Search icon

BUYSMART INSURANCE, INC.

Company Details

Entity Name: BUYSMART INSURANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Nov 1997 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Jul 2018 (7 years ago)
Document Number: P97000094737
FEI/EIN Number 650791793
Address: 190 N HOMESTEAD BLVD., HOMESTEAD, FL, 33030, US
Mail Address: 190 N HOMESTEAD BLVD., HOMESTEAD, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ESTRADA BEATRIZ Agent 190 N HOMESTEAD BLVD, HOMESTEAD, FL, 33030

President

Name Role Address
ESTRADA BEATRIZ President 190 N HOMESTEAD BLVD, HOMESTEAD, FL, 33030

Secretary

Name Role Address
ESTRADA BEATRIZ Secretary 190 N HOMESTEAD BLVD, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
AMENDMENT 2018-07-23 No data No data
REVOCATION OF VOLUNTARY DISSOLUT 2017-05-25 No data No data
VOLUNTARY DISSOLUTION 2017-05-22 No data No data
CHANGE OF MAILING ADDRESS 2007-03-15 190 N HOMESTEAD BLVD., HOMESTEAD, FL 33030 No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-15 190 N HOMESTEAD BLVD., HOMESTEAD, FL 33030 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-21 190 N HOMESTEAD BLVD, HOMESTEAD, FL 33030 No data
AMENDMENT 2003-01-21 No data No data
REGISTERED AGENT NAME CHANGED 1998-05-28 ESTRADA, BEATRIZ No data

Court Cases

Title Case Number Docket Date Status
Buysmart Insurance Inc., et al., Appellant(s), v. Carlos Chirinos, Appellee(s). 3D2024-1327 2024-07-29 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
18-35789-CA-01

Parties

Name BUYSMART INSURANCE, INC.
Role Appellant
Status Active
Representations Alba Varela
Name Beatriz Estrada
Role Appellant
Status Active
Representations Alba Varela
Name Carlos Chirinos
Role Appellee
Status Active
Representations James Lorenzo Parado
Name Hon. Lourdes Simon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Appellants' Response in Opposition to Appellee's Motion for Entitlement to Appellate Attorney's Fees, filed on October 17, 2024, is noted. Upon consideration of Appellee's Motion for Entitlement to Appellate Attorney's Fees, it is ordered that said Motion is hereby denied.
View View File
Docket Date 2024-10-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee Motion For Attorney's Fees
On Behalf Of Carlos Chirinos
View View File
Docket Date 2024-10-02
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed.
View View File
Docket Date 2024-09-27
Type Motions Other
Subtype Motion for Clarification of Order
Description Appellee's Motion for Clarification
On Behalf Of Carlos Chirinos
View View File
Docket Date 2024-09-26
Type Motions Other
Subtype Miscellaneous Motion
Description Appellants' Motion for Writ of Prohibition
On Behalf Of Buysmart Insurance Inc.
View View File
Docket Date 2024-09-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Buysmart Insurance Inc.
View View File
Docket Date 2024-09-16
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of Buysmart Insurance Inc.
View View File
Docket Date 2024-08-29
Type Notice
Subtype Amended Notice of Appeal
Description Second Amended Notice of Appeal.
On Behalf Of Buysmart Insurance Inc.
View View File
Docket Date 2024-08-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-08-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal of Second Trial Court Order
On Behalf Of Buysmart Insurance Inc.
View View File
Docket Date 2024-08-12
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no.12131177
On Behalf Of Buysmart Insurance Inc.
View View File
Docket Date 2024-08-12
Type Response
Subtype Response
Description Response in Opposition to Amended Motion to Dismiss Appeal
On Behalf Of Buysmart Insurance Inc.
View View File
Docket Date 2024-07-31
Type Motions Other
Subtype Motion To Dismiss
Description Appellee's Motion To Dismiss Appeal
On Behalf Of Carlos Chirinos
View View File
Docket Date 2024-07-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1327. Not certified. Related case: 20-1268.
On Behalf Of Buysmart Insurance Inc.
View View File
Docket Date 2024-07-29
Type Order
Subtype Order on Filing Fee
Description 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before August 8, 2024.
View View File
Docket Date 2024-07-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-12-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-10
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-18
Type Response
Subtype Response
Description Appellants' Response in Opposition to Appellee's Motion for Entitlement to Appellate Attorney's Fees
On Behalf Of Buysmart Insurance Inc.
View View File
Docket Date 2024-10-15
Type Order
Subtype Order on Motion For Clarification
Description Upon consideration, Appellants' Motion for Writ of Prohibition, filed on September 26, 2024, is hereby denied as moot. Upon consideration, Appellee's Motion for Clarification, filed on September 27, 2024, is also denied as moot.
View View File
BEATRIZ ESTRADA AND BUYSMART INSURANCE, INC., VS CARLOS CHIRINOS, 3D2020-1268 2020-09-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-35789

