Search icon

PIRTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
DECRUISE CARYLE A Director 12001 NW 27TH AVENUE, MIAMI, FL, 33167
BECKLES INGRID Agent 12001 NW 27 AVENUE, MIAMI, FL, 33167

Events

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 -

Debts

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

Court Cases

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
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 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
MICHAEL LEE SMATHERS II, et al., VS FORCE PROTECTION SECURITY L.L.C., etc., et al., 3D2016-1568 2016-07-01 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
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.
INGRID A. BECKLES, etc., et al., VS ALCIRA MARCELLA BRIT, 3D2014-0567 2014-03-17 Closed
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

Documents

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