Search icon

COOKIES & CRACKERS CORP. - Florida Company Profile

Company Details

Entity Name: COOKIES & CRACKERS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COOKIES & CRACKERS CORP. 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: 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: 19 Aug 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Mar 1985 (40 years ago)
Document Number: F41090
FEI/EIN Number 592153528

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

Address: 6741 NW 37th Court, Miami, FL, 33147, US
Mail Address: 6741 NW 37th Court, Miami, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ, JUAN President 6741 NW 37th Court, Miami, FL, 33147
GOMEZ ISMAEL Vice President 6741 NW 37th Court, Miami, FL, 33147
GOMEZ ISAAC Secretary 6741 NW 37th Court, Miami, FL, 33147
GOMEZ JUAN Agent 6741 NW 37th Court, Miami, FL, 33147

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000138636 A2Z CONVENIENCE STORE SUPPLIES ACTIVE 2024-11-13 2029-12-31 - 6701 NW 37TH CT, MIAMI, FL, 33147
G21000013223 TROPICAL BAKERY DISTRIBUTOR CO. ACTIVE 2021-01-27 2026-12-31 - 6741 NW 37 CT, MIAMI, FL, 33147
G16000095970 FLORIDA DEVELOPERS LLC EXPIRED 2016-09-02 2021-12-31 - 15907 NW 52ND AVE, MIAMI GARDENS, FL, 33014
G15000107411 WEBCO-WORLD ENTERPRISE BUSINESS COMPANY LIMITED EXPIRED 2015-10-21 2020-12-31 - P.O. BOX 5072, HIALEAH, FL, 33014
G15000041603 715 BAYSHORE DR LLC EXPIRED 2015-04-25 2020-12-31 - 15907 NW 52ND AVE, MIAMI GARDENS, FL, 33014
G15000037239 CAC HOMES LLC EXPIRED 2015-04-13 2020-12-31 - 15907 NW 52ND AVE, MIAMI GARDENS, FL, 33014
G11000030079 LA BODEGUITA DEL MEDIO BAKERY CO. ACTIVE 2011-03-24 2026-12-31 - 15907 NW 52ND AVE, HIALEAH, FL, 33014
G04188700109 CENTRAL PASTRIES ACTIVE 2004-07-06 2029-12-31 - 6741 NW 37TH COURT, MIAMI, FL, 33147
G04188700110 THE CENTRAL FOODS & PASTRIES ACTIVE 2004-07-06 2029-12-31 - 6741 NW 37TH COURT, MIAMI, FL, 33147
G96358900020 CUETARA AMERICA CO. ACTIVE 1996-12-23 2026-12-31 - 15907 NW 52 AVE, MIAMI, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 6741 NW 37th Court, Miami, FL 33147 -
CHANGE OF MAILING ADDRESS 2024-04-29 6741 NW 37th Court, Miami, FL 33147 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 6741 NW 37th Court, Miami, FL 33147 -
REGISTERED AGENT NAME CHANGED 2016-04-18 GOMEZ, JUAN -
REINSTATEMENT 1985-03-12 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -
NAME CHANGE AMENDMENT 1981-09-29 COOKIES & CRACKERS CORP. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000071902 LAPSED 2017 6710 CA 26 MIAMI DADE CO. 2018-02-07 2023-02-20 $5028.25 WESTLAND PLAZA CONDOMINIUM ASSOCIATION INC, 4445 WEST 6TH AVENUE SUITE NO. 318, HIALEAH, FLORIDA 33012
J24000096394 TERMINATED 2017-6710-CC-26 CTY CT MIAMI-DADE CTY 2017-06-19 2029-02-21 $5,028.25 JAVIER GUADAYOL, P.A., P.O. BOX 165235, MIAMI, FL 33116
J13001744052 LAPSED 2013-007416 CC 23 MIAMI DADE COUNTY COURT 2013-11-19 2018-12-17 $15,374.24 MARK MCKENZIE, 18181 NE 31ST COURT, 107, AVENTURA, FLORIDA, 33014
J18000564195 LAPSED 12 38072 CA 01 CIVIL DIV 2013-10-15 2023-08-13 $19,729.64 COSTADEL SOL ASSOCIATION, INC, 1 COSTA DEL SOL BLVD, FLORIDA 33178

Court Cases

Title Case Number Docket Date Status
MANUAL DAVILA and GLADYS DAVILA VS BROWARD COUNTY, et al. 4D2020-1501 2020-07-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-11838 (21)

