Search icon

BULLY BEACH HOUSE, INC.

Company Details

Entity Name: BULLY BEACH HOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 28 Jun 2016 (9 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: F16000002949
FEI/EIN Number 81-3493352
Address: PLAYA SANTA CLARA, VIA INTERAMERICANA,, CALLE PRINCIPAL CON CALLE DE ARROLLO HOUSE, RESIDENCIA ABADIA PANAMA, PA
Mail Address: PLAYA SANTA CLARA, VIA INTERAMERICANA,, CALLE PRINCIPAL CON CALLE DE ARROLLO HOUSE, RESIDENCIA ABADIA PANAMA, PA

Agent

Name Role Address
LADINO MARIA A Agent 5963 MANCHESTER WAY, TAMARAC, FL, 33321

President

Name Role Address
BTESH ROBERTO E President MABELLA EDIFICIO BAHIA ESMERALDA, PANAMA CITY

Secretary

Name Role Address
BTESH ROBERTO E Secretary MABELLA EDIFICIO BAHIA ESMERALDA, PANAMA CITY

Vice President

Name Role Address
BECERRA YANIRA L Vice President MABELLA EDIFICIO BAHIA ESMERALDA, PANAMA CITY

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
EUROMEX GROUP, LLC VS ROBERTO E. ABADI, individually and BULLY BEACH HOUSE 4D2021-1658 2021-05-20 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-016004

Parties

Name EUROMEX GROUP, LLC
Role Petitioner
Status Active
Representations Morgan Lyle Weinstein
Name BULLY BEACH HOUSE, INC.
Role Respondent
Status Active
Name Roberto E. Abadi
Role Respondent
Status Active
Representations Roberto Zarco, Alejandro Brito
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-21
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-06-21
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the May 19, 2021 petition for writ of certiorari is denied.DAMOORGIAN, KLINGENSMITH and ARTAU, JJ., concur.
Docket Date 2021-06-18
Type Record
Subtype Appendix
Description Appendix ~ **SUPPLEMENTAL**
On Behalf Of Euromex Group, LLC
Docket Date 2021-06-09
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that Petitioner's June 7, 2021 motion is granted. The time for filing a supplemental appendix is extended to June 16, 2021.
Docket Date 2021-06-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Euromex Group, LLC
Docket Date 2021-05-27
Type Order
Subtype Order to File (Supplemental) Appendix
Description Order Requiring Supplemental Appendix ~ ORDERED that, within ten (10) days of this order, petitioner shall file a supplemental appendix containing a transcript of the hearing that led to the order at issue.
Docket Date 2021-05-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-20
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-05-19
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **FILING FEE PAID ELECTRONICALLY**
On Behalf Of Euromex Group, LLC
Docket Date 2021-05-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **FILING FEE PAID ELECTRONICALLY**
Docket Date 2021-05-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2017-05-01
Foreign Profit 2016-06-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State