Search icon

LABRADOR & FUNDORA CORPORATION - Florida Company Profile

Company Details

Entity Name: LABRADOR & FUNDORA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LABRADOR & FUNDORA CORPORATION 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: 07 May 1985 (40 years ago)
Document Number: M15013
FEI/EIN Number 592532329

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

Address: 14150 NW 56 Ct, Opa-Locka, FL, 33054, US
Mail Address: 14150 NW 56 Ct, Opa-Locka, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Labrador Melissa Vice President 17405 NW 75 Place, miami, FL, 33015
Martinez Marino Secretary 10531 SW 28 St., miami, FL, 33165
Labrador David President 6845 Gleneagle Dr., Miami Lakes, FL, 33014
LABRADOR, DAVID Agent 6845 Gleneagle Dr, Miami Lakes, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000089765 V & V WINDOWS ACTIVE 2015-08-31 2025-12-31 - 14150 NW 56 CT SUITE 600, OPA-LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 14150 NW 56 Ct, 600, Opa-Locka, FL 33054 -
CHANGE OF MAILING ADDRESS 2023-01-30 14150 NW 56 Ct, 600, Opa-Locka, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-05 6845 Gleneagle Dr, Miami Lakes, FL 33014 -
REGISTERED AGENT NAME CHANGED 2009-07-28 LABRADOR, DAVID -

Court Cases

Title Case Number Docket Date Status
AMIR AVITAN, VS LABRADOR & FUNDORA, CORPORATION, etc., 3D2019-1864 2019-09-26 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
17-2811

Parties

Name AMIR AVITAN
Role Appellant
Status Active
Name LABRADOR & FUNDORA CORPORATION
Role Appellee
Status Active
Representations OMAR J. ARCIA, Dennis A. Donet
Name HON. ALEXANDER BOKOR
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AMIR AVITAN
Docket Date 2020-06-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-06-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-04
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF SERVICE OF OPINION
On Behalf Of LABRADOR & FUNDORA CORPORATION
Docket Date 2020-05-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2020-03-19
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE'S ANSWER BRIEF
On Behalf Of LABRADOR & FUNDORA CORPORATION
Docket Date 2020-03-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LABRADOR & FUNDORA CORPORATION
Docket Date 2020-02-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee’s Motion for Extension of Time to File the Answer Brief is granted to and including March 19, 2020, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2020-02-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of LABRADOR & FUNDORA CORPORATION
Docket Date 2020-01-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s Second Motion for Extension of Time to File the Answer Brief is granted to and including February 18, 2020.
Docket Date 2020-01-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING SUGGESTION OF BANKRUPTCY
On Behalf Of LABRADOR & FUNDORA CORPORATION
Docket Date 2020-01-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of LABRADOR & FUNDORA CORPORATION
Docket Date 2019-11-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s Motion for Extension of Time to File the Answer Brief is granted to and including January 17, 2020.
Docket Date 2019-11-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of LABRADOR & FUNDORA CORPORATION
Docket Date 2019-11-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LABRADOR & FUNDORA CORPORATION
Docket Date 2019-11-05
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Amended Motion to Withdraw as Counsel is granted, and Mavrick Law Firm and Peter T. Mavrick, Esquire, and Steven M. Canter, Esquire, are withdrawn as counsel for Appellant, and relieved from any further responsibility in this cause.
Docket Date 2019-10-18
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION TO WITHDRAW AS COUNSEL FORAPPELLANT AMIR AVITAN
On Behalf Of AMIR AVITAN
Docket Date 2019-10-17
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANTS' INITIAL APPELLATE BRIEF
On Behalf Of AMIR AVITAN
Docket Date 2019-10-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ APPELLANT'S INITIAL BRIEF
On Behalf Of AMIR AVITAN
Docket Date 2019-10-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-7 days to 10/17/19
Docket Date 2019-10-08
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 AMIR AVITAN
Docket Date 2019-10-03
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 October 13, 2019.
Docket Date 2019-10-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of AMIR AVITAN
Docket Date 2019-09-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-09-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State