Search icon

COMMODORE, INC. - Florida Company Profile

Company Details

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

COMMODORE, 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: 23 May 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Feb 2011 (14 years ago)
Document Number: M82087
FEI/EIN Number 650053756

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

Mail Address: 3162 Commodore Plaza, Suite 1D, Coconut Grove, FL, 33133, US
Address: 3468 MAIN HIGHWAY, COCONUT GROVE, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIGNON MAIDA President 3162 COMMDORE PLAZA, COCONUT GROVE, FL, 33133
BIGNON MAIDA Director 3162 COMMDORE PLAZA, COCONUT GROVE, FL, 33133
BIGNON MAIDA Officer 3162 COMMODORE PLAZA, COCONUT GROVE, FL
SHAPIRO CRAIG BESQ Agent BUCHBINDER & ELEGANT, P.A., MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000068560 GREEN STREET CAFE EXPIRED 2019-06-18 2024-12-31 - 3468 MAIN HWY, MIAMI, FL, 33133
G12000048121 GREENSTREET CAFE EXPIRED 2012-05-24 2017-12-31 - 3468 MAIN HWY, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-20 3468 MAIN HIGHWAY, COCONUT GROVE, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 BUCHBINDER & ELEGANT, P.A., 46 S.W. 1ST STREET, 4TH FLOOR, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2016-03-08 SHAPIRO, CRAIG B, ESQ -
REINSTATEMENT 2011-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2002-02-22 3468 MAIN HIGHWAY, COCONUT GROVE, FL 33133 -
REINSTATEMENT 2002-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 2000-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Court Cases

Title Case Number Docket Date Status
COMMODORE, INC., D/B/A GREENSTREET CAFE, VS CERTAIN UNDERWRITERS AT LLOYD'S LONDON, etc., et al., 3D2021-0671 2021-03-08 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
20-10334

Parties

Name COMMODORE, INC.
Role Appellant
Status Active
Representations R. HUGH LUMPKIN, CHRISTOPHER T. KULEBA, NICOLE LANGESFELD
Name CERTAIN UNDERWRITERS AT LLOYD'S, LONDON
Role Appellee
Status Active
Representations JASON A. PILL, JOHN D. MULLEN, Zachary B. Dickens, Raoul G. Cantero, SARAH B. VAN SCHOYCK
Name ANGELO I. AMADOR
Role Amicus - Appellant
Status Active
Name MARC L. WARREN
Role Amicus - Appellant
Status Active
Name GABRIEL K. GILLETT
Role Amicus - Appellant
Status Active
Name SAMANTHA H. PADGETT
Role Amicus - Appellant
Status Active
Name EUGENE P. MURPHY
Role Amicus - Appellee
Status Active
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-11
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellant’s Motion for Entitlement to Appellate Attorneys’ Fees, it is ordered that said Motion is hereby denied.
Docket Date 2022-07-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-15
Type Order
Subtype Order on Motion to Certify
Description Certification Denied (OD59) ~ Appellees’ Response to Appellant’s Motion to Certify Questions of Great Public Importance, filed on June 9, 2022, is noted.Upon consideration, Appellant’s Motion to Certify Questions of Great Public Importance is denied. LOGUE, HENDON and LOBREE, JJ., concur.
Docket Date 2022-06-09
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'S MOTION TOCERTIFY QUESTIONS OF GREAT PUBLIC IMPORTANCE
On Behalf Of CERTAIN UNDERWRITERS AT LLOYD'S, LONDON
Docket Date 2022-05-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ GREENSTREET'S MOTION TO CERTIFYQUESTIONS OF GREAT PUBLIC IMPORTANCE
On Behalf Of COMMODORE, INC.
Docket Date 2022-05-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2022-05-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEES' FOURTH NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of CERTAIN UNDERWRITERS AT LLOYD'S, LONDON
Docket Date 2022-04-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLANT'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of COMMODORE, INC.
Docket Date 2022-03-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CERTAIN UNDERWRITERS AT LLOYD'S, LONDON
Docket Date 2022-02-01
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2022-01-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of COMMODORE, INC.
Docket Date 2022-01-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CERTAIN UNDERWRITERS AT LLOYD'S, LONDON
Docket Date 2021-12-16
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of CERTAIN UNDERWRITERS AT LLOYD'S, LONDON
Docket Date 2021-12-15
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of COMMODORE, INC.
Docket Date 2021-12-14
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of COMMODORE, INC.
Docket Date 2021-12-03
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of CERTAIN UNDERWRITERS AT LLOYD'S, LONDON
Docket Date 2021-11-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CERTAIN UNDERWRITERS AT LLOYD'S, LONDON
Docket Date 2021-11-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COMMODORE, INC.
Docket Date 2021-11-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of COMMODORE, INC.
Docket Date 2021-10-25
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 Noah S. Goldberg, Esquire, is withdrawn as counsel for Appellant, and relieved from any further responsibility in this cause.
Docket Date 2021-10-22
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION TO WITHDRAW ATTORNEY NOAH S. GOLDBERGAS COUNSEL FOR APPELLANT
On Behalf Of COMMODORE, INC.
Docket Date 2021-09-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TOMOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of CERTAIN UNDERWRITERS AT LLOYD'S, LONDON
Docket Date 2021-09-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of COMMODORE, INC.
Docket Date 2021-09-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of COMMODORE, INC.
Docket Date 2021-09-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ENTITLEMENT TO APPELLATE ATTORNEYS' FEES
On Behalf Of COMMODORE, INC.
Docket Date 2021-09-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-4 days to 9/17/2021
Docket Date 2021-09-10
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 COMMODORE, INC.
Docket Date 2021-08-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-10 days to 9/13/2021
Docket Date 2021-08-24
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 COMMODORE, INC.
Docket Date 2021-08-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FILE-STAMPED COPY OF APPELLEE'S AUGUST 3, 2021, ANSWER BRIEF
On Behalf Of CERTAIN UNDERWRITERS AT LLOYD'S, LONDON
Docket Date 2021-08-20
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description AMICUS C. BRIEF accepted (OG07) ~ American Property Casualty Insurance Association and National Association of Mutual Insurance Companies' Motion for Leave to File an Amicus Curiae Brief is hereby granted, and the Amicus Curiae Brief attached to said Motion is accepted by the Court.
Docket Date 2021-08-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION OF AMERICAN PROPERTYCASUALTY INSURANCE ASSOCIATION AND NATIONALASSOCIATION OF MUTUAL INSURANCE COMPANIESFOR LEAVE TO FILE AMICUS CURIAE BRIEF
On Behalf Of CERTAIN UNDERWRITERS AT LLOYD'S, LONDON
Docket Date 2021-08-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CERTAIN UNDERWRITERS AT LLOYD'S, LONDON
Docket Date 2021-06-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 day to 8/5/21
Docket Date 2021-06-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CERTAIN UNDERWRITERS AT LLOYD'S, LONDON
Docket Date 2021-06-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CERTAIN UNDERWRITERS AT LLOYD'S, LONDON
Docket Date 2021-06-14
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ BRIEF OF RESTAURANT LAW CENTER AND FLORIDARESTAURANT AND LODGING ASSOCIATION AS AMICI CURIAEIN SUPPORT OF APPELLANT AND REVERSAL
On Behalf Of GABRIEL K. GILLETT
Docket Date 2021-06-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ INITIAL BRIEF OF APPELLANT
On Behalf Of COMMODORE, INC.
Docket Date 2021-06-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-03 days to 06/04/2021
Docket Date 2021-05-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of COMMODORE, INC.
Docket Date 2021-05-11
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Angelo I. Amador, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Restaurant Law Center is hereby granted as stated in the Motion. Angelo I. Amador, Esquire, shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order.
Docket Date 2021-05-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-14 days to 05/31/2021
Docket Date 2021-05-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of COMMODORE, INC.
Docket Date 2021-05-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ ANGELO I. AMADOR, ESQ.'S VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF JUDICIAL ADMINISTRATION 2.510
On Behalf Of ANGELO I. AMADOR
Docket Date 2021-05-07
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Gabriel K. Gillett, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Restaurant Law Center and Florida Restaurant and Lodging Association is hereby granted as stated in the Motion. Gabriel K. Gillett, Esquire, shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order.
Docket Date 2021-05-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ GABRIEL K. GILLETT, ESQ.'S VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF JUDICIAL ADMINISTRATION 2.510
On Behalf Of GABRIEL K. GILLETT
Docket Date 2021-04-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Restaurant Law Center and Florida Restaurant and Lodging Association’s Motion for Leave to File an Amici Curiae Brief in Support of Plaintiff-Appellant is granted as stated in the Motion.
Docket Date 2021-04-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ RESTAURANT LAW CENTER AND FLORIDA RESTAURANTAND LODGING ASSOCIATION'S MOTION FOR LEAVETO FILE AN AMICI CURIAE BRIEFIN SUPPORT OF PLAINTIFF-APPELLANT AND REVERSAL
On Behalf Of COMMODORE, INC.
Docket Date 2021-04-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-03-18
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of CERTAIN UNDERWRITERS AT LLOYD'S, LONDON
Docket Date 2021-03-08
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 18, 2021.
Docket Date 2021-03-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of COMMODORE, INC.
Docket Date 2021-03-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CERTAIN UNDERWRITERS AT LLOYD'S, LONDON
Docket Date 2021-03-08
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
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-05-13
ANNUAL REPORT 2021-02-02
AMENDED ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5250587010 2020-04-05 0455 PPP 3468 MAIN HWY, MIAMI, FL, 33133-5916
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 682100
Loan Approval Amount (current) 682100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33133-5916
Project Congressional District FL-27
Number of Employees 94
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 689148.37
Forgiveness Paid Date 2021-04-22
4384868400 2021-02-06 0455 PPS 3468 Main Hwy, Miami, FL, 33133-5916
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 955001.25
Loan Approval Amount (current) 955001.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33133-5916
Project Congressional District FL-27
Number of Employees 94
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 961712.79
Forgiveness Paid Date 2021-10-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State