Search icon

940 LINCOLN ROAD ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: 940 LINCOLN ROAD ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

940 LINCOLN ROAD ENTERPRISES, 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: 03 Feb 1987 (38 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 21 Mar 2018 (7 years ago)
Document Number: M45969
FEI/EIN Number 592806294

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

Address: C/O LEON ZWICK, 940 LINCOLN ROAD, STE. 301, MIAMI BEACH, FL, 33139, US
Mail Address: C/O LEON ZWICK, 940 LINCOLN ROAD, STE. 301, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZWICK, LEON President 301 N. HIBISCUS DRIVE, MIAMI BEACH, FL, 33139
ZWICK, LEON Director 301 N. HIBISCUS DRIVE, MIAMI BEACH, FL, 33139
ZWICK LEON Agent 940 LINCOLN RD., MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2018-03-21 - -
REGISTERED AGENT ADDRESS CHANGED 2005-03-31 940 LINCOLN RD., STE. 301, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2004-03-15 ZWICK, LEON -
CHANGE OF PRINCIPAL ADDRESS 2002-05-28 C/O LEON ZWICK, 940 LINCOLN ROAD, STE. 301, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2002-05-28 C/O LEON ZWICK, 940 LINCOLN ROAD, STE. 301, MIAMI BEACH, FL 33139 -

Court Cases

Title Case Number Docket Date Status
940 LINCOLN ROAD ASSOCIATES LLC, et al. VS 940 LINCOLN ROAD ENTERPRISES, INC., et al. 3D2016-2748 2016-12-07 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
13-4203

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-4200

Parties

Name 940 LINCOLN ROAD ASSOCIATES LLC
Role Appellant
Status Active
Representations WILLIAM F. RHODES, TODD R. LEGON
Name NADER YAZDANI
Role Appellee
Status Active
Name LEON ZWICK
Role Appellee
Status Active
Name 940 LINCOLN ROAD ENTERPRISES, INC.
Role Appellee
Status Active
Representations MARY LESLIE SMITH, NATALIA M. SALAS, JOSHUA B. BOCHNER, Julissa Rodriguez, STEPHANIE L. VARELA, WILLIAM E. DAVIS, RAQUEL A. LACAYO-VALLE, Michael J. Schlesinger, JENNIFER A. KERR
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellees Leon Zwick and 940 Lincoln Road Enterprises, Inc.'s motion for appellate attorneys' fees, it is ordered that said motion is granted as to appellee 940 Lincoln Road Enterprises, Inc. and remanded to the trial court to fix amount. The motion is denied as to appellee Leon Zwick.
Docket Date 2017-12-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2017-11-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-11-02
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of 940 LINCOLN ROAD ASSOCIATES LLC
Docket Date 2017-10-24
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Change of Time and Venue)
Docket Date 2017-10-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of 940 LINCOLN ROAD ENTERPRISES, INC.
Docket Date 2017-10-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of 940 LINCOLN ROAD ASSOCIATES LLC
Docket Date 2017-10-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ motion for an extension of time to file the reply brief is granted to and including October 18, 2017.
Docket Date 2017-10-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of 940 LINCOLN ROAD ASSOCIATES LLC
Docket Date 2017-09-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB- 30 days to 10/11/17
Docket Date 2017-09-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 940 LINCOLN ROAD ASSOCIATES LLC
Docket Date 2017-08-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 940 LINCOLN ROAD ENTERPRISES, INC.
Docket Date 2017-08-21
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-08-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of 940 LINCOLN ROAD ENTERPRISES, INC.
Docket Date 2017-08-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 940 LINCOLN ROAD ENTERPRISES, INC.
Docket Date 2017-08-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (940 Lincoln Road Enterprises, Inc. and 947 Lincoln Road Investments, Inc.)-7 days to 8/17/17
Docket Date 2017-08-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 940 LINCOLN ROAD ENTERPRISES, INC.
Docket Date 2017-07-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (940 Lincoln Road Enterprises, Inc. and 947 Lincoln Road Investments, Inc.)-20 days to 8/10/17
Docket Date 2017-07-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 940 LINCOLN ROAD ENTERPRISES, INC.
Docket Date 2017-07-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 940 LINCOLN ROAD ENTERPRISES, INC.
Docket Date 2017-06-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of 940 LINCOLN ROAD ASSOCIATES LLC
Docket Date 2017-06-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of 940 LINCOLN ROAD ASSOCIATES LLC
Docket Date 2017-06-14
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 June 26, 2017, 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 2017-06-09
Type Notice
Subtype Notice
Description Notice ~ of filing updated certification of ae non-objection to motion for further eot up to and including June 26, 2017, to file initial brief
On Behalf Of 940 LINCOLN ROAD ASSOCIATES LLC
Docket Date 2017-06-08
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 940 LINCOLN ROAD ASSOCIATES LLC
Docket Date 2017-04-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 6/10/17
Docket Date 2017-04-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 940 LINCOLN ROAD ASSOCIATES LLC
Docket Date 2017-03-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 940 LINCOLN ROAD ENTERPRISES, INC.
Docket Date 2017-02-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2017-02-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 940 LINCOLN ROAD ASSOCIATES LLC
Docket Date 2017-02-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 4/11/17
Docket Date 2016-12-15
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of 940 LINCOLN ROAD ASSOCIATES LLC
Docket Date 2016-12-14
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, 2016.
Docket Date 2016-12-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 940 LINCOLN ROAD ASSOCIATES LLC
Docket Date 2016-12-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
940 LINCOLN ROAD ASSOCIATES LLC, et al., VS 940 LINCOLN ROAD ENTERPRISES, INC., et al., 3D2016-1916 2016-08-18 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
13-4200

