Search icon

N & L, INC. - Florida Company Profile

Company Details

Entity Name: N & L, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

N & L, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Mar 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P01000023518
FEI/EIN Number 593719553

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

Address: 4121 DILLON ST, JACKSONVILLE, FL, 32254
Mail Address: 4121 DILLON ST, JACKSONVILLE, FL, 32254
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NI ZHOU MIN Director 4121 DILLON ST, JACKSONVILLE, FL, 32254
LAM WAH Secretary 4121 DILLON ST, TAMPA, FL, 32254
LAM WAH Agent 4121 DILLON STREET, JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2006-05-06 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-06 4121 DILLON ST, JACKSONVILLE, FL 32254 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2004-07-15 LAM, WAH -
REGISTERED AGENT ADDRESS CHANGED 2004-07-15 4121 DILLON STREET, JACKSONVILLE, FL 32254 -
CHANGE OF MAILING ADDRESS 2002-05-29 4121 DILLON ST, JACKSONVILLE, FL 32254 -

Court Cases

Title Case Number Docket Date Status
G4S SECURE SOLUTIONS (USA), INC., etc., VS N.L., et al., 3D2021-1248 2021-06-03 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-17252

Parties

Name G4S SECURE SOLUTIONS (USA) INC.
Role Appellant
Status Active
Representations IRWIN R. GILBERT, JANINE MCGUIRE
Name N & L, INC.
Role Appellee
Status Active
Representations DANIEL J. GERBER, Philip M. Burlington, PAUL JON LAYNE, Laura K. Wendell, Edward G. Guedes, Nichole J. Segal, CARLOS E. SILVA, TODD R. EHRENREICH, JEFFREY A. MOWERS
Name PUBLIX SUPER MARKETS, INC.
Role Appellee
Status Active
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-09-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2021-09-08
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Respondent N.L.’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is hereby denied.
Docket Date 2021-08-13
Type Response
Subtype Reply
Description REPLY ~ REPLY TO N.L.'S RESPONSE TOPETITION FOR WRIT OF CERTIORAR
On Behalf Of G4S SECURE SOLUTIONS (USA) INC.
Docket Date 2021-08-06
Type Response
Subtype Reply
Description REPLY ~ REPLY TO PUBLIX SUPER MARKETS, INC.'S RESPONSE TOPETITION FOR WRIT OF CERTIORARI
On Behalf Of G4S SECURE SOLUTIONS (USA) INC.
Docket Date 2021-08-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of G4S SECURE SOLUTIONS (USA) INC.
Docket Date 2021-08-04
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of G4S SECURE SOLUTIONS (USA) INC.
Docket Date 2021-08-04
Type Response
Subtype Response
Description RESPONSE ~ N.L.'s RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of G4S SECURE SOLUTIONS (USA) INC.
Docket Date 2021-07-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent N.L.'s Unopposed Motion for Extension of time to file a response to the Petition for Writ of Certiorari is granted to and including seven (7) days from the date of this Order.
Docket Date 2021-07-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of G4S SECURE SOLUTIONS (USA) INC.
Docket Date 2021-07-27
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of N.L.
Docket Date 2021-07-27
Type Response
Subtype Response
Description RESPONSE ~ PUBLIX SUPER MARKETS, INC.'s RESPONSE TO PETITION FOR WRIT OF CERTIORAR
On Behalf Of N.L.
Docket Date 2021-07-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent N.L.’s Unopposed Motion for Extension of Time to file a response to the Petition for Writ of Certiorari is granted to and including July 27, 2021.
Docket Date 2021-07-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ UNOPPOSED MOTION FOR EXTENSION
On Behalf Of N.L.
Docket Date 2021-06-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent N.L.'s Unopposed Motion for Extension of time to file a response to the Petition for Writ of Certiorari is granted to and including twenty (20) days from the date of this Order.
Docket Date 2021-06-23
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Publix Super Markets, Inc.’s Unopposed Motion for Extension of Time to file a response to the Petition for Writ of Certiorari is granted to and including July 27, 2021.
Docket Date 2021-06-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of G4S SECURE SOLUTIONS (USA) INC.
Docket Date 2021-06-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ UNOPPOSED MOTION FOR EXTENSION
On Behalf Of G4S SECURE SOLUTIONS (USA) INC.
Docket Date 2021-06-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of N.L.
Docket Date 2021-06-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of N.L.
Docket Date 2021-06-07
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within thirty (30) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed within ten (10) days thereafter.
Docket Date 2021-06-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-06-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-03
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of G4S SECURE SOLUTIONS (USA) INC.
Docket Date 2021-06-03
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ CASES: 21-999, 20-314, 19-1572
On Behalf Of G4S SECURE SOLUTIONS (USA) INC.
PUBLIX SUPER MARKETS, INC., VS N.L., 3D2020-0314 2020-02-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-17252

Parties

Name PUBLIX SUPER MARKETS, INC.
Role Appellant
Status Active
Representations Edward G. Guedes, Richard B. Rosengarten
Name N & L, INC.
Role Appellee
Status Active
Representations JANINE MCGUIRE, Nichole J. Segal, CARLOS E. SILVA, IRWIN R. GILBERT, Miles A. McGrane, IV, JEFFREY A. MOWERS, MEGAN C. DEVAULT, PAUL JON LAYNE, TYLER A. STULL, Seth R. Goldberg, Philip M. Burlington
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-05-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-04-24
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-04-24
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby denied. Upon consideration of the respondent’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is granted pursuant to section 768.79, Florida Statutes, conditioned on the respondent ultimately obtaining a judgment in its favor and meeting all of the requirements of the statute.
Docket Date 2020-04-14
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of Publix Super Markets, Inc.
Docket Date 2020-04-08
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s Unopposed Motion for Extension of Time to file a reply to the Response to the Petition for Writ of Certiorari is granted to and including April 23, 2020.
Docket Date 2020-04-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of N.L.
Docket Date 2020-04-07
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONSE OF RESPONDENT, N.L., TO PUBLIX SUPER MARKET, INC.'S PETITION FOR WRIT OF CERTIORARI
On Behalf Of N.L.
Docket Date 2020-04-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ PUBLIX'S UNOPPOSED MOTION FOR EXTENTION OF TIME TO SERVE REPLY
On Behalf Of Publix Super Markets, Inc.
Docket Date 2020-04-07
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE OF RESPONDENT, N.L., TO PUBLIX SUPER MARKET, INC.'S PETITION FOR WRIT OF CERTIORARI
On Behalf Of N.L.
Docket Date 2020-03-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent's Motion for Extension of Time to file a response to the Petition for Writ of Certiorari is granted to and including six (6) days from the date of this Order.
Docket Date 2020-03-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of N.L.
Docket Date 2020-03-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent's Motion for Extension of Time to file a response to the Petition for Writ of Certiorari is granted to and including fifteen (15) days from the date of this Order.
Docket Date 2020-03-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of N.L.
Docket Date 2020-03-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of N.L.
Docket Date 2020-02-19
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writ of Certiorari. Any reply may be filed five (5) days thereafter.
Docket Date 2020-02-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-02-13
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ RELATED CASE: 19-1572
On Behalf Of Publix Super Markets, Inc.
Docket Date 2020-02-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of Publix Super Markets, Inc.
Docket Date 2020-02-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Publix Super Markets, Inc.
Docket Date 2020-02-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
N.L., VS CAPITAL ONE BANK (USA), N.A., etc., et al., 3D2019-1572 2019-08-12 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
17-17252

Parties

Name N & L, INC.
Role Appellant
Status Active
Representations CARLOS E. SILVA, PAUL JON LAYNE
Name G4S SECURE SOLUTIONS (USA) INC.
Role Appellee
Status Active
Name G6 HOSPITALITY LLC
Role Appellee
Status Active
Name EXPEDIA, INC.
Role Appellee
Status Active
Name 36TH STREET DORAL, LLC
Role Appellee
Status Active
Name PUBLIX SUPER MARKETS, INC.
Role Appellee
Status Active
Representations ELLEN T. MATHEWS, Miles A. McGrane, IV, JEFFREY A. MOWERS, IRWIN R. GILBERT, Seth R. Goldberg, MEGAN C. DEVAULT, NICHOLAS S. AGNELLO, David M. Gersten
Name HOTELS.COM, LP
Role Appellee
Status Active
Name Capital One Bank (USA), N.A.
Role Appellee
Status Active
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-04-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-02-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of N.L.
Docket Date 2020-01-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including twenty-one (21) days from the date of this Order, with no further extensions allowed.
Docket Date 2020-01-15
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 N.L.
Docket Date 2019-12-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Publix Super Markets, Inc.
Docket Date 2019-11-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 12/16/19
Docket Date 2019-11-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE APPELLEE BRIEF
On Behalf Of Publix Super Markets, Inc.
Docket Date 2019-11-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of N.L.
Docket Date 2019-10-10
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 N.L.
Docket Date 2019-10-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 11/16/19
Docket Date 2019-10-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-08-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellant’s motion to compel the appellee Capital One Bank, N.A., to attend the scheduled mediation on September 10, 2019 is hereby stricken as unauthorized.
Docket Date 2019-08-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLANT'S MOTION TO COMPEL APPELLEE CAPITAL ONE BANK (USA), N.A. TO ATTEND SCHEDULED MEDIATION ON SEPTEMBER 10, 2019
On Behalf Of Publix Super Markets, Inc.
Docket Date 2019-08-16
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ Motion stricken as unauthorized.APPELLEE CAPITAL ON BANK (USA), N.A. TO ATTEND SCHEDULED MEDIATION ON SEPTEMBER 10, 2019.
On Behalf Of N.L.
Docket Date 2019-08-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-08-12
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Publix Super Markets, Inc.
Docket Date 2019-08-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-01-17
REINSTATEMENT 2006-05-06
ANNUAL REPORT 2004-07-15
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-29
Domestic Profit 2001-03-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State