Search icon

Z.J.I. AUDY, LLC

Company Details

Entity Name: Z.J.I. AUDY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Mar 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2016 (8 years ago)
Document Number: L08000024428
FEI/EIN Number 830507991
Address: 190 Ne 26th St, MIAMI, FL, 33137, US
Mail Address: 190 Ne 26th St, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
AUDI JEHAD Agent 190 Ne 26th St, MIAMI, FL, 33137

Manager

Name Role Address
AUDI JEHAD Manager 190 Ne 26th St, MIAMI, FL, 33137
AUDY ZEYAD Manager 190 Ne 26th St, MIAMI, FL, 33137
Audi IMAD Manager 190 Ne 26th St, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 190 Ne 26th St, MIAMI, FL 33137 No data
CHANGE OF MAILING ADDRESS 2021-05-01 190 Ne 26th St, MIAMI, FL 33137 No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 190 Ne 26th St, MIAMI, FL 33137 No data
REGISTERED AGENT NAME CHANGED 2017-08-27 AUDI, JEHAD No data
REINSTATEMENT 2016-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000069726 TERMINATED 1000000914851 DADE 2022-02-01 2042-02-09 $ 5,914.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
NAPOLI CENTRALE, INC., etc., VS JEHAD AUDI, et al., 3D2022-0292 2022-02-11 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
19-17993

Parties

Name NAPOLI CENTRALE, INC.
Role Appellant
Status Active
Representations MICHAEL S. FARAGALLA
Name Z.J.I. AUDY, LLC
Role Appellee
Status Active
Name JEHAD AUDI
Role Appellee
Status Active
Representations Sheleen G. Khan, Michael S. Kaufman
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-07-26
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 June 10, 2022, and with the Florida Rules of Appellate Procedure.
Docket Date 2022-07-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-06-10
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 2022-04-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-02-15
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ ORDER GRANTING MOTION FOR FINAL SUMMARY JUDGMENT ON PLAINTIFFS' COMPLAINT IN FAVOR OF DEFENDANTS
On Behalf Of NAPOLI CENTRALE, INC.
Docket Date 2022-02-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFICATE OF SERVICE
On Behalf Of NAPOLI CENTRALE, INC.
Docket Date 2022-02-14
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Counsel for Appellant is ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order or orders designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2022-02-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-02-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ORDERS APPEALED NOT ATTACHED. INCOMPLETE CERTIFICATE OF SERVICE.
On Behalf Of NAPOLI CENTRALE, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
AMENDED ANNUAL REPORT 2017-08-27
AMENDED ANNUAL REPORT 2017-05-23
ANNUAL REPORT 2017-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State