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 |
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 |
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 |
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. | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MANUAL DAVILA and GLADYS DAVILA VS BROWARD COUNTY, et al. | 4D2020-1501 | 2020-07-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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. |
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. |
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