Search icon

10400 FOODCORP, INC. - Florida Company Profile

Company Details

Entity Name: 10400 FOODCORP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

10400 FOODCORP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Sep 2003 (22 years ago)
Document Number: P03000104496
FEI/EIN Number 200346012

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10400 NW 7TH AVE., MIAMI, FL, 33150, US
Mail Address: 10400 NW 7TH AVE., MIAMI, FL, 33150, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ JUAN B President 5620 LEITNER DRIVE, CORAL SPRINGS, FL, 33067
DIAZ JUAN B Treasurer 5620 LEITNER DRIVE, CORAL SPRINGS, FL, 33067
DIAZ JUAN B Director 5620 LEITNER DRIVE, CORAL SPRINGS, FL, 33067
VARGAS RAIFIZ Vice President 2973 LAKE RIDGE LANE, WESTON, FL, 33332
VARGAS RAIFIZ Director 2973 LAKE RIDGE LANE, WESTON, FL, 33332
PAULINO ALEJANDRO Secretary 4570 NW 24TH WAY, BOCA RATON, FL, 33431
PAULINO ALEJANDRO Director 4570 NW 24TH WAY, BOCA RATON, FL, 33431
DIAZ JUAN B Agent 5620 LEITNER DRIVE, CORAL SPRINGS, FL, 33067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000088618 KEY FOOD ACTIVE 2022-07-27 2027-12-31 - 10400 NW 7TH AVENUE, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-04-07 10400 NW 7TH AVE., MIAMI, FL 33150 -
REGISTERED AGENT NAME CHANGED 2014-02-27 DIAZ, JUAN B -
CHANGE OF PRINCIPAL ADDRESS 2007-04-27 10400 NW 7TH AVE., MIAMI, FL 33150 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-13 5620 LEITNER DRIVE, CORAL SPRINGS, FL 33067 -

Court Cases

Title Case Number Docket Date Status
MARIE BEAUVOIR VS 10400 FOODCORP, INC., etc., 3D2017-0935 2017-04-26 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
14-17403

Parties

Name MARIE BEAUVOIR
Role Appellant
Status Active
Representations JAMES JEAN-FRANCOIS
Name 10400 FOODCORP, INC.
Role Appellee
Status Active
Representations BRUCE M. TRYBUS, Warren B. Kwavnick, MICHAEL B. GREENBERG
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-02
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Upon consideration, appellee's motion to strike the amended reply brief or portions thereof is granted in part. Any reference or allegation in the amended reply brief suggesting that appellee withheld the names and addresses of witnesses is hereby stricken. ROTHENBERG, C.J., and SALTER and SCALES, JJ., concur..
Docket Date 2018-02-28
Type Response
Subtype Response
Description RESPONSE ~ to motion to strike
On Behalf Of MARIE BEAUVOIR
Docket Date 2018-06-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellant’s second motion for rehearing to reschedule oral argument is hereby stricken as unauthorized. ROTHENBERG, C.J., and SALTER and SCALES, JJ., concur.
Docket Date 2018-05-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ to reschedule the o/a hearing
Docket Date 2018-05-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-26
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant's pro se motion for case status conference and motion for rehearing and reconsideration are hereby denied. ROTHENBERG, C.J., and SALTER and SCALES, JJ., concur.