Parties

Name Manual Davila
Role Appellant
Status Active
Representations Pavel Kogan
Name Gladys Davila
Role Appellant
Status Active
Name MANNY DAVILA, INC.
Role Appellee
Status Active
Name COOKIES & CRACKERS CORP.
Role Appellee
Status Active
Name Manuel Davila Ortiz
Role Appellee
Status Active
Name Gladys E. Davila
Role Appellee
Status Active
Name Hollybrook Gold and Tennis Club Condo.
Role Appellee
Status Active
Name Wells Fargo and Company
Role Appellee
Status Active
Name Washington Mutual Bank, F.A.
Role Appellee
Status Active
Name Hon. Michele Towbin-Singer
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name First Union National Bank, Inc.
Role Appellee
Status Active
Name Broward County
Role Appellee
Status Active
Representations Tara Nicole Mulrey, Brian Thomas Meanley, Robert L. Teitler, Charles F. Otto

Docket Entries

Docket Date 2020-08-27
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Manual Davila
Docket Date 2020-09-10
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-08-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-07-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee Hollybrook Golf and Tennis Club Condominium, Inc.'s March 9, 2021 motion for attorney's fees is granted pursuant to Fla. Stat. § 718.116 and the governing contractual documents. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. .
Docket Date 2021-03-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Broward County
Docket Date 2021-03-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Broward County
Docket Date 2021-01-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ January 12, 2021 amended motion for extension of time is granted, and appellees shall serve the answer brief on or before March 9, 2021. 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 2021-01-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AMENDED
On Behalf Of Broward County
Docket Date 2021-01-12
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellees’ January 8, 2021 motion for extension of time to file answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-01-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Broward County
Docket Date 2020-12-10
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Manual Davila
Docket Date 2020-12-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Manual Davila
Docket Date 2020-12-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ November 30, 2020 motion for extension of time is granted, and appellants shall serve the initial brief on or before December 10, 2020. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-11-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Manual Davila
Docket Date 2020-09-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellants’ September 29, 2020 response, this court’s September 16, 2020 order to show cause is discharged. Further,ORDERED that the motion for extension of time, contained in the response, is granted, and appellants shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-09-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **STRICKEN** AND RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of Manual Davila
Docket Date 2020-09-29
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellants’ September 29, 2020 “response to order to show cause and motion for extension of time to file initial brief” is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-09-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 209 PAGES (PAGES 1-196)
On Behalf Of Clerk - Broward
Docket Date 2020-09-16
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-08-13
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-07-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Manual Davila
Docket Date 2020-07-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-07-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-07-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Manual Davila
Docket Date 2020-08-21
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on August 13, 2020, appellants are ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2020-07-02
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
COOKIES & CRACKERS CORP. VS TRADITION COMMUNITY ASSOCIATION, INC. and VICTORIA PARC SR, LLC 4D2018-0324 2018-01-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562016CA001995

Parties

Name COOKIES & CRACKERS CORP.
Role Appellant
Status Active
Representations Marc A. Silverman
Name TRADITION COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Representations Lauren Schwarzeld, Harold G. Melville, Gerard S. Collins
Name VICTORIA PARC SR LLC
Role Appellee
Status Active
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-07
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2018-06-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-06-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ "JOINT STIPULATION FOR DISMISSAL WITH PREJUDICE" AS TO APPELLEE TRADITION COMMUNITY ASSOCIATION, INC
On Behalf Of Cookies & Crackers Corp.
Docket Date 2018-04-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 639 PAGES
Docket Date 2018-04-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's March 28, 2018 motion for extension of time is granted, and appellant shall serve the initial brief on or before June 4, 2018. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-03-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Cookies & Crackers Corp.
Docket Date 2018-01-25
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-01-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-01-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Cookies & Crackers Corp.
CERTIFIED HISPANIC FOODS VS JM CRUZ, INC., etc., et al., 3D2017-2628 2017-12-07 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
17-13550

Parties

Name CERTIFIED HISPANIC FOODS
Role Appellant
Status Active
Representations SUNDEEP K. MULLICK
Name HERMES HIALEAH WAREHOUSE LLC
Role Appellee
Status Active
Name COOKIES & CRACKERS CORP.
Role Appellee
Status Active
Name TED DOUKAS
Role Appellee
Status Active
Name INOCENCIO CRUZ
Role Appellee
Status Active
Name JM CRUZ, INC.
Role Appellee
Status Active
Representations PAUL DECAILLY, MARC A. SILVERMAN, CAROLINE M. DE POSADA
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-15
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-06-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-06-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-05-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-05-14
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated April 24, 2018, and with the Florida Rules of Appellate Procedure.
Docket Date 2018-04-24
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2017-12-14
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before December 24, 2017.
Docket Date 2017-12-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CERTIFIED HISPANIC FOODS
Docket Date 2017-12-07
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 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-07-03
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State