Entity Name: | ORAN ENTERPRISES II, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Dec 2002 (22 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: | P02000130526 |
FEI/EIN Number | 020677157 |
Address: | 1285 NE 104 ST, MIAMI, FL, 33138, US |
Mail Address: | 1285 NE 104 ST, MIAMI, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fishman Gregg Esq. | Agent | 2750 NE 185th Street, MIAMI, FL, 33180 |
Name | Role | Address |
---|---|---|
TIMINSKY JOHN | Director | 1285 NE 104 ST, MIAMI, FL, 33138 |
MANN LISA | Director | 1285 NE 104 ST, MIAMI, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-12 | 1285 NE 104 ST, MIAMI, FL 33138 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-12 | 1285 NE 104 ST, MIAMI, FL 33138 | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-12 | Fishman, Gregg, Esq. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-12 | 2750 NE 185th Street, SUITE 203, MIAMI, FL 33180 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NAIMA GROUP, LLC, etc., VS SOUTHEASTERN CONFERENCE ASSOCIATION OF SEVENTH-DAY ADVENTISTS, INCORPORATED, etc., et al., | 3D2023-0257 | 2023-02-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NAIMA GROUP, LLC |
Role | Appellant |
Status | Active |
Representations | ALAN C. GOLD, JAMES L. PARADO |
Name | ORAN ENTERPRISES II, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Lisa S. Walsh |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | SOUTHEASTERN CONFERENCE ASSOCIATION OF SEVENTH-DAY ADVENTISTS, INCORPORATED |
Role | Appellee |
Status | Active |
Representations | W. SCOTT GABRIELSON, KURT E. THALWITZER, JOSEPH CARTOLANO |
Docket Entries
Docket Date | 2023-04-19 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2023-03-28 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | NAIMA GROUP, LLC |
Docket Date | 2023-03-28 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-03-28 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2023-03-28 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2023-03-28 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-03-22 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion For Substitution of Counsel |
Description | Motion For Substitution of Counsel ~ JOINT STIPULATION FOR SUBSTITUTION OF COUNSEL |
On Behalf Of | NAIMA GROUP, LLC |
Docket Date | 2023-02-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ PRIOR CASE: 16-2042 |
On Behalf Of | NAIMA GROUP, LLC |
Docket Date | 2023-02-13 |
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 | 2023-02-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | NAIMA GROUP, LLC |
Docket Date | 2023-02-13 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ 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 February 23, 2023. |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-05-06 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-02-16 |
ANNUAL REPORT | 2014-04-02 |
ANNUAL REPORT | 2013-04-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State