Search icon

BAYSIDE SEAFOOD RESTAURANT, INC.

Company Details

Entity Name: BAYSIDE SEAFOOD RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Jun 1983 (42 years ago)
Document Number: G44583
FEI/EIN Number 592290703
Address: 3501 RICKENBACKER CAUSEWAY, KEY BISCAYNE, FL, 33149
Mail Address: 3501 RICKENBACKER CAUSEWAY, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Lacasa Veronica Agent 3501 RICKENBACKER CAUSEWAY, MIAMI, FL, 33149

President

Name Role Address
Lacasa Veronica President 3501 Rickenbacker Cswy, Miami, FL, 33149

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000052239 KAAYA ACTIVE 2023-04-25 2028-12-31 No data 3501 RICKENBACKER CAUSEWAY, MIAMI, FL, 33101
G14000075183 ATLANTICA EXPIRED 2014-07-21 2019-12-31 No data 490 N.E. 91ST STREET, MIAMI SHORES, FL, 33138--315

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-01-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REINSTATEMENT 2006-11-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REINSTATEMENT 2005-05-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REINSTATEMENT 1984-12-13 No data No data
INVOLUNTARILY DISSOLVED 1984-11-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000150787 ACTIVE 1000000984358 DADE 2024-03-11 2044-03-13 $ 4,097.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J08000289588 TERMINATED 1000000088238 26522 4062 2008-08-13 2028-09-03 $ 11,315.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Court Cases

Title Case Number Docket Date Status
CRYSTAL CAMERON, VS BAYSIDE SEAFOOD RESTAURANT, INC., et al., 3D2013-0796 2013-03-22 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
09-7073

Parties

Name CRYSTAL CAMERON
Role Appellant
Status Withdrawn
Representations JANNETT E. SPENCE
Name BAYSIDE SEAFOOD RESTAURANT, INC.
Role Appellee
Status Withdrawn
Name HON. DIANE V. WARD
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-10-29
Type Response
Subtype Response
Description RESPONSE
On Behalf Of CRYSTAL CAMERON
Docket Date 2014-05-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-04-24
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the motion for attorney's fees filed by appellant, it is ordered that said motion is hereby denied. Upon consideration of the motion for attorneys¿ fees filed by appellee Bayside Management of Key Biscayne, Inc., it is ordered that said motion is conditionally granted and remanded to the lower court to fix amount. WELLS, SUAREZ and EMAS, JJ., concur.
Docket Date 2014-04-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-02-19
Type Record
Subtype Appendix
Description Appendix ~ Excerpt to trial transcript filed separately.
On Behalf Of CRYSTAL CAMERON
Docket Date 2014-02-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CRYSTAL CAMERON
Docket Date 2014-01-29
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of BAYSIDE SEAFOOD RESTAURANT
Docket Date 2014-01-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant¿s motion for an extension of time to file the reply brief is granted to and including twenty (20) days from the date of this order.
Docket Date 2014-01-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of CRYSTAL CAMERON
Docket Date 2014-01-27
Type Response
Subtype Objection
Description OBJECTION ~ to and/or motion to strike ae motion for attorney's fees
On Behalf Of CRYSTAL CAMERON
Docket Date 2014-01-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CRYSTAL CAMERON
Docket Date 2014-01-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BAYSIDE SEAFOOD RESTAURANT
Docket Date 2014-01-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BAYSIDE SEAFOOD RESTAURANT
Docket Date 2014-01-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BAYSIDE SEAFOOD RESTAURANT
Docket Date 2013-12-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE-30 days to 1/6/14
Docket Date 2013-12-05
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 BAYSIDE SEAFOOD RESTAURANT
Docket Date 2013-11-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Following review of the response, appellee Bayside Management of Key Biscayne, Inc.¿s motion to dismiss appellant¿s initial brief as untimely is hereby denied.
Docket Date 2013-10-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ aa initial brie f as untimely
On Behalf Of BAYSIDE SEAFOOD RESTAURANT
Docket Date 2013-10-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CRYSTAL CAMERON
Docket Date 2013-10-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Following review of appellant¿s response to this Court's September 10, 2013 order, appellant is granted to and including ten (10) days from the date of this order to file the initial brief. No further extensions will be allowed. If said brief is not timely filed in accordance with this order, the appeal will be sua sponte dismissed.
Docket Date 2013-10-01
Type Response
Subtype Response
Description RESPONSE ~ TO AA RESPONSE ORDER TO SHOW CAUSE
On Behalf Of BAYSIDE SEAFOOD RESTAURANT
Docket Date 2013-09-27
Type Response
Subtype Response
Description RESPONSE ~ for rule to show cause
On Behalf Of CRYSTAL CAMERON
Docket Date 2013-09-10
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 2013-07-19
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2013-04-09
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ FILED.
Docket Date 2013-03-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B)
Docket Date 2013-03-22
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2013-03-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CRYSTAL CAMERON

Date of last update: 01 Feb 2025

Sources: Florida Department of State