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 |
Name | Role | Address |
---|---|---|
CARRASQUILLO ROBERT | Agent | 6651 LAKE BLUE DRIVE, MIAMI LAKES, FL, 33014 |
Name | Role | Address |
---|---|---|
CARRASQUILLO ROBERT | President | 6651 LAKE BLUE DR, MIAMI LAKES, FL, 33014 |
Name | Role | Address |
---|---|---|
CARRASQUILLO ROBERT | Treasurer | 6651 LAKE BLUE DR, MIAMI LAKES, FL, 33014 |
Name | Role | Address |
---|---|---|
CARRASQUILLO ROBERT | Secretary | 6651 LAKE BLUE DR, MIAMI LAKES, FL, 33014 |
Name | Role | Address |
---|---|---|
CARRASQUILLO SARAH | Vice President | 6651 LAKE BLUE DRIVE, MIAMI LAKES, FL, 33014 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CITYWORKS CONSTRUCTION, LLC, VS R.C. ACOUSTICS, CORP., | 3D2021-0139 | 2021-01-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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