Search icon

NO MORE TEARS, INC.

Company Details

Entity Name: NO MORE TEARS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Nov 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Jan 2021 (4 years ago)
Document Number: N06000012125
FEI/EIN Number 205951942
Address: 6815 Biscayne Boulevard, 103-388, Miami, FL, 33138, US
Mail Address: C/O SOMY ALI, 3301 NE 1st Ave, MIAMI, FL, 33137, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ALI SOMY Agent 6815 Biscayne Blvd, Miami, FL, 33138

Director

Name Role Address
ALI SOMY Director 6815 Biscayne Blvd, Miami, FL, 33138
McCune Melissa Director C/O SOMY ALI, MIAMI, FL, 33138
LILLY CHRISTIANA Director C/O SOMY ALI, MIAMI, FL, 33138
Poyer Joshua Director C/O SOMY ALI, MIAMI, FL, 33138

President

Name Role Address
ALI SOMY President 6815 Biscayne Blvd, Miami, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000100360 PROUDLY UNITE TO END VIOLENCE PROJECT EXPIRED 2013-10-09 2018-12-31 No data 14629 SW 104TH STREET STE 463, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-04 6815 Biscayne Boulevard, 103-388, Miami, FL 33138 No data
AMENDMENT 2021-01-04 No data No data
CHANGE OF MAILING ADDRESS 2020-06-09 6815 Biscayne Boulevard, 103-388, Miami, FL 33138 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-19 6815 Biscayne Blvd, Suite 103-388, Miami, FL 33138 No data
AMENDMENT 2017-10-31 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-31 ALI, SOMY No data
AMENDMENT 2017-04-26 No data No data
AMENDMENT 2011-05-09 No data No data
CANCEL ADM DISS/REV 2009-01-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
MICHAEL KAMINSKI, individually and on behalf of his minor child, E. K. VS NO MORE TEARS INC. 4D2022-1474 2022-05-31 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-21077

Parties

Name E.K., a child
Role Appellant
Status Active
Name Michael Kaminski
Role Appellant
Status Active
Representations Michael J. McMullen, Bradford M. Cohen
Name NO MORE TEARS, INC.
Role Appellee
Status Active
Representations Michael J. Ryan
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-08
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the June 7, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-06-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Michael Kaminski
Docket Date 2022-06-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-06-02
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that the court determines that this appeal seeks review of an order entered on an authorized and timely motion for relief from judgment, which is reviewable by the method prescribed by Florida Rule of Appellate Procedure 9.130. Fla. R. App. P. 9.130(a)(5). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Fla. R. App. P. 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2022-05-31
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-05-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Michael Kaminski
Docket Date 2022-05-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Michael Kaminski
Docket Date 2022-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-03-19
Amendment 2021-01-04
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-24
Amendment 2017-10-31
Amendment 2017-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State