |
Status | Active |
Name | ALCIRA MARCELLA BRIT |
Role | Appellee |
Status | Active |
Representations | PHILIP M. GERSON |
Name | HON. ROSA I. RODRIGUEZ |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-10-23 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2014-10-23 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2014-10-03 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2014-10-03 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Appeal Dismissed by the Court ATFANAO (DA11A) ~ Upon the Court's own motion, it is ordered that the above styled appeal is hereby dismissed as one taken from a non-final, non-appealable order. |
Docket Date | 2014-07-07 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
Docket Date | 2014-06-16 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | PIRTS, INC. |
Docket Date | 2014-06-16 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | PIRTS, INC. |
Docket Date | 2014-05-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | PIRTS, INC. |
Docket Date | 2014-05-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-25 days 6/15/14 |
Docket Date | 2014-03-20 |
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 March 30, 2014. |
Docket Date | 2014-03-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately. |
Docket Date | 2014-03-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2014-03-17 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | ALCIRA MARCELLA BRIT |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-09-07 |
Amendment | 2016-05-27 |
REINSTATEMENT | 2015-01-27 |
REINSTATEMENT | 2013-01-10 |
REINSTATEMENT | 2011-04-26 |
ANNUAL REPORT | 2009-05-31 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-07-20 |
ANNUAL REPORT | 2006-07-16 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State