Parties

Name BUYSMART INSURANCE, INC.
Role Appellant
Status Active
Name BEATRIZ ESTRADA
Role Appellant
Status Active
Representations Alba Varela
Name CARLOS CHIRINOS
Role Appellee
Status Active
Representations ALAN C. GOLD, JAMES L. PARADO
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-02-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Respondent’s Motion for Entitlement to Appellate Attorney’s Fees, it is ordered that said Motion is conditionally granted, and the matter is remanded to the trial court. Petitioners’ Motion for Appellate Attorney’s Fees and Costs is hereby denied.
Docket Date 2021-02-24
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2020-11-10
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITIONERS' MOTION FORAPPELLATE ATTORNEY'S FEES AND COSTS
On Behalf Of CARLOS CHIRINOS
Docket Date 2020-11-04
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OF APPELLANTS' MOTION TO SUPPLEMENT THE RECORD
On Behalf Of BEATRIZ ESTRADA
Docket Date 2020-11-03
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record (OD13) ~ Following review of Appellee’s Response to the Motion to Supplement the Record, Appellants’ October 24, 2020, Motion to Supplement the Record is hereby denied.
Docket Date 2020-11-02
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT' RESPONSE TO PETITIONER'S MOTION TOSUPPLEMENT THE RECORD
On Behalf Of CARLOS CHIRINOS
Docket Date 2020-10-28
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Respondent is ordered to file a response within five (5) days from the date of this Order to Petitioner's Motion to Supplement the Record. EMAS, C.J., and HENDON and GORDO, JJ., concur.
Docket Date 2020-10-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SUPPLEMENTAL APPENDIX TO REPLY BRIEF
On Behalf Of BEATRIZ ESTRADA
Docket Date 2020-10-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of BEATRIZ ESTRADA
Docket Date 2020-10-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOTION TO FOR APPELLATE ATTORNEY'S FEES AND COSTS
On Behalf Of BEATRIZ ESTRADA
Docket Date 2020-10-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BEATRIZ ESTRADA
Docket Date 2020-10-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENT'S MOTION FOR ENTITLEMENT TO APPELLATE ATTORNEY'S FEES
On Behalf Of CARLOS CHIRINOS
Docket Date 2020-10-16
Type Record
Subtype Appendix
Description Appendix ~ RESPONDENT'S SUPPLEMENTAL APPENDIX TO RESPONSE BRIEF
On Behalf Of CARLOS CHIRINOS
Docket Date 2020-10-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CARLOS CHIRINOS
Docket Date 2020-10-02
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within fifteen (15) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2020-09-29
Type Record
Subtype Appendix
Description Appendix ~ to the initial brief
On Behalf Of BEATRIZ ESTRADA
Docket Date 2020-09-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BEATRIZ ESTRADA
Docket Date 2020-09-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants' Notice of Appeal is treated as a petition for writ of certiorari, within twenty (20) days from the date of this Order, Appellant/Petitioner is ordered to file a petition and appendix with this Court.
Docket Date 2020-09-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2020-09-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-09-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of BEATRIZ ESTRADA
Docket Date 2020-09-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-06
Amendment 2018-07-23
ANNUAL REPORT 2018-03-20
Revocation of Dissolution 2017-05-25
VOLUNTARY DISSOLUTION 2017-05-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State