Entity Name: | Z.J.I. AUDY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
Z.J.I. AUDY, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 07 Mar 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2016 (9 years ago) |
Document Number: | L08000024428 |
FEI/EIN Number |
830507991
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
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 |
AUDI JEHAD | Agent | 190 Ne 26th St, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-05-01 | 190 Ne 26th St, MIAMI, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2021-05-01 | 190 Ne 26th St, MIAMI, FL 33137 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-01 | 190 Ne 26th St, MIAMI, FL 33137 | - |
REGISTERED AGENT NAME CHANGED | 2017-08-27 | AUDI, JEHAD | - |
REINSTATEMENT | 2016-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NAPOLI CENTRALE, INC., etc., VS JEHAD AUDI, et al., | 3D2022-0292 | 2022-02-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 Apr 2025
Sources: Florida Department of State