Search icon

MEDITERRANEAN EXPORTS, INC. - Florida Company Profile

Company Details

Entity Name: MEDITERRANEAN EXPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDITERRANEAN EXPORTS, INC. 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: 23 May 1974 (51 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: 451404
FEI/EIN Number 591544960

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

Address: 3400 NW 78 AVENUE, MIAMI, FL, 33122, US
Mail Address: 3400 NW 78 AVENUE, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUSOLINO, STEPHEN President 10645 SW 80TH COURT, MIAMI, FL
MUSOLINO, STEPHEN Director 10645 SW 80TH COURT, MIAMI, FL
PASCUAL, ANNE MARIE MUSOLINO Agent 10700 SW 80TH AVENUE, MIAMI, FL, 33156
PASCUAL ANNE MARIE Director 10700 S W 80TH AVE., MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-15 3400 NW 78 AVENUE, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 1996-04-15 3400 NW 78 AVENUE, MIAMI, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 1988-07-07 10700 SW 80TH AVENUE, MIAMI, FL 33156 -

Court Cases

Title Case Number Docket Date Status
KIMBERLY ANN HUERTA and ANNEMARIE PASCUAL, etc.,, VS DAVID LUCE, et al. 3D2017-1264 2017-06-05 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
14-30705

Parties

Name SYCAMORE MARBLE COMPANY, INC.
Role Appellant
Status Active
Name MEDITERRANEAN EXPORTS, INC.
Role Appellant
Status Active
Name STEPHEN MUSOLINO
Role Appellant
Status Active
Representations Keith R. Gaudioso
Name DAVID LUCE LLC
Role Appellee
Status Active
Representations RICHARD J. SARAFAN, CLAY B. ROBERTS, MICHAEL BILD
Name BLUE DEVIL INVESTMENTS INC.
Role Appellee
Status Active
Name CREDIT STRATEGY ADVISORS, LLC
Role Appellee
Status Active
Name TGBS QUARRY, LLC
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-04-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-04-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-05-29
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellants’ motion for rehearing and for issuance of a written opinion is hereby denied. SALTER, EMAS and LINDSEY, JJ., concur.
Docket Date 2018-07-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-21
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing
On Behalf Of DAVID LUCE
Docket Date 2018-05-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of STEPHEN MUSOLINO
Docket Date 2018-03-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of STEPHEN MUSOLINO
Docket Date 2018-03-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB 7 days to 3/30/18
Docket Date 2018-03-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of STEPHEN MUSOLINO
Docket Date 2018-03-14
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE RICHARD J. SARAFAN 296805
On Behalf Of DAVID LUCE
Docket Date 2018-03-07
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2018-02-27
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-02-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DAVID LUCE
Docket Date 2017-12-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of STEPHEN MUSOLINO
Docket Date 2017-12-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (David Luce and Blue Devil Investments Inc.)-60 days to 2/26/18
Docket Date 2017-12-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DAVID LUCE
Docket Date 2017-12-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of STEPHEN MUSOLINO
Docket Date 2017-11-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/8/17
Docket Date 2017-11-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of STEPHEN MUSOLINO
Docket Date 2017-11-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants’ amended motion to substitute party is granted as stated in the motion.
Docket Date 2017-10-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to substitute party. (Amended)
On Behalf Of STEPHEN MUSOLINO
Docket Date 2017-09-18
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellees’ motion for extension of time to file a response to the motion for substitution of appellant is granted to and including ten (10) days from the date of this order.
Docket Date 2017-09-15
Type Notice
Subtype Notice
Description Notice ~ of no objection
On Behalf Of STEPHEN MUSOLINO
Docket Date 2017-09-15
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, appellants’ motion for temporary stay is granted, and the appellate proceedings are temporarily stayed for thirty (30) days from the date of this order. The stay shall not be extended past the thirty (30) days.
Docket Date 2017-09-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to respond to motion for substitution of appellant
On Behalf Of DAVID LUCE
Docket Date 2017-09-06
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of STEPHEN MUSOLINO
Docket Date 2017-09-01
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellees’ agreed motion for extension of time to file a response to the motion for substitution of parties is granted to and including September 14, 2017.
Docket Date 2017-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of DAVID LUCE
Docket Date 2017-08-25
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ Motion to substitute appellant.
On Behalf Of STEPHEN MUSOLINO
Docket Date 2017-08-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 10/9/17
Docket Date 2017-08-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of STEPHEN MUSOLINO
Docket Date 2017-08-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-07-21
Type Notice
Subtype Notice
Description Notice ~ Suggestion of death
On Behalf Of STEPHEN MUSOLINO
Docket Date 2017-06-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-06-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STEPHEN MUSOLINO
Docket Date 2017-06-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2010-01-26
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-03-12
ANNUAL REPORT 2007-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State