Search icon

ROAD RUNNER AUTO TRANSPORT, INC.

Company Details

Entity Name: ROAD RUNNER AUTO TRANSPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Aug 1997 (27 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P97000075118
Address: 8806 NW 110TH LANE, HIALEAH GARDENS, FL, 33018
Mail Address: 8806 NW 110TH LANE, HIALEAH GARDENS, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BUSTO ANTONIO F Agent 8806 NW 110TH LANE, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

Court Cases

Title Case Number Docket Date Status
DERIK SMART, et al., VS ROAD RUNNER AUTO TRANSPORT, INC., et al., 3D2021-1336 2021-06-22 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
20-8166

Parties

Name MARLENIS NOVOA
Role Appellant
Status Active
Name DERIK SMART
Role Appellant
Status Active
Representations AMIDA FREY, JILL CARABOTTA
Name RENATO MONTEIRO
Role Appellee
Status Active
Name MROSSI INC
Role Appellee
Status Active
Name ROAD RUNNER AUTO TRANSPORT, INC.
Role Appellee
Status Active
Representations ARIEL SAGRE
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-08
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the 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 2021-09-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-09-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-09-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-09-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DERIK SMART
Docket Date 2021-08-25
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellants are ordered to file a status report in this cause within ten (10) days from the date of this Order.
Docket Date 2021-08-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-07-16
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ Upon consideration of Appellants’ Motion to Abate and/or Relinquish Jurisdiction of Appeal Pending Trial Court’s Disposition of Defendant’s Motion for Rehearing, the Motion to Relinquish Jurisdiction is granted. Jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this Order, for the court to hear and rule on the pending motion for rehearing. Appellants shall file a status report within thirty (30) days from the date of this Order.
Docket Date 2021-07-15
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLANTS' MOTION TO ABATE AND/OR RELINQUISHJURISDICTION OF APPEAL PENDING TRIAL COURT'S DISPOSITIONOF DEFENDANT'S MOTION FOR REHEARING
On Behalf Of DERIK SMART
Docket Date 2021-06-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFICATE OF SERVICE
On Behalf Of DERIK SMART
Docket Date 2021-06-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of DERIK SMART
Docket Date 2021-06-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2021-06-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ROAD RUNNER AUTO TRANSPORT, INC.
Docket Date 2021-06-22
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, 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 2021-06-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
Domestic Profit Articles 1997-08-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State