Entity Name: | SOUTH BEACH FOOD CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTH BEACH FOOD CENTER, 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: | 30 Jul 2002 (23 years ago) |
Date of dissolution: | 08 Nov 2024 (6 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Nov 2024 (6 months ago) |
Document Number: | P02000082467 |
FEI/EIN Number |
611420986
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 865 collins ave unit B, miami beach, FL, 33139, US |
Address: | 121 5TH ST., MIAMI BCH, FL, 33139 |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOKSOZ SABAH | Agent | 5667 SW 6 STREET, MIAMI, FL, 33134 |
DOKSOZ SABAH | President | 121 5TH STREET, MIAMI BEACH, FL, 33139 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000026131 | ALEM RESTAURANT BAR | ACTIVE | 2022-02-10 | 2027-12-31 | - | 1900 HARRISON STREET, HOLLYWOOD, FL, 33020 |
G21000158075 | ALEM RESTAURANT BAR | ACTIVE | 2021-11-30 | 2026-12-31 | - | 1900 HARRISON STREET, HOLLYWOOD, FL, 33020 |
G15000030818 | CAFE SOUTH BEACH | ACTIVE | 2015-03-25 | 2025-12-31 | - | 121 5TH STREET, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-05-01 | 121 5TH ST., MIAMI BCH, FL 33139 | - |
VOLUNTARY DISSOLUTION | 2024-11-08 | - | - |
CHANGE OF MAILING ADDRESS | 2024-04-15 | 121 5TH ST., MIAMI BCH, FL 33139 | - |
AMENDMENT | 2009-05-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-08-12 | 5667 SW 6 STREET, MIAMI, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2005-05-02 | DOKSOZ, SABAH | - |
AMENDMENT | 2005-01-13 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000213551 | TERMINATED | 1000000819337 | DADE | 2019-03-13 | 2039-03-20 | $ 9,135.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000037141 | ACTIVE | 1000000807767 | DADE | 2018-12-20 | 2038-12-26 | $ 13,724.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000547943 | TERMINATED | 1000000791398 | DADE | 2018-07-26 | 2038-08-02 | $ 2,819.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
South Beach Food Center, Inc., Appellant(s), v. Naci Akyildiz, Appellee(s). | 3D2024-1429 | 2024-08-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SOUTH BEACH FOOD CENTER, INC. |
Role | Appellant |
Status | Active |
Representations | Michael Stuart Kaufman |
Name | Naci Akyildiz |
Role | Appellee |
Status | Active |
Representations | Jerrell A Breslin, Jonathan Noah Schwartz |
Name | Hon. David C. Miller |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-09-06 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-09-06 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-09-04 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Appellant's Notice Voluntary Dismissal |
On Behalf Of | South Beach Food Center, Inc. |
View | View File |
Docket Date | 2024-08-29 |
Type | Response |
Subtype | Response |
Description | Appellee's Response to Appellant's Motion to Extend Stay Issued by the Lower Court Which Expires After August 25, 2024, and Alternatively, Cross-Motion to Require Appellant to Post Bond Covering Twice the Statutory Rate of Interest of the Judgment as the Appeal Pends |
On Behalf Of | Naci Akyildiz |
View | View File |
Docket Date | 2024-08-29 |
Type | Record |
Subtype | Appendix |
Description | Appellee's Appendix to Response to Motion to Extend Stay |
On Behalf Of | Naci Akyildiz |
View | View File |
Docket Date | 2024-08-29 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Naci Akyildiz |
View | View File |
Docket Date | 2024-08-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Appellee Naci Akyildiz's Motion for One Day Extension to Respond to Appellant's Motion to Extend Stay Issued by Lower Court Which Expires After August 25, 2024, is hereby granted as stated in the Motion. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. |
View | View File |
Docket Date | 2024-08-28 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Appellee's Motion for One Day Extension To Respond To Appellant's Motion To Extend Stay Issued By Lower Court Which Expires After August 25, 2024 |
On Behalf Of | Naci Akyildiz |
View | View File |
Docket Date | 2024-08-27 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Appellant's Notice of Lower Court's Extension of Stay Precluding Disbursement of Funds and Motion to Expedite Ruling on Motion to Extend Stay Pending in the Appellate Court |
On Behalf Of | South Beach Food Center, Inc. |
View | View File |
Docket Date | 2024-08-27 |
Type | Notice |
Subtype | Notice |
Description | Notice of Lower Court's Extension of Stay Precluding Disbursement of Funds and Motion for Expedited Ruling on Motion to Extend Stay Pending in the Appellate Court |
On Behalf Of | South Beach Food Center, Inc. |
View | View File |
Docket Date | 2024-08-20 |
Type | Order |
Subtype | Order to File Response |
Description | Appellees are ordered to file a response, within seven (7) days from the date of this Order, to Appellant's Motion to Extend Stay Issued by the Lower Court Which Expires After August 25, 2024. |
View | View File |
Docket Date | 2024-08-19 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Appellant's Motion to Extend Stay Issued by the Lower Court which Expires After August 25, 2024 |
On Behalf Of | South Beach Food Center, Inc. |
View | View File |
Docket Date | 2024-08-19 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | South Beach Food Center, Inc. |
View | View File |
Docket Date | 2024-08-16 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-08-16 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | $300 case filing fee paid through the portal. Batch no.12185622 |
On Behalf Of | South Beach Food Center, Inc. |
View | View File |
Docket Date | 2024-08-14 |
Type | Order |
Subtype | Order on Filing Fee |
Description | 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before August 24, 2024. |
View | View File |
Docket Date | 2024-08-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-08-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | South Beach Food Center, Inc. |
View | View File |
Docket Date | 2024-09-06 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed. |
View | View File |
Docket Date | 2024-08-29 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Following review of Appellee Naci Akyildiz's Response to Appellant's Motion to Extend Stay Issued by the Lower Court Which Expires After August 25, 2024, Appellant's Motion to Extend Stay Issued by the Lower Court Which Expires After August 25, 2024, is hereby denied without prejudice to Appellant's right to bond the judgment below. |
View | View File |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-11-08 |
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6922778405 | 2021-02-11 | 0455 | PPP | 121 5th St, Miami Beach, FL, 33139-6662 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9171118909 | 2021-05-12 | 0455 | PPS | 121 5th St, Miami Beach, FL, 33139-6662 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State