Search icon

METRO-DADE TITLE CO. - Florida Company Profile

Company Details

Entity Name: METRO-DADE TITLE CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

METRO-DADE TITLE CO. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Mar 1991 (34 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: S38641
FEI/EIN Number 650267351

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1401 PONCE DE LEON BLVD, STE 401, CORAL GABLES, FL, 33134
Mail Address: 1401 PONCE DE LEON BLVD, STE 401, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUCELO ARMANDO J President 1401 PONCE DE LEON BLVD #401, CORAL GABLES, FL, 33134
BUCELO ARMANDO J Agent 1401 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-08 1401 PONCE DE LEON BLVD, STE 401, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 1999-04-08 1401 PONCE DE LEON BLVD, STE 401, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 1998-04-29 1401 PONCE DE LEON BLVD, PENTHOUSE, CORAL GABLES, FL 33134 -
NAME CHANGE AMENDMENT 1991-05-10 METRO-DADE TITLE CO. -

Court Cases

Title Case Number Docket Date Status
SO5 501, LLC, VS METRO-DADE TITLE CO., 3D2012-2032 2012-07-27 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
10-7163

Parties

Name SO5 501, LLC
Role Appellant
Status Active
Representations ALLAN A. JOSEPH
Name METRO-DADE TITLE CO.
Role Appellee
Status Active
Representations N.R.A.I. SERVICES INC., JOHN S. GRAHAM, Jeffrey P. Shapiro, Robert M. Klein, ALEX DIAZ
Name HON. DIANE V. WARD
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-12-28
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of METRO DADE TITLE CO.
Docket Date 2012-12-19
Type Record
Subtype Appendix
Description Appendix
Docket Date 2012-12-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of METRO DADE TITLE CO.
Docket Date 2012-10-26
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 15 VOLUMES.
Docket Date 2012-10-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Insufficient copies
Docket Date 2013-07-23
Type Record
Subtype Returned Records
Description Returned Records ~ 15 VOLUMES.
Docket Date 2013-04-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-04-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-03-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2013-03-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-02-27
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-01-24
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of METRO DADE TITLE CO.
Docket Date 2013-01-08
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ reset to 3-12-13
Docket Date 2013-01-07
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ TO RESCHEDULE O/A
On Behalf Of METRO DADE TITLE CO.
Docket Date 2013-01-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SO5 501, LLC
Docket Date 2012-10-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2012-10-09
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13)
Docket Date 2012-10-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of SO5 501, LLC
Docket Date 2012-10-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SO5 501, LLC
Docket Date 2012-10-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SO5 501, LLC
Docket Date 2012-10-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Allan A. Joseph 893137
Docket Date 2012-08-20
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant's August 16, 2012 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript which is attached to said motion.
Docket Date 2012-08-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of SO5 501, LLC
Docket Date 2012-07-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SO5 501, LLC
Docket Date 2012-07-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-05-31
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State