Search icon

ELSAJA MIAMI LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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 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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300STRZOBOT1R3O34 L12000146004 US-FL GENERAL ACTIVE -

Addresses

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

Key Officers & Management

Name Role Address
BULLER MARK Manager 885 CONKLIN STREET, FARMINGDALE, NY, 11735
COGENCY GLOBAL INC. Agent -

Events

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 -

Court Cases

Title Case Number Docket Date Status
NAFIA SEVIN ERGUN SEFADA VS ELSAJA MIAMI, LLC 3D2017-2630 2017-12-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-27653

Parties

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.

Documents

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