Search icon

BENIHANA NATIONAL OF FLORIDA CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BENIHANA NATIONAL OF FLORIDA CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 10 Oct 1983 (42 years ago)
Document Number: 858066
FEI/EIN Number 592333413
Address: 21500 Biscayne Blvd., Suite 900, Aventura, FL, 33180, US
Mail Address: 21500 Biscayne Blvd., Suite 900, Aventura, FL, 33180, US
ZIP code: 33180
City: Miami
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Loy Tyler Treasurer 1624 Market St., Denver, CO, 80202
Hing Christi Secretary 1624 Market St., Denver, CO, 80202
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000083726 HIBACHI KO ACTIVE 2021-06-23 2026-12-31 - 3602 SE OCEAN BLVD., STUART, FL, 34996
G21000083727 HIBACHI KO ACTIVE 2021-06-23 2026-12-31 - 276 E. COMMERCIAL BLVD., LAUDERDALE BY THE SEA, FL, 33308
G21000083733 HIBACHI KO ACTIVE 2021-06-23 2026-12-31 - 1665 NE 79TH STREET CAUSEWAY, NORTH BAY VILLAGE, FL, 33141
G21000083737 HIBACHI KO ACTIVE 2021-06-23 2026-12-31 - 3261 S.W. 160 AVENUE, MIRAMAR, FL, 33027
G19000021244 RA STUART EXPIRED 2019-02-12 2024-12-31 - 3602 SE OCEAN BLVD., STUART, FL, 34996
G19000021248 RA CORAL SPRINGS EXPIRED 2019-02-12 2024-12-31 - 1695 N UNIVERSITY DR., CORAL SPRINGS, FL, 33071
G19000021239 RA FT. LAUDERDALE EXPIRED 2019-02-12 2024-12-31 - 276 E COMMERCIAL BLVD., LAUDERDALE BY THE SEA, FL, 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-20 21500 Biscayne Blvd., Suite 900, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2016-01-20 21500 Biscayne Blvd., Suite 900, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2010-07-02 CORPORATE CREATIONS NETWORK, INC. -

Court Cases

Title Case Number Docket Date Status
KIMBERLY PEART, VS BENIHANA NATIONAL OF FLORIDA CORP., etc., 3D2020-1653 2020-11-10 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
17-15664

Parties

Name KIMBERLY PEART
Role Appellant
Status Active
Representations Carlos A. Velasquez
Name BENIHANA NATIONAL OF FLORIDA CORP.
Role Appellee
Status Active
Representations JOHN MCCLURE
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-10
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of BENIHANA NATIONAL OF FLORIDA CORP.
Docket Date 2020-11-10
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before November 20, 2020.
Docket Date 2020-12-01
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-12-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-12-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-12-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of KIMBERLY PEART
Docket Date 2020-11-10
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2020-11-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
KAREN SACCHETTI VS BENIHANA NATIONAL OF FLORIDA CORP. 4D2018-1103 2018-04-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE-15-021245

Parties

Name KAREN SACCHETTI
Role Appellant
Status Active
Representations Chad E. Levy
Name BENIHANA NATIONAL OF FLORIDA CORP.
Role Appellee
Status Active
Representations BAYARDO E. ALEMAN, INGRID HAMANN PONCE
Name Hon. Raag Singhal
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-01-14
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2019-01-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of KAREN SACCHETTI
Docket Date 2018-12-12
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of KAREN SACCHETTI
Docket Date 2018-12-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 01/02/2019
Docket Date 2018-12-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BENIHANA NATIONAL OF FLORIDA CORP.
Docket Date 2018-12-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BENIHANA NATIONAL OF FLORIDA CORP.
Docket Date 2018-11-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 509 PAGES (PAGES 361-861)
Docket Date 2018-11-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of BENIHANA NATIONAL OF FLORIDA CORP.
Docket Date 2018-11-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO DECEMBER 3, 2018
Docket Date 2018-10-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 11/19/2018
Docket Date 2018-10-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of BENIHANA NATIONAL OF FLORIDA CORP.
Docket Date 2018-08-31
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/04/2018
Docket Date 2018-08-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of BENIHANA NATIONAL OF FLORIDA CORP.
Docket Date 2018-08-15
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-08-15
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of KAREN SACCHETTI
Docket Date 2018-08-15
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of KAREN SACCHETTI
Docket Date 2018-08-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KAREN SACCHETTI
Docket Date 2018-08-14
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of KAREN SACCHETTI
Docket Date 2018-07-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS TO 08/14/2018
Docket Date 2018-07-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of KAREN SACCHETTI
Docket Date 2018-06-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of KAREN SACCHETTI
Docket Date 2018-06-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS TO 07/25/2018
Docket Date 2018-06-22
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that the June 20, 2018 joint motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2018-06-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ (JOINT)
On Behalf Of BENIHANA NATIONAL OF FLORIDA CORP.
Docket Date 2018-06-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of KAREN SACCHETTI
Docket Date 2018-06-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS TO 7/5/18
Docket Date 2018-06-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 368 PAGES (PAGES 1-360)
Docket Date 2018-05-21
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant's April 26, 2018 response, it is ORDERED that the appeal shall proceed as to the "final judgment for defendant, Benihana National of Florida Corp." entered March 27, 2018.
Docket Date 2018-04-26
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of KAREN SACCHETTI
Docket Date 2018-04-25
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the "order granting defendant Benihana National of Florida Corp.'s motion for summary judgment" is a final and appealable order, as it merely grants a motion for summary judgment and retains jurisdiction to enter a final judgment. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party."). FurtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2018-04-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER BEING APPEALED
On Behalf Of KAREN SACCHETTI
Docket Date 2018-04-09
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2018-04-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-04-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KAREN SACCHETTI

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-02
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-02-26
Off/Dir Resignation 2019-10-31
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-21

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1612245.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State