Entity Name: | ELSAJA MIAMI LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ELSAJA MIAMI 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: | 19 Nov 2012 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 14 Aug 2015 (10 years ago) |
Document Number: | L12000146004 |
FEI/EIN Number |
461444725
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 885 CONKLIN STREET, FARMINGDALE, NY, 11735, US |
Mail Address: | 885 CONKLIN STREET, FARMINGDALE, NY, 11735, US |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300STRZOBOT1R3O34 | L12000146004 | US-FL | GENERAL | ACTIVE | - | |||||||||||||||||||
|
Legal | C/O MARJAM SUPPLY OF FLORIDA LLC, 1551 NE SAVANNAH RD., JENSEN BEACH, US-FL, US, 34957 |
Headquarters | 885 Conklin Street, Farmingdale, US-NY, US, 11735 |
Registration details
Registration Date | 2015-02-27 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2020-11-30 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L12000146004 |
Name | Role | Address |
---|---|---|
BULLER MARK | Manager | 885 CONKLIN STREET, FARMINGDALE, NY, 11735 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-28 | COGENCY GLOBAL INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-28 | 115 North Calhoun Street, Suite 4, Tallahassee, FL 32301 | - |
LC AMENDMENT | 2015-08-14 | - | - |
LC AMENDMENT | 2015-03-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-27 | 885 CONKLIN STREET, FARMINGDALE, NY 11735 | - |
CHANGE OF MAILING ADDRESS | 2015-02-27 | 885 CONKLIN STREET, FARMINGDALE, NY 11735 | - |
LC AMENDMENT | 2015-02-27 | - | - |
LC AMENDMENT | 2015-02-19 | - | - |
LC NAME CHANGE | 2014-05-20 | ELSAJA MIAMI LLC | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NAFIA SEVIN ERGUN SEFADA VS ELSAJA MIAMI, LLC | 3D2017-2630 | 2017-12-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NAFIA SEVIN ERGUN SEFADA |
Role | Appellant |
Status | Active |
Name | ELSAJA MIAMI LLC |
Role | Appellee |
Status | Active |
Representations | ROBERT NATHAN PATE, STEPHEN J. PADULA |
Name | HON. BRONWYN C. MILLER |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-07-09 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-07-09 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2018-06-19 |
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 May 24, 2018, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2018-06-19 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2018-05-24 |
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 | 2018-02-28 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and the law firm of Eric J. Grabois, P.L. and Eric J. Grabois, Esquire are withdrawn as counsel for appellant, and relieved from any further responsibility in this cause. |
Docket Date | 2018-02-19 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ Opposing in Part, Appellant's Counsel's Motion to withdraw as counsel |
On Behalf Of | ELSAJA MIAMI, LLC |
Docket Date | 2018-02-15 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | NAFIA SEVIN ERGUN SEFADA |
Docket Date | 2017-12-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Ext-gr initial brief no further extensions (OG03B) ~ Upon consideration, appellant's motion for an extension of time to file the initial brief is granted to and including sixty (60) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal. |
Docket Date | 2017-12-14 |
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 | NAFIA SEVIN ERGUN SEFADA |
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 |
Description | Notice of Appeal Filed |
On Behalf Of | NAFIA SEVIN ERGUN SEFADA |
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 | 2025-02-06 |
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State