Search icon

ABALA, INC. - Florida Company Profile

Company Details

Entity Name: ABALA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABALA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 02 Oct 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Feb 2005 (20 years ago)
Document Number: L20307
FEI/EIN Number 650162270

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 11010 N. Kendall Drive, SUITE 200, MIAMI, FL, 33176, US
Address: 5796 Sunset Drive, SOUTH MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
De Armas Melanie President 11010 N. Kendall Drive, MIAMI, FL, 33176
De Armas Ricardo Vice President 11010 N. Kendall Drive, MIAMI, FL, 33176
De Armas Melanie Agent 11010 N. Kendall Drive, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000018311 RE/MAX ADVANCE REALTY EXPIRED 2010-02-25 2015-12-31 - 7220 RED ROAD, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-13 5796 Sunset Drive, 2nd Floor, SOUTH MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2023-09-13 5796 Sunset Drive, 2nd Floor, SOUTH MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2023-09-13 De Armas, Melanie -
REGISTERED AGENT ADDRESS CHANGED 2023-09-13 11010 N. Kendall Drive, SUITE 200, MIAMI, FL 33176 -
AMENDMENT 2005-02-02 - -
AMENDMENT 2003-04-10 - -
AMENDMENT 2002-02-18 - -

Court Cases

Title Case Number Docket Date Status
J. MILTON DADELAND, LLC, etc., VS ABALA, INC., etc., et al. 3D2013-2746 2013-10-25 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-2785

Parties

Name J. MILTON DADELAND, LLC
Role Appellant
Status Active
Representations Robert P. Frankel
Name ABALA, INC.
Role Appellee
Status Active
Representations JEREMY D. FRIEDMAN
Name HON. JACQUELINE HOGAN SCOLA
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-10-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-10-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-10-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-10-30
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court¿s own motion, it is ordered that the above styled appeal is hereby dismissed as duplicative of case no. 3D13-2624.
Docket Date 2013-10-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachment. ** The $300 filing fee is now due.
Docket Date 2013-10-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ 13-2624, 13-844
On Behalf Of J. MILTON DADELAND, LLC
Docket Date 2013-10-25
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
J. MILTON DADELAND, LLC, etc., VS ABALA, INC., etc., et al. 3D2013-0844 2013-03-28 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
10-2785

Parties

Name J. MILTON DADELAND, LLC
Role Appellant
Status Active
Representations Robert P. Frankel
Name ABALA, INC.
Role Appellee
Status Active
Representations JEREMY D. FRIEDMAN, June G. Hoffman
Name HON. JACQUELINE HOGAN SCOLA
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of J. MILTON DADELAND, LLC
Docket Date 2014-05-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB- 7 days to 5/21/14
Docket Date 2014-09-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-09-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-08-26
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the motion for appellate attorneys¿ fees and costs and motion to accept out of time filed by appellees, it is ordered that said motion is hereby denied. WELLS, LOGUE and SCALES, JJ., concur.
Docket Date 2014-08-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ and motion to accept out of time
On Behalf Of ABALA, INC.
Docket Date 2014-07-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2014-06-02
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-05-28
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-05-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of J. MILTON DADELAND, LLC
Docket Date 2014-05-01
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ reset for 6-2-14
Docket Date 2014-05-01
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2014-04-29
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2014-04-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ABALA, INC.
Docket Date 2014-04-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Upon consideration, appellees¿ notice of agreed extension of time is treated as a motion for extension of time, and appellees are granted to and including April 24, 2014 to serve the answer brief. No further extensions will be allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2014-04-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ABALA, INC.
Docket Date 2014-03-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-30 days to 4/3/14
Docket Date 2014-03-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ABALA, INC.
Docket Date 2014-02-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE- 30 days to 3/4/14
Docket Date 2014-02-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ABALA, INC.
Docket Date 2014-01-03
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ XXXI electronic
Docket Date 2013-12-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-30 days to 2/3/14
Docket Date 2013-12-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ABALA, INC.
Docket Date 2013-12-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-30 days to 1/3/14
Docket Date 2013-12-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ABALA, INC.
Docket Date 2013-10-22
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D13-2624. Appellant shall file a single consolidated initial brief by November 5, 2013.
Docket Date 2013-10-18
Type Response
Subtype Response
Description RESPONSE ~ to motion to consolidate
On Behalf Of ABALA, INC.
Docket Date 2013-10-16
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of J. MILTON DADELAND, LLC
Docket Date 2013-09-23
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 18 VOLUMES.
Docket Date 2013-09-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including November 5, 2013, 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 2013-09-09
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 J. MILTON DADELAND, LLC
Docket Date 2013-07-26
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 11 volumes.
Docket Date 2013-06-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days
Docket Date 2013-06-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of J. MILTON DADELAND, LLC
Docket Date 2013-06-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days
Docket Date 2013-06-12
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 J. MILTON DADELAND, LLC
Docket Date 2013-06-05
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including August 20, 2013. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2013-05-31
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time For Court Repte-Transc
Docket Date 2013-05-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and designation of email address
On Behalf Of ABALA, INC.
Docket Date 2013-03-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of J. MILTON DADELAND, LLC

Documents

Name Date
ANNUAL REPORT 2024-03-17
AMENDED ANNUAL REPORT 2023-09-13
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-05-02
AMENDED ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5993908410 2021-02-09 0455 PPS 7220 SW 57th Ave, South Miami, FL, 33143-5310
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123115
Loan Approval Amount (current) 123115
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Miami, MIAMI-DADE, FL, 33143-5310
Project Congressional District FL-27
Number of Employees 12
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17611
Originating Lender Name United Community Bank
Originating Lender Address South Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124219.62
Forgiveness Paid Date 2022-01-19
6973067005 2020-04-07 0455 PPP 7220 read road, South miami, FL, 33143
Loan Status Date 2021-06-03
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123115
Loan Approval Amount (current) 123115
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South miami, MIAMI-DADE, FL, 33143-1400
Project Congressional District FL-27
Number of Employees 9
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17611
Originating Lender Name United Community Bank
Originating Lender Address South Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124329.05
Forgiveness Paid Date 2021-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State