Search icon

R.C. ACOUSTICS CORP.

Company Details

Entity Name: R.C. ACOUSTICS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Oct 1999 (25 years ago)
Document Number: P99000091601
FEI/EIN Number 650956142
Address: 6651 LAKE BLUE DR, MIAMI LAKES, FL, 33014, US
Mail Address: 6651 LAKE BLUE DR, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CARRASQUILLO ROBERT Agent 6651 LAKE BLUE DRIVE, MIAMI LAKES, FL, 33014

President

Name Role Address
CARRASQUILLO ROBERT President 6651 LAKE BLUE DR, MIAMI LAKES, FL, 33014

Treasurer

Name Role Address
CARRASQUILLO ROBERT Treasurer 6651 LAKE BLUE DR, MIAMI LAKES, FL, 33014

Secretary

Name Role Address
CARRASQUILLO ROBERT Secretary 6651 LAKE BLUE DR, MIAMI LAKES, FL, 33014

Vice President

Name Role Address
CARRASQUILLO SARAH Vice President 6651 LAKE BLUE DRIVE, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-03-27 6651 LAKE BLUE DR, MIAMI LAKES, FL 33014 No data
CHANGE OF MAILING ADDRESS 2013-03-27 6651 LAKE BLUE DR, MIAMI LAKES, FL 33014 No data

Court Cases

Title Case Number Docket Date Status
CITYWORKS CONSTRUCTION, LLC, VS R.C. ACOUSTICS, CORP., 3D2021-0139 2021-01-11 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-124 AP

County Court for the Eleventh Judicial Circuit, Miami-Dade County
19-14010 SP

Parties

Name CITYWORKS CONSTRUCTION LLC
Role Appellant
Status Active
Name R.C. ACOUSTICS CORP.
Role Appellee
Status Active
Representations BARNEY B. AVCHEN
Name Hon. Lody Jean
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-03-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-02-10
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the County Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated January 12, 2021, and with the Florida Rules of Appellate Procedure.
Docket Date 2021-02-10
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-01-19
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-12
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description AA ordered to appear through counsel (OR44C) ~ Appellant is granted twenty (20) days from the date of this Order to appear through a member of The Florida Bar, in default of which this appeal shall be dismissed.
Docket Date 2021-01-11
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Transfer Appeal Documents ~ ALL CASE DOCUMEBNTS
On Behalf Of R.C. ACOUSTICS, CORP.
Docket Date 2021-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-01-11
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State