Search icon

CLASSICAL & INNOVATIVE DESIGNS, INC.

Company Details

Entity Name: CLASSICAL & INNOVATIVE DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Jan 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2023 (a year ago)
Document Number: P99000003509
FEI/EIN Number 650897814
Address: 10660 NW 123 STREET ROAD # 105, MEDLEY, FL, 33178, UN
Mail Address: 10660 NW 123 STREET ROAD # 105, MEDLEY, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ESTIVILL MIGUEL A Agent 7901 sw 120 st, Miami, FL, 33156

Director

Name Role Address
ESTIVILL MIGUEL A Director 10660 NW 123 STREET ROAD 105, MEDLEY, FL, 33178

President

Name Role Address
ESTIVILL MIGUEL A President 10660 NW 123 STREET ROAD 105, MEDLEY, FL, 33178

Vice President

Name Role Address
ESTIVILL CIRABEL Vice President 10660 NW 123 STREET ROAD 105, MEDLEY, FL, 33178

Secretary

Name Role Address
ESTIVILL CIRABEL A Secretary 10660 NW 123 STREET ROAD 105, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2019-09-20 ESTIVILL, MIGUEL A No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-27 7901 sw 120 st, Miami, FL 33156 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-18 10660 NW 123 STREET ROAD # 105, MEDLEY, FL 33178 UN No data
CHANGE OF MAILING ADDRESS 2008-01-11 10660 NW 123 STREET ROAD # 105, MEDLEY, FL 33178 UN No data
CANCEL ADM DISS/REV 2007-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000187027 ACTIVE 2019-028534-CA-01 MIAMI-DADE CIRCUIT COURT 2020-02-11 2025-03-31 $25,284.11 CONCRETE HOLDINGS & SERVICES, LLC, 12599 NW 107TH AVE., MEDLEY, FL 33178
J20000057253 ACTIVE 2019-013069-CA-01 MIAMI DADE CIRCUIT COURT 2019-11-14 2025-01-28 $23412.45 JOHN ABELL CORPORATION, 10500 SW 186 STREET, MIAMI, FL 33157

Court Cases

Title Case Number Docket Date Status
Classical & Innovative Designs, Inc., Appellant(s), v. BH Developers, LLC, et al., Appellee(s). 3D2024-0406 2024-03-05 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-27158

Parties

Name CLASSICAL & INNOVATIVE DESIGNS, INC.
Role Appellant
Status Active
Representations Andrew Paul Kawel
Name BH DEVELOPERS, LLC
Role Appellee
Status Active
Representations Stuart H Sobel, Jeremy Kreines
Name MAX SOUTH CONSTRUCTION, INC.
Role Appellee
Status Active
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Hon. Mavel Ruiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Attorney's Fees
On Behalf Of BH Developers, LLC
View View File
Docket Date 2024-08-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of BH Developers, LLC
View View File
Docket Date 2024-09-30
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Classical & Innovative Designs, Inc.
View View File
Docket Date 2024-09-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Classical & Innovative Designs, Inc.
View View File
Docket Date 2024-08-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BH Developers, LLC
View View File
Docket Date 2024-08-06
Type Response
Subtype Response
Description Appellee's Response In Opposition to Appellant's Motion for Extension of Time to File Initial Brief and Motion to Dismiss Appeal
On Behalf Of BH Developers, LLC
View View File
Docket Date 2024-08-06
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Appellant CID's Balfe Motion to Set Aside Order and Relinquish Jurisdiction
On Behalf Of Classical & Innovative Designs, Inc.
View View File
Docket Date 2024-06-04
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for Extension of Time to File Initial Brief is hereby granted to and including sixty (60) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-06-04
Type Response
Subtype Response
Description Appellee Response in Opposition to Appellant's Motion for Extension of Time to file Initial Brief
On Behalf Of BH Developers, LLC
View View File
Docket Date 2024-06-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Classical & Innovative Designs, Inc.
View View File
Docket Date 2024-05-31
Type Notice
Subtype Notice
Description Appellant's Notice of Continued Prosecution
On Behalf Of Classical & Innovative Designs, Inc.
View View File
Docket Date 2024-05-20
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2024-04-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-03-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 24-0406 Prior cases: 17-2115, 16-0987
On Behalf Of Classical & Innovative Designs, Inc.
Docket Date 2024-03-05
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-03-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 10526525
On Behalf Of Classical & Innovative Designs, Inc.
View View File
Docket Date 2024-03-05
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant 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 March 15, 2024.
View View File
Docket Date 2024-03-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter.
View View File
Docket Date 2024-09-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant's Motion For Attorney's Fees
On Behalf Of Classical & Innovative Designs, Inc.
View View File
Docket Date 2024-08-14
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Classical & Innovative Designs, Inc.
View View File
Docket Date 2024-08-12
Type Order
Subtype Order
Description Upon consideration, Appellant Classical & Innovative Designs, Inc.'s Motion to Set Aside Order and Relinquish Jurisdiction, filed on August 5, 2024, is hereby denied.
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-01
REINSTATEMENT 2023-09-28
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-09-20
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State