Search icon

SOUTH BEACH FOOD CENTER, INC.

Company Details

Entity Name: SOUTH BEACH FOOD CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Jul 2002 (23 years ago)
Date of dissolution: 08 Nov 2024 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Nov 2024 (3 months ago)
Document Number: P02000082467
FEI/EIN Number 611420986
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

Agent

Name Role Address
DOKSOZ SABAH Agent 5667 SW 6 STREET, MIAMI, FL, 33134

President

Name Role Address
DOKSOZ SABAH President 121 5TH STREET, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000026131 ALEM RESTAURANT BAR ACTIVE 2022-02-10 2027-12-31 No data 1900 HARRISON STREET, HOLLYWOOD, FL, 33020
G21000158075 ALEM RESTAURANT BAR ACTIVE 2021-11-30 2026-12-31 No data 1900 HARRISON STREET, HOLLYWOOD, FL, 33020
G15000030818 CAFE SOUTH BEACH ACTIVE 2015-03-25 2025-12-31 No data 121 5TH STREET, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-05-01 121 5TH ST., MIAMI BCH, FL 33139 No data
VOLUNTARY DISSOLUTION 2024-11-08 No data No data
CHANGE OF MAILING ADDRESS 2024-04-15 121 5TH ST., MIAMI BCH, FL 33139 No data
AMENDMENT 2009-05-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-08-12 5667 SW 6 STREET, MIAMI, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2005-05-02 DOKSOZ, SABAH No data
AMENDMENT 2005-01-13 No data No data

Debts

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

Court Cases

Title Case Number Docket Date Status
South Beach Food Center, Inc., Appellant(s), v. Naci Akyildiz, Appellee(s). 3D2024-1429 2024-08-14 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
23-17909-CA-01

Parties

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

Documents

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State