Search icon

ATLANTIC WINDOWS & SHUTTERS INC.

Company Details

Entity Name: ATLANTIC WINDOWS & SHUTTERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 May 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2011 (13 years ago)
Document Number: P99000047515
FEI/EIN Number 650949714
Address: 13155 S.W. 87TH AVE,, MIAMI, FL, 33176
Mail Address: 13155 S.W. 87TH AVE,, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
AL-JAMAL FAHAD Agent 13155 S.W. 87TH AVE,, MIAMI, FL, 33176

President

Name Role Address
AL-JAMAL FAHAD President 33155 SW 87TH AVE, MIAMI, FL, 33176

Director

Name Role Address
AL-JAMAL FAHAD Director 33155 SW 87TH AVE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-18 13155 S.W. 87TH AVE,, MIAMI, FL 33176 No data
REINSTATEMENT 2011-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CANCEL ADM DISS/REV 2008-11-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-02-29 13155 S.W. 87TH AVE,, MIAMI, FL 33176 No data
CHANGE OF MAILING ADDRESS 2008-02-29 13155 S.W. 87TH AVE,, MIAMI, FL 33176 No data

Court Cases

Title Case Number Docket Date Status
ADOLFO CAIRO, VS HERMAN FELDMAN, etc., et al., 3D2012-2685 2012-10-15 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
07-17738

Parties

Name ADOLFO CAIRO
Role Appellant
Status Active
Name HERMAN FELDMAN
Role Appellee
Status Active
Representations Craig B. Shapiro, CHRISTOPHER J. LYNCH
Name FAHAD AL-JAMAL
Role Appellee
Status Active
Name ATLANTIC WINDOWS & SHUTTERS INC.
Role Appellee
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-02-28
Type Record
Subtype Returned Records
Description Returned Records ~ 3 vols.
Docket Date 2014-01-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2014-01-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-01-10
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2014-01-10
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation for dismissal is recognized by the Court, and this consolidated appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2013-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ADOLFO CAIRO
Docket Date 2013-11-27
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44)
Docket Date 2013-11-15
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ and notice of pending settlement of all claims including claims pending before Third District Court
Docket Date 2013-11-12
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44)
Docket Date 2013-01-09
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 volumes.
Docket Date 2012-12-21
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ and phone number
Docket Date 2012-12-17
Type Response
Subtype Reply
Description REPLY
Docket Date 2012-12-17
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24)
Docket Date 2012-11-30
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ with 3D12-2665
On Behalf Of HERMAN FELDMAN
Docket Date 2012-10-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of ADOLFO CAIRO
Docket Date 2012-10-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before October 27, 2012.
Docket Date 2012-10-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-10-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ADOLFO CAIRO
ADOLFO CAIRO, VS HERMAN FELDMAN, etc., et al., 3D2012-2665 2012-10-12 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
07-17738

