Search icon

DUTY FREE AMERICAS, INC. - Florida Company Profile

Company Details

Entity Name: DUTY FREE AMERICAS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Feb 2005 (20 years ago)
Document Number: F05000001368
FEI/EIN Number 521292246

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

Address: 6100 HOLLYWOOD BLVD., 7TH FLOOR, HOLLYWOOD, FL, 33024
Mail Address: 6100 HOLLYWOOD BLVD., 7TH FLOOR, HOLLYWOOD, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: MARYLAND

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DUTY FREE AMERICAS - CBA - RETIREMENT AND SAVINGS PLAN 2023 521292246 2024-10-08 DUTY FREE AMERICAS, INC. 51
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-06-25
Business code 453990
Sponsor’s telephone number 9549867648
Plan sponsor’s address 6100 HOLLYWOOD BLVD. 7TH FLOOR - HR, HOLLYWOOD, FL, 33024

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing MARGARITA PAZ
Valid signature Filed with authorized/valid electronic signature
THE COMPANY'S RETIREMENT SAVINGS PLAN 2023 521292246 2024-10-08 DUTY FREE AMERICAS, INC. 66
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2003-07-01
Business code 453990
Sponsor’s telephone number 9549867648
Plan sponsor’s address 6100 HOLLYWOOD BLVD. 7TH FLOOR, HOLLYWOOD, FL, 33024

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing MARGARITA PAZ
Valid signature Filed with authorized/valid electronic signature
THE COMPANY'S RETIREMENT SAVINGS PLAN 2022 521292246 2023-10-11 DUTY FREE AMERICAS, INC. 80
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2003-07-01
Business code 453990
Sponsor’s telephone number 9549867721
Plan sponsor’s address 7TH FLOOR, HOLLYWOOD, FL, 33024

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing MARGARITA PAZ
Valid signature Filed with authorized/valid electronic signature
DUTY FREE AMERICAS - CBA - RETIREMENT AND SAVINGS PLAN 2022 521292246 2023-10-12 DUTY FREE AMERICAS, INC. 47
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-06-25
Business code 453990
Sponsor’s telephone number 9549867721
Plan sponsor’s address 6100 HOLLYWOOD BLVD 7TH FLOOR ATTEN, HOLLYWOOD, FL, 33024

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing MARGARITA PAZ
Valid signature Filed with authorized/valid electronic signature
THE COMPANY'S RETIREMENT SAVINGS PLAN 2015 521292246 2016-10-14 DUTY FREE AMERICAS, INC. 97
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2003-07-01
Business code 424990
Sponsor’s telephone number 9549867721
Plan sponsor’s address 6100 HOLLYWOOD BLVD., 7TH FLOOR, HOLLYWOOD, FL, 33024

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing MARGARITA PAZ
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
FALIC JEROME Director 6100 HOLLYWOOD BLVD., 7TH FLOOR, HOLLYWOOD, FL, 33024
FALIC JEROME Chief Executive Officer 6100 HOLLYWOOD BLVD., 7TH FLOOR, HOLLYWOOD, FL, 33024
FALIC LEON Director 6100 HOLLYWOOD BLVD., 7TH FLOOR, HOLLYWOOD, FL, 33024
FALIC LEON President 6100 HOLLYWOOD BLVD., 7TH FLOOR, HOLLYWOOD, FL, 33024
FALIC LEON Assistant Secretary 6100 HOLLYWOOD BLVD., 7TH FLOOR, HOLLYWOOD, FL, 33024
FALIC SIMON Director 6100 HOLLYWOOD BLVD., 7TH FLOOR, HOLLYWOOD, FL, 33024
MCCLOSKEY TIMOTHY P Chief Financial Officer 6100 HOLLYWOOD BLVD., 7TH FLOOR, HOLLYWOOD, FL, 33024
FALIC SIMON Chief Operating Officer 6100 HOLLYWOOD BLVD., 7TH FLOOR, HOLLYWOOD, FL, 33024
FALIC SIMON Secretary 6100 HOLLYWOOD BLVD., 7TH FLOOR, HOLLYWOOD, FL, 33024
TANEY DAVID Agent 6100 HOLLYWOOD BLVD., 7TH FLOOR, HOLLYWOOD, FL, 33024

Court Cases

Title Case Number Docket Date Status
Maribel Bernal, Petitioner(s) v. Duty Free Americas Inc. et al, Respondent(s) SC2024-1676 2024-11-25 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 1st District Court of Appeal
1D2023-1433;

Parties

Name Maribel Bernal
Role Petitioner
Status Active
Name DUTY FREE AMERICAS, INC.
Role Respondent
Status Active
Representations Glenn William Garcia, Leopoldo Garcia, Jr.
Name PMA Insurance Company
Role Respondent
Status Active
Name Walter J. Havers
Role Judge/Judicial Officer
Status Active
Name 1DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name DOAH Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-03
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction - Uncertified copy filed 11/22/2024
On Behalf Of Maribel Bernal
View View File
Docket Date 2024-12-03
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
Docket Date 2024-11-26
Type Disposition (SC)
Subtype Rev/Appeal Dism No Juris Omnibus
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the 1st District Court of Appeal on November 8, 2024, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Docket Date 2024-11-25
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Filed as a "Notice of Appeal," and treated as a Notice to Invoke Discretionary Jurisdiction
On Behalf Of Maribel Bernal
View View File
Maribel Bernal, Appellant(s) v. Duty Free Americas Inc. and PMA Insurance Company, Appellee(s). 1D2023-1433 2023-06-13 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
17-024589WJH

Parties

Name Maribel Bernal
Role Appellant
Status Active
Name DUTY FREE AMERICAS, INC.
Role Appellee
Status Active
Representations Leopoldo Garcia, Glenn William Garcia
Name PMA Insurance Company
Role Appellee
Status Active
Representations Leopoldo Garcia, Glenn William Garcia
Name Walter J. Havers
Role Judge/Judicial Officer
Status Active
Name David W. Langham
Role Judge/Judicial Officer
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-11-26
Type Supreme Court
Subtype Notice of Appeal FSC
Description Amended Notice of Appeal FSC
On Behalf Of Maribel Bernal
View View File
Docket Date 2024-11-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Exhibits filed with Notice of Appeal
On Behalf Of Maribel Bernal
Docket Date 2023-10-18
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 691 pages
Docket Date 2023-07-05
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency order denying relief from paying costs of prep. of record
On Behalf Of Walter J. Havers
Docket Date 2024-11-25
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
View View File
Docket Date 2024-11-22
Type Supreme Court
Subtype Notice of Appeal FSC
Description Notice of Appeal FSC
On Behalf Of Maribel Bernal
Docket Date 2024-11-08
Type Disposition by PCA
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-03-07
Type Brief
Subtype Reply Brief
Description Reply Brief - copy of 12/26/23 RB but with dated COS
On Behalf Of Maribel Bernal
Docket Date 2023-12-27
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Maribel Bernal
Docket Date 2023-12-11
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of PMA Insurance Company
Docket Date 2023-11-14
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Maribel Bernal
Docket Date 2023-10-13
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order order granting ext. of time to pay cost of prep. of record
On Behalf Of Walter J. Havers
Docket Date 2023-10-09
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-09-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Maribel Bernal
Docket Date 2023-08-18
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Record on Appeal
View View File
Docket Date 2023-08-04
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-07-20
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of Julie Hunsaker WC
Docket Date 2023-07-19
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-06-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance representing self
On Behalf Of Maribel Bernal
Docket Date 2023-06-13
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-06-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-31
Type Motions Other
Subtype Miscellaneous Motion
Description Motion of appeal motion to review case decision made December 19, 2024
On Behalf Of Maribel Bernal
Docket Date 2024-12-27
Type Motions Other
Subtype Miscellaneous Motion
Description Motion of appeal
On Behalf Of Maribel Bernal
Docket Date 2024-12-19
Type Order
Subtype Order on Motion for Reinstatement
Description Order on Motion for Reinstatement
View View File
Docket Date 2024-12-13
Type Notice
Subtype Amended Notice of Appeal
Description cert. of service of "motion for review case" on counsel
On Behalf Of Maribel Bernal
Docket Date 2024-12-12
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2024-12-12
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Review Case
On Behalf Of Maribel Bernal
Docket Date 2024-12-04
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Maribel Bernal
Docket Date 2023-06-13
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
MICHEL D. LACHKAR, etc., et al. VS DUTY FREE AMERICAS, INC., etc., et al. 4D2013-2973 2013-08-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-16449 11

Parties

Name MIRNA L. ROMERO
Role Appellant
Status Active
Name MIGUEL A. GUARDADO
Role Appellant
Status Active
Name MIRNA G. GUARDADO
Role Appellant
Status Active
Name MICHEL D. LACHKAR
Role Appellant
Status Active
Representations GREGORY S. GROSSMAN, ROLANDO J. SANTIAGO
Name DUTY FREE AMERICAS, INC.
Role Appellee
Status Active
Representations Gabriel Groisman, Paul J. Schwiep
Name UETA, INC.
Role Appellee
Status Active
Name Hon. John J. Murphy , III
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-03-26
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-03-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-03-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-02-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-10-14
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF SERVICE FOR REPLY BRIEF **AMENDED** AA Gregory S. Grossman 0044068
Docket Date 2013-10-14
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief ~ PER 10/10/13 ORDER - STILL DOESN'T SHOW NAMES OF ATTORNEY'S - CALLED ATTORNEY, WILL BE FILING A COMPLETE AMENDED CERT. OF SERVICE.
On Behalf Of MICHEL D. LACHKAR
Docket Date 2013-10-10
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Requiring Amended Certificate Service ~ Upon receipt of the appellants' reply brief it is ordered that appellants shall file, within five (5) days of the date of this order, an amended certificate of service to the reply brief containing the name and physical address of every party in the certificate of service. The name and physical address of any attorney or party served with any pleading filed in this court must be provided along with any email address of that party used for service.
Docket Date 2013-10-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MICHEL D. LACHKAR
Docket Date 2013-09-18
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of DUTY FREE AMERICAS, INC.
Docket Date 2013-09-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DUTY FREE AMERICAS, INC.
Docket Date 2013-08-26
Type Record
Subtype Appendix
Description Appendix ~ (AMENDED) TO INITIAL BRIEF ("NOTICE OF FILING")
On Behalf Of MICHEL D. LACHKAR
Docket Date 2013-08-21
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ The appendices to the initial brief of appellant filed on July 10, 2013, are stricken as they are not bookmarked or hyperlinked, and they need to be sent as one (1) document pursuant to Administrative Order 2013-04. An amended appendix to the initial brief shall be filed within ten (10) days of the date of this order. The time for any responsive briefing shall be tolled until service of this amended appendix.
Docket Date 2013-08-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' motion filed August 12, 2013, for extension of time is granted, and appellees shall serve the answer brief on or before September 18, 2013. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2013-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-08-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHEL D. LACHKAR
Docket Date 2013-08-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ REC'D 7/10/13
On Behalf Of MICHEL D. LACHKAR
Docket Date 2013-08-12
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN SEE 8/21/13 ORDER** **VOL 2** REC'D 7/10/13
On Behalf Of MICHEL D. LACHKAR
Docket Date 2013-08-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (RECEIVED 7/31/13)
On Behalf Of DUTY FREE AMERICAS, INC.
Docket Date 2013-08-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-27

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2929315 DUTY FREE AMERICAS, INC. - PB4GL9GBLH79 6100 HOLLYWOOD BLVD FL 7, HOLLYWOOD, FL, 33024-7900
Capabilities Statement Link -
Phone Number 954-986-7626
Fax Number -
E-mail Address acaleca@dutyfreeamericas.com
WWW Page -
E-Commerce Website -
Contact Person ANTHONY CALECA
County Code (3 digit) 011
Congressional District 25
Metropolitan Statistical Area 2680
CAGE Code 7TYA5
Year Established 1983
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SOUTH FLORIDA DISTRICT OFFICE (SBA office code 0455)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 445320
NAICS Code's Description Beer, Wine, and Liquor Retailers
Small Yes
Code 722310
NAICS Code's Description Food Service Contractors
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 02 Mar 2025

Sources: Florida Department of State