Search icon

ENTRADA CORPORATION - Florida Company Profile

Company Details

Entity Name: ENTRADA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 18 Mar 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Nov 2002 (22 years ago)
Document Number: N98000001734
FEI/EIN Number 260758433

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

Mail Address: 1540 SW 12th Avenue, MIAMI, FL, 33129, US
Address: 1540 Southwest 12th Avenue, Miami, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gorson David President 1540 SW 12th Avenue, MIAMI, FL, 33129
Salonia Francisco Treasurer 1540 SW 12th Avenue, Miami, FL, 33129
Kushner Taylor Secretary 1540 SW 12th Avenue, Miami, FL, 33129
Goff Erik Agent 1540 Southwest 12th Avenue, Miami, FL, 33129
Halpern Mark Director 1540 SW 12th Avenue, Miami, FL, 33129
Pegg Allen Vice President 1540 Southwest 12th Avenue, Miami, FL, 33129

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 1540 Southwest 12th Avenue, Miami, FL 33129 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-03 1540 Southwest 12th Avenue, Miami, FL 33129 -
CHANGE OF MAILING ADDRESS 2024-01-03 1540 Southwest 12th Avenue, Miami, FL 33129 -
REGISTERED AGENT NAME CHANGED 2024-01-03 Goff, Erik -
REINSTATEMENT 2002-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2000-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Court Cases

Title Case Number Docket Date Status
ENTRADA CORPORATION, etc., VS SCOTT A. SILVER, et al., 3D2015-2943 2015-12-31 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
15-332

Parties

Name ENTRADA CORPORATION
Role Appellant
Status Active
Representations Lynette Ebeoglu McGuinness, Cary A. Lubetsky
Name Scott A. Silver
Role Appellee
Status Active
Name SUSAN S. SILVER
Role Appellee
Status Active
Name HON. ANTONIO MARIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-09-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-09-27
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-09-27
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulation for dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2016-09-06
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal
On Behalf Of ENTRADA CORPORATION
Docket Date 2016-08-10
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The joint motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this order for the purpose(s) stated in the motion.
Docket Date 2016-08-08
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ Joint motion.
On Behalf Of ENTRADA CORPORATION
Docket Date 2016-07-11
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 agreed motion for an extension of time to file the initial brief is granted to and including August 8, 2016, 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 2016-07-07
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 ENTRADA CORPORATION
Docket Date 2016-06-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 7/8/16
Docket Date 2016-06-03
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 ENTRADA CORPORATION
Docket Date 2016-05-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 6/8/16
Docket Date 2016-05-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ENTRADA CORPORATION
Docket Date 2016-04-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ENTRADA CORPORATION
Docket Date 2016-04-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-32 days to 5/9/16
Docket Date 2016-03-09
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s March 4, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the document which is attached to said motion.
Docket Date 2016-03-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-28 days to 4/7/16
Docket Date 2016-03-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ENTRADA CORPORATION
Docket Date 2016-03-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of ENTRADA CORPORATION
Docket Date 2016-02-01
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2015-12-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ENTRADA CORPORATION
Docket Date 2015-12-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State