Parties

Name ADOLFO CAIRO
Role Appellant
Status Active
Name MILTON FREEBERG
Role Appellee
Status Active
Representations CHRISTOPHER J. LYNCH, Craig B. Shapiro
Name HERMAN FELDMAN
Role Appellee
Status Active
Name ATLANTIC WINDOWS & SHUTTERS INC.
Role Appellee
Status Active
Name FAHAD AL-JAMAL
Role Appellee
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-01-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2014-01-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-01-10
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2014-01-10
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation for dismissal is recognized by the Court, and this consolidated appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2013-12-20
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal AA Jacob S. Berger 93719
Docket Date 2013-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ADOLFO CAIRO
Docket Date 2013-12-03
Type Notice
Subtype Notice
Description Notice ~ of compliance
On Behalf Of MILTON FREEBERG
Docket Date 2013-11-27
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion to withdraw as counsel is granted, and the law firm of Andrew T. Trailor, P.A. is withdrawn as counsel for appellees Atlantic Windows & Shutters, Inc. and Fahad Al-Jamal, and relieved from any further responsibility in this cause.
Docket Date 2013-11-13
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of MILTON FREEBERG
Docket Date 2013-11-12
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and the law firm of Clyne & Associates, P.A. is withdrawn as counsel for Appellant, Adolfo Cairo, and relieved from any further responsibility in this cause. Within thirty (30) days from the date of this order, the Appellant, Adolfo Cairo, shall notify this court if he wishes to proceed pro se or have new counsel file a notice of appearance.
Docket Date 2013-09-17
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of ADOLFO CAIRO
Docket Date 2013-01-09
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 volumes.
Docket Date 2012-12-21
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ and phone number
On Behalf Of MILTON FREEBERG
Docket Date 2012-12-17
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of respondents, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D12-2665. Petitioner's motion for an extension of time to file a reply to the respondents' response to the writ of certiorari is granted as stated in the motion.
Docket Date 2012-12-17
Type Response
Subtype Reply
Description REPLY
On Behalf Of ADOLFO CAIRO
Docket Date 2012-12-10
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 ADOLFO CAIRO
Docket Date 2012-12-10
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ in motion to consolidate
On Behalf Of MILTON FREEBERG
Docket Date 2012-12-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ amended motion
On Behalf Of MILTON FREEBERG
Docket Date 2012-12-04
Type Record
Subtype Appendix
Description Appendix ~ in cabinet
On Behalf Of MILTON FREEBERG
Docket Date 2012-12-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AT Christopher J. Lynch 331041 AT Andrew T. Trailor 966710 AE Andrew T. Trailor 966710 AE Craig B. Shapiro 105295 AA Jacob S. Berger 93719
Docket Date 2012-12-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MILTON FREEBERG
Docket Date 2012-12-04
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents Herman Feldman, Milton Freeber, Ines Mitchell and Bernard Lash's motion for an extension of time to file a response to the petition for certiorari is granted, and the response filed on December 3, 2012 is accepted by the Court. Respondents Altantic Windows & Shutters, Inc. and Fahad Al-Jamal's motion for an extension of time to file a response to the petition for certiorari is granted, and the response filed on November 30, 2012 is accepted by the Court.
Docket Date 2012-12-03
Type Response
Subtype Response
Description RESPONSE ~ TO PET. FOR WRIT OF CERT.
On Behalf Of MILTON FREEBERG
Docket Date 2012-11-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Andrew T. Trailor 966710 AE Craig B. Shapiro 105295 AA Jacob S. Berger 93719
Docket Date 2012-11-30
Type Record
Subtype Appendix
Description Appendix ~ vol 1 and 2 (extra in cabinet)
On Behalf Of MILTON FREEBERG
Docket Date 2012-11-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MILTON FREEBERG
Docket Date 2012-11-30
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of MILTON FREEBERG
Docket Date 2012-11-30
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ with 3D12-2685
On Behalf Of MILTON FREEBERG
Docket Date 2012-11-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MILTON FREEBERG
Docket Date 2012-11-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MILTON FREEBERG
Docket Date 2012-11-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents' motions for an extension of time to file a response to the petition for writ of certiorari are granted to and including November 23, 2012.
Docket Date 2012-11-13
Type Response
Subtype Objection
Description Objection ~ to and motion for eot to serve response AA Jacob S. Berger 93719 AE Craig B. Shapiro 105295 AE Andrew T. Trailor 966710 AT Andrew T. Trailor 966710 AT Christopher J. Lynch 331041 CC Harvey Ruvin JU Hon. David C. Miller CC Harvey Ruvin AT Christopher J. Lynch 331041 AT Andrew T. Trailor 966710 AE Andrew T. Trailor 966710 AE Craig B. Shapiro 105295 AA Jacob S. Berger 93719
Docket Date 2012-11-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MILTON FREEBERG
Docket Date 2012-11-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MILTON FREEBERG
Docket Date 2012-10-19
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2012-10-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MILTON FREEBERG
Docket Date 2012-10-15
Type Record
Subtype Appendix
Description Appendix ~ 1 original and 3 copies.
On Behalf Of ADOLFO CAIRO
Docket Date 2012-10-12
Type Petition
Subtype Petition
Description Petition Filed ~ 1 original and 3 copies.
On Behalf Of ADOLFO CAIRO
Docket Date 2012-10-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2715377700 2020-05-01 0455 PPP 13155 SW 87TH AVE, MIAMI, FL, 33176
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71490
Loan Approval Amount (current) 71490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33176-0001
Project Congressional District FL-27
Number of Employees 6
NAICS code 423310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72248.99
Forgiveness Paid Date 2021-05-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State