Search icon

SARRIA HOLDINGS, INC. - Florida Company Profile

Company Details

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

SARRIA HOLDINGS, 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: 10 Jan 2000 (25 years ago)
Document Number: P00000002903
FEI/EIN Number 650972814

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

Address: 1001 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US
Mail Address: 1001 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARRIA FRANCISCO Director 1001 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
SARRIA RICARDO Director 1001 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
SARRIA FRANCISCO Agent 1001 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-02 1001 PONCE DE LEON BLVD, SUITE E, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2016-02-02 1001 PONCE DE LEON BLVD, SUITE E, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-02 1001 PONCE DE LEON BLVD, SUITE E, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2001-05-02 SARRIA, FRANCISCO -

Court Cases

Title Case Number Docket Date Status
CAREVANTAGE MEDICAL CENTERS, etc., VS SARRIA HOLDINGS, INC., etc., 3D2015-0763 2015-04-02 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
14-10432

Parties

Name CAREVANTAGE MEDICAL CENTERS
Role Appellant
Status Active
Representations MICHAEL J. SKISCIM, JR.
Name SARRIA HOLDINGS, INC.
Role Appellee
Status Active
Representations FERNANDO J. PORTUONDO, Robert A. Stok, ILENA ALVAREZ
Name HON. GILL S. FREEMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SARRIA HOLDINGS, INC.
Docket Date 2015-07-06
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2015-06-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-06-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-06-10
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-06-10
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2015-06-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CAREVANTAGE MEDICAL CENTERS
Docket Date 2015-04-09
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 April 19, 2015.
Docket Date 2015-04-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-04-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CAREVANTAGE MEDICAL CENTERS
Docket Date 2015-04-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
SARRIA HOLDINGS, INC., VS MOTIVA ENTERPRISES, LLC, 3D2012-2341 2012-09-04 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
05-8587

Parties

Name SARRIA HOLDINGS, INC.
Role Appellant
Status Active
Representations Alan M. Burger, David M. Gersten
Name MOTIVA ENTERPRISES LLC
Role Appellee
Status Active
Representations BRIAN CARMICHAEL, STEVEN DAVID GINSBURG
Name HON. HERBERT STETTIN
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-07-18
Type Record
Subtype Returned Records
Description Returned Records ~ 28 VOLUMES AND 11 SUPPL VOLUMES + 2 EXHIBIT BOXES.
Docket Date 2013-11-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-11-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-11-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47)
Docket Date 2013-10-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-10-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-09-09
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA Alan M. Burger 833290
Docket Date 2013-07-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to motion for attorney's fees
On Behalf Of SARRIA HOLDINGS, INC.
Docket Date 2013-07-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days
Docket Date 2013-07-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SARRIA HOLDINGS, INC.
Docket Date 2013-06-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2013-06-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
Docket Date 2013-06-14
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 5 volumes.
Docket Date 2013-04-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ 0 copies / 3 envelopes
Docket Date 2013-04-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2013-04-09
Type Record
Subtype Appendix
Description Appendix ~ supplemental appendix
On Behalf Of SARRIA HOLDINGS, INC.
Docket Date 2013-03-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ 0 copies / 0 envelopes
Docket Date 2013-03-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant's motion to allow supplementation of its appendices as clerk of the circuit court cannot locate appellant's trial exhibits is granted as stated in the motion.
Docket Date 2013-03-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to allow supplementation of its appendices as clerk below cannot locate aa trial exhibits
On Behalf Of SARRIA HOLDINGS, INC.
Docket Date 2013-03-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2013-03-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ certificate of font compliance
Docket Date 2013-03-07
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SARRIA HOLDINGS, INC.
Docket Date 2013-03-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SARRIA HOLDINGS, INC.
Docket Date 2013-03-01
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ supplement 2 Exihibits boxes
Docket Date 2013-01-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant's motion for an extension of time to file the initial brief is granted, and the appellant's initial brief is due four (4) business days after receipt of the supplemental index to the record. Appellant's motion for the Court to direct clerk to complete record on appeal is granted, and the clerk is directed to transmit the binders received from Judge Stettin as a part of the record on appeal.
Docket Date 2013-01-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for the court to direct clerk to complete record on appeal
Docket Date 2012-12-12
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 SARRIA HOLDINGS, INC.
Docket Date 2012-12-07
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 SUPPL VOLUME.
Docket Date 2012-12-05
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 the initial brief is granted, and the appellant's initial brief is due four (4) days after receipt of the supplemental index to the record.
Docket Date 2012-11-30
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 11 SUPPL VOLUMES.
Docket Date 2012-11-29
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 SARRIA HOLDINGS, INC.
Docket Date 2012-11-16
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 volumes.
Docket Date 2012-10-11
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Extension granted to file record (OG11) ~ Appellant's motion for extension of time for preparation of record and file the initial brief is granted to and including November 30, 2012.
Docket Date 2012-10-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AND RECORD
On Behalf Of SARRIA HOLDINGS, INC.
Docket Date 2012-09-21
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D12-1391.
Docket Date 2012-09-18
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 3D12-1391
On Behalf Of SARRIA HOLDINGS, INC.
Docket Date 2012-09-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-09-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SARRIA HOLDINGS, INC.

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State