Search icon

MIDASA, INC.

Company Details

Entity Name: MIDASA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Feb 2001 (24 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P01000017863
FEI/EIN Number 522421039
Address: 19355 TURNBERRY WAY, UNIT TS-E, AVENTURA, FL, 33180
Mail Address: 19355 TURNBERRY WAY, UNIT TS-E, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Konig Salomon Agent 20803 BISCAYNE BLVD, AVENTURA, FL, 33180

Director

Name Role Address
MARCUS ALAN J Director 20803 BISCAYNE BLVD STE 301, AVENTURA, FL, 33180

President

Name Role Address
KONIG SALOMON President 19355 TURNBERRY WAY #TS-E, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-04-17 No data No data
REGISTERED AGENT NAME CHANGED 2022-04-17 Konig, Salomon No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REINSTATEMENT 2004-01-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Court Cases

Title Case Number Docket Date Status
MIDASA, INC., etc., et al., VS OCEAN BANK, etc., 3D2022-0068 2022-01-11 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-21402

Parties

Name MIDASA, INC.
Role Appellant
Status Active
Representations Mark L. Pomeranz
Name SALOMON KONIG
Role Appellant
Status Active
Name OCEAN BANK
Role Appellee
Status Active
Representations MELISA MANGANELLI
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-09
Type Order
Subtype Order Bankruptcy
Description Bankruptcy Stay Recognized (OR49) ~ The bankruptcy stay is recognized. The appellant Salomon Konig shall report the status in ninety (90) days from the date of this Order.
Docket Date 2022-05-04
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ CO-APPELLANT'S SUGGESTION OF BANKRUPTCY
On Behalf Of MIDASA, INC.
Docket Date 2022-12-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-07-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of OCEAN BANK
Docket Date 2022-06-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MIDASA, INC.
Docket Date 2022-06-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee Ocean Bank’s Notice of Filing Order of Bankruptcy Court Lifting Stay of Appeal is noted. The Court notes that the bankruptcy stay recognized in the May 9, 2022, Order is no longer in effect. The parties shall proceed pursuant to the timelines established in the Florida Rules of Appellate Procedure.
Docket Date 2022-06-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING ORDER OF BANKRUPCY COURT LIFTINGSTAY OF APPEAL
On Behalf Of OCEAN BANK
Docket Date 2022-03-23
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ Unopposed Motion to Supplement the Record, filed on March 21, 2022, is granted, and the record on appeal is supplemented to include the transcript filed simultaneously with said Motion.
Docket Date 2022-03-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45days to 5/05/2022
Docket Date 2022-03-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' UNOPPOSED MOTION FOR ENLARGEMENTOF TIME IN WHICH TO SERVE AND FILE THE INITIAL BRIEF
On Behalf Of MIDASA, INC.
Docket Date 2022-03-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANTS' UNOPPOSED MOTION TOSUPPLEMENT THE RECORD ON APPEAL WITHA TRANSCRIPT OF RELEVANT PROCEEDINGS BELOW
On Behalf Of MIDASA, INC.
Docket Date 2022-03-21
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of MIDASA, INC.
Docket Date 2022-03-15
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-01-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OCEAN BANK
Docket Date 2022-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of Miami-Dade Clerk
Docket Date 2022-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2022-01-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of MIDASA, INC.

Documents

Name Date
REINSTATEMENT 2022-04-17
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-08-14
ANNUAL REPORT 2006-01-25
ANNUAL REPORT 2005-07-14
REINSTATEMENT 2004-01-26
Domestic Profit 2001-02-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State