Search icon

MANNY SEAFOOD CORPORATION

Company Details

Entity Name: MANNY SEAFOOD CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Feb 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 May 2024 (9 months ago)
Document Number: L51744
FEI/EIN Number 65-0179536
Address: 1365 SW 19TH ST., MIAMI, FL 33145
Mail Address: 1365 SW 19TH ST., MIAMI, FL 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PRIEGUEZ, MANUEL J. Agent 1365 S.W. 19TH STREET, MIAMI, FL 33145

President

Name Role Address
MANUEL PRIEGUEZ President 4000 MALAGA AVENUE, MIAMI, FL 33133

Director

Name Role Address
MANUEL PRIEGUEZ Director 4000 MALAGA AVENUE, MIAMI, FL 33133

Events

Event Type Filed Date Value Description
AMENDMENT 2024-05-20 No data No data
AMENDMENT 1990-04-02 No data No data
REGISTERED AGENT NAME CHANGED 1990-03-06 PRIEGUEZ, MANUEL J. No data
REGISTERED AGENT ADDRESS CHANGED 1990-03-06 1365 S.W. 19TH STREET, MIAMI, FL 33145 No data

Court Cases

Title Case Number Docket Date Status
Manny Seafood Corporation, Appellant(s), v. The City of Miami, Appellee(s). 3D2023-0357 2023-03-01 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
22-2926

Parties

Name MANNY SEAFOOD CORPORATION
Role Appellant
Status Active
Representations Jeffrey B. Crockett, David Allan Freedman
Name City of Miami
Role Appellee
Status Active
Representations Marguerite Clare Racher Snyder, Kerri Lauren McNulty
Name Hon. Carlos Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-10-16
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellant's Request for Oral Argument is hereby denied.
View View File
Docket Date 2023-09-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MANNY SEAFOOD CORPORATION
Docket Date 2023-08-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of City of Miami
Docket Date 2023-12-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-14
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-08-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of City of Miami
Docket Date 2023-08-07
Type Record
Subtype Appendix
Description Appendix
On Behalf Of City of Miami
Docket Date 2023-06-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 08/07/2023
Docket Date 2023-06-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEE'S NOTICE OF AGREED EXTENSION OF TIME FOR FILING ANSWER BRIEF
On Behalf Of City of Miami
Docket Date 2023-05-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MANNY SEAFOOD CORPORATION
Docket Date 2023-05-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MANNY SEAFOOD CORPORATION
Docket Date 2023-05-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 Days to 06/09/2023
Docket Date 2023-05-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MANNY SEAFOOD CORPORATION
Docket Date 2023-05-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-04-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of MANNY SEAFOOD CORPORATION
Docket Date 2023-04-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S NOTICE OF FILING OF FINAL JUDGMENTAND AMENDED NOTICE OF APPEAL
On Behalf Of MANNY SEAFOOD CORPORATION
Docket Date 2023-04-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellant's Response to the Court's Order to Show Cause as to why this appeal should not be dismissed as one taken from a non-final, non-appealable order, and noting counsels' erroneous reliance on the administrative stamp on page nine (9) of the order on appeal, this Court hereby relinquishes jurisdiction to the trial court, for a period of thirty (30) days from the date of this Order, so that Appellant may procure a final, appealable order. See Coral Gables Imports, Inc. v. Suarez, 306 So. 3d 348 (Fla. 3d DCA 2020); Hoffman v. Hall, 817 So. 2d 1057 (Fla. 1st DCA 2002) and GMI, LLC v. Asociacion del Futbol Argentino, 174 So. 3d 500 (Fla. 3d DCA 2015).
Docket Date 2023-04-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MANNY SEAFOOD CORPORATION
Docket Date 2023-04-12
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See Dedge v. Crosby, 914 So. 2d 1055, 1056 (Fla. 1st DCA 2005).
Docket Date 2023-04-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of MANNY SEAFOOD CORPORATION
Docket Date 2023-03-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of MANNY SEAFOOD CORPORATION
Docket Date 2023-03-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of City of Miami
Docket Date 2023-03-01
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before March 11, 2023.
Docket Date 2023-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.

Documents

Name Date
Amendment 2024-05-20
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-02-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State