Search icon

SPANISH FOR SALES MARKETING GROUP INC

Company Details

Entity Name: SPANISH FOR SALES MARKETING GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Nov 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Dec 2011 (13 years ago)
Document Number: P02000119439
FEI/EIN Number 141854188
Address: 8333 NW 53rd St., Doral, FL, 33166, US
Mail Address: 19719 NW 86 AVE, MIAMI FL 33015, FL, 33015, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
SPANISH FOR SALES MARKETING GROUP INC Agent

President

Name Role Address
Karem Yepez LSr. President 8333 NW 53rd St., Doral, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-16 8333 NW 53rd St., Suite #450, Doral, FL 33166 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-16 8333 NW 53rd St., Suite #450, Doral, FL 33166 No data
CHANGE OF MAILING ADDRESS 2020-06-15 8333 NW 53rd St., Suite #450, Doral, FL 33166 No data
REGISTERED AGENT NAME CHANGED 2014-04-30 Spanish For Sales Marketing Group Inc No data
REINSTATEMENT 2011-12-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CANCEL ADM DISS/REV 2010-04-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
Spanish for Sales Marketing Group, Inc., et al., Appellant(s), v. Rosa Liliana Chiu Rohr, Appellee(s). 3D2024-1593 2024-09-10 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
24-40382-SP-05

Parties

Name SPANISH FOR SALES MARKETING GROUP INC
Role Appellant
Status Active
Name Karem Yepez-Zapata
Role Appellant
Status Active
Name Rosa Liliana Chiu Rohr
Role Appellee
Status Active
Name Hon. Michael G. Barket
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-10-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter.
View View File
Docket Date 2024-09-10
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-10
Type Miscellaneous Document
Subtype Affidavit of Indigency
Description Approved Affidavit of Indigency.
On Behalf Of Miami-Dade Clerk
Docket Date 2024-09-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1593.
On Behalf Of Karem Yepez-Zapata
View View File
Docket Date 2024-10-02
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that the above-styled appeal is hereby dismissed. LINDSEY, MILLER and GORDO, JJ., concur.
View View File
Docket Date 2024-09-10
Type Order
Subtype Order to Show Cause
Description Following review of the Notice of Appeal, it is ordered that counsel for the appellants is directed to show cause within ten (10) days from the date of this Order why this appeal should not be dismissed as untimely filed. See Fla. R. App. P. 9.110(b) (regarding time for commencing an appeal from a final order); Fla. R. App. P. 9.130(b) (regarding time for commencing an appeal from a non-final order).
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-18
AMENDED ANNUAL REPORT 2023-11-14
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State