Search icon

ORAN ENTERPRISES II, INC.

Company Details

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

Agent

Name Role Address
Fishman Gregg Esq. Agent 2750 NE 185th Street, MIAMI, FL, 33180

Director

Name Role Address
TIMINSKY JOHN Director 1285 NE 104 ST, MIAMI, FL, 33138
MANN LISA Director 1285 NE 104 ST, MIAMI, FL, 33138

Events

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-24070

Parties

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.

Documents

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