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-4203

Parties

Name CA 947 LINCOLN ROAD LLC
Role Appellant
Status Active
Name 9400 LINCOLN ROAD ASSOCIATES LLC
Role Appellant
Status Active
Representations WILLIAM F. RHODES, TODD R. LEGON
Name LEON ZWICK
Role Appellee
Status Active
Name 940 LINCOLN ROAD ENTERPRISES, INC.
Role Appellee
Status Active
Representations Michael J. Schlesinger, WILLIAM E. DAVIS
Name NADER YAZDANI
Role Appellee
Status Active
Name 947 LINCOLN ROAD INVESTMENTS, INC.
Role Appellee
Status Active
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-10-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-10-12
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ VOLUME SEALED ( XVII )
Docket Date 2016-09-28
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-09-28
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Following review of the parties' responses to this Court's order to show cause, it is ordered that the above styled appeal is hereby dismissed.
Docket Date 2016-09-19
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER TO SHOW CAUSE
On Behalf Of 940 LINCOLN ROAD ENTERPRISES, INC.
Docket Date 2016-09-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Within five (5) days from the date of this order, the appellees are ordered to file a response to the order to show cause and address appellants¿ response to the order to show cause.
Docket Date 2016-09-08
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause.
On Behalf Of 9400 LINCOLN ROAD ASSOCIATES LLC
Docket Date 2016-08-29
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ Inasmuch as it does not appear that the order appealed from constitutes a final appealable judgment, the appellants and appellees are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2016-08-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 9400 LINCOLN ROAD ASSOCIATES LLC
Docket Date 2016-08-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of 9400 LINCOLN ROAD ASSOCIATES LLC
Docket Date 2016-08-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-08-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
940 LINCOLN ROAD ASSOCIATES LLC, et al., VS 940 LINCOLN ROAD ENTERPRISES, INC., et al., 3D2016-0751 2016-04-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-4203

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-4200

Parties

Name CA 947 LINCOLN ROAD LLC
Role Appellant
Status Active
Name 940 LINCOLN ROAD ASSOCIATES LLC
Role Appellant
Status Active
Representations TODD R. LEGON
Name LEON ZWICK
Role Appellee
Status Active
Name 947 LINCOLN ROAD INVESTMENTS, INC.
Role Appellee
Status Active
Name 940 LINCOLN ROAD ENTERPRISES, INC.
Role Appellee
Status Active
Representations Mathew D. Gutierrez, NATALIA M. SALAS, Michael J. Schlesinger, WILLIAM E. DAVIS
Name NADER YAZDANI
Role Appellee
Status Active
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-06-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-05-26
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the movants/petitioners¿ emergency motion for stay pending review pursuant to rule 9.310(f), or alternative petition for writ of certiorari and the response and reply thereto, it is ordered that said motion and petition are hereby denied. The temporary stay entered by this Court on April 4, 2016 is hereby lifted. ROTHENBERG, SALTER and EMAS, JJ., concur.
Docket Date 2016-05-26
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-05-23
Type Response
Subtype Reply
Description REPLY ~ Supplemental reply to rs opposition to pet. motion for stay
On Behalf Of 940 LINCOLN ROAD ASSOCIATES LLC
Docket Date 2016-05-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of 940 LINCOLN ROAD ENTERPRISES, INC.
Docket Date 2016-05-16
Type Response
Subtype Response
Description RESPONSE ~ in opposition to petitioners' emergency motion for stay
On Behalf Of 940 LINCOLN ROAD ENTERPRISES, INC.
Docket Date 2016-05-05
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23)
Docket Date 2016-04-19
Type Response
Subtype Reply
Description REPLY ~ to response in opposition to petition for writ of certiorari.
On Behalf Of 940 LINCOLN ROAD ASSOCIATES LLC
Docket Date 2016-04-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of 940 LINCOLN ROAD ENTERPRISES, INC.
Docket Date 2016-04-14
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of 940 LINCOLN ROAD ENTERPRISES, INC.
Docket Date 2016-04-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioners that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, the required three hundred ($300.00) dollar fee is to be paid to the Clerk of the Court on or before April 18, 2016.
Docket Date 2016-04-04
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, petitioners¿ emergency motion for stay pending review is granted, and the lower tribunal¿s order and orders regarding the discharge of the Notices of Lis Pendens are temporarily stayed until further order of this Court. Respondents are ordered to file a response within ten (10) days from the date of this order to the petition for writ of certiorari. Petitioners may file a reply within five (5) days of the filed response. ROTHENBERG, SALTER and EMAS, JJ., concur.
Docket Date 2016-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2016-04-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-01
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of 940 LINCOLN ROAD ASSOCIATES LLC
Docket Date 2016-04-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of 940 LINCOLN ROAD ASSOCIATES LLC
BEJLA RIWKA ZWICK MILLER, VS LEON ZWICK, et al., 3D2013-3116 2013-12-10 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
12-49101

Parties

Name BEJLA RIWKA ZWICK MILLER
Role Appellant
Status Active
Representations Jorge R. Delgado, Elliot B. Kula
Name MIRACLE PLAZA INC.
Role Appellee
Status Active
Representations Michael J. Schlesinger, Geoffrey B. Marks
Name 940 LINCOLN ROAD ENTERPRISES, INC.
Role Appellee
Status Active
Name MIRACLE CENTER, INC.
Role Appellee
Status Active
Name 947 LINCOLN ROAD INVESTMENTS, INC.
Role Appellee
Status Active
Name LEON ZWICK
Role Appellee
Status Active
Name LILI ZWICK
Role Appellee
Status Active
Name Hon. Victoria S. Sigler
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-03-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-03-05
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the motion for appellate attorney's fees and costs filed by appellants in case number 3D13-2458, it is ordered that said motion is hereby denied without prejudice to appellants¿ right to seek such fees and costs as damages in any subsequent action for wrongful lis pendens, the prospective merits of which this Court has not addressed. Upon consideration of the motion for appellate attorney's fees and costs filed by appellees in case number 3D13-3116, it is ordered that said motion is hereby denied. SUAREZ, SALTER and SCALES, JJ., concur.
Docket Date 2015-02-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-01-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2015-01-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BEJLA RIWKA ZWICK MILLER
Docket Date 2014-12-09
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2014-11-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB (Miller)-30 days to 1/19/15
Docket Date 2014-11-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BEJLA RIWKA ZWICK MILLER
Docket Date 2014-11-23
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MIRACLE PLAZA, INC.
Docket Date 2014-11-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MIRACLE PLAZA, INC.
Docket Date 2014-11-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE/RB-10 days to 11/24/14.
Docket Date 2014-11-13
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 MIRACLE PLAZA, INC.
Docket Date 2014-10-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MIRACLE PLAZA, INC.
Docket Date 2014-10-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE/RB-10 days to 11/13/14
Docket Date 2014-10-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MIRACLE PLAZA, INC.
Docket Date 2014-10-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE/RB-20 days to 11/3/14
Docket Date 2014-09-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-30 days to 10/15/14
Docket Date 2014-09-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MIRACLE PLAZA, INC.
Docket Date 2014-08-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-20 days to 9/15/14
Docket Date 2014-08-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MIRACLE PLAZA, INC.
Docket Date 2014-07-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of BEJLA RIWKA ZWICK MILLER
Docket Date 2014-07-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BEJLA RIWKA ZWICK MILLER
Docket Date 2014-07-23
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 consolidated initial brief/answer brief is granted to and including July 30, 2014, 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 2014-07-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file consolidated initial brief
On Behalf Of BEJLA RIWKA ZWICK MILLER
Docket Date 2014-06-24
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/answer brief is granted to and including July 23, 2014, 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 2014-06-19
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 BEJLA RIWKA ZWICK MILLER
Docket Date 2014-05-30
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s May 29, 2014 agreed motion to supplement the record is granted, and the record on appeal is supplemented to include the appended documents.
Docket Date 2014-05-29
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BEJLA RIWKA ZWICK MILLER
Docket Date 2014-05-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of BEJLA RIWKA ZWICK MILLER
Docket Date 2014-05-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file consolidated initial brief/answer brief is granted to and including June 20, 2014.
Docket Date 2014-05-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ cross-answer brief
On Behalf Of BEJLA RIWKA ZWICK MILLER
Docket Date 2014-04-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB- 30 days to 5/21/14
Docket Date 2014-04-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BEJLA RIWKA ZWICK MILLER
Docket Date 2014-03-24
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of BEJLA RIWKA ZWICK MILLER
Docket Date 2014-02-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32)
Docket Date 2014-02-20
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 volumes.
Docket Date 2014-02-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB- 60 days to 4/21/14
Docket Date 2014-02-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BEJLA RIWKA ZWICK MILLER
Docket Date 2014-01-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BEJLA RIWKA ZWICK MILLER
Docket Date 2013-12-17
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 27, 2013.
Docket Date 2013-12-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MIRACLE PLAZA, INC.
Docket Date 2013-12-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately.
Docket Date 2013-12-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Prior case: 13-2458
On Behalf Of BEJLA RIWKA ZWICK MILLER
Docket Date 2013-12-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-18
Amended and Restated Articles 2018-03-21
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2494747209 2020-04-16 0455 PPP 940 LINCOLN ROAD, SUITE 301, MIAMI BEACH, FL, 33139
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16200
Loan Approval Amount (current) 16200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-0700
Project Congressional District FL-24
Number of Employees 3
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16337.15
Forgiveness Paid Date 2021-03-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State