Entity Name: | MSC CRUISES (USA) INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 10 May 2004 (21 years ago) |
Date of dissolution: | 11 Jan 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 11 Jan 2022 (3 years ago) |
Document Number: | F04000002566 |
FEI/EIN Number |
522442243
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6750 N. ANDREWS AVE, SUITE 100, FORT LAUDERDALE, FL, 33309, US |
Mail Address: | 6750 NORTH ANDREWS AVENUE, SUITE 100, FORT LAUDERDALE, FL, 33309 |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SASSO RICHARD | Chairman | 6750 N. ANDREWS AVE, FORT LAUDERDALE, FL, 33309 |
ONORATO GIOVANNI | Director | 6750 N. ANDREWS AVE, FORT LAUDERDALE, FL, 33309 |
VAGO PIERFRANCESCO | Director | 6750 N. ANDREWS AVE, FORT LAUDERDALE, FL, 33309 |
Rodriguez Ruben | Director | 6750 N. ANDREWS AVE, FORT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-01-11 | - | - |
CHANGE OF MAILING ADDRESS | 2022-01-11 | 6750 N. ANDREWS AVE, SUITE 100, FORT LAUDERDALE, FL 33309 | - |
REGISTERED AGENT CHANGED | 2022-01-11 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-23 | 6750 N. ANDREWS AVE, SUITE 100, FORT LAUDERDALE, FL 33309 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000290742 | TERMINATED | 1000000956431 | BROWARD | 2023-06-12 | 2043-06-21 | $ 32,581.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NESTOR ALFARAS VS MSC CRUISES (USA), INC. | 5D2021-0991 | 2021-04-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Nestor Alfaras |
Role | Appellant |
Status | Active |
Name | MSC CRUISES (USA) INC. |
Role | Appellee |
Status | Active |
Representations | Steve Holman, Jeffrey B. Maltzman |
Name | Hon. Cary F. Rada DNU |
Role | Judge/Judicial Officer |
Status | Active |
Name | Lake Co Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-06-08 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2021-06-08 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-05-18 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal ~ FOR LACK OF JURISDICTION |
Docket Date | 2021-05-18 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2021-05-05 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Initial Brief |
On Behalf Of | Nestor Alfaras |
Docket Date | 2021-05-04 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Nestor Alfaras |
Docket Date | 2021-04-30 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ AA W/IN 10 DYS WHY NOT DISMISS |
Docket Date | 2021-04-28 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Nestor Alfaras |
Docket Date | 2021-04-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 04/21/21 |
On Behalf Of | Nestor Alfaras |
Docket Date | 2021-04-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-04-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2021-04-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
WITHDRAWAL | 2022-01-11 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-02-05 |
Reg. Agent Change | 2018-10-15 |
ANNUAL REPORT | 2018-01-03 |
AMENDED ANNUAL REPORT | 2017-05-22 |
AMENDED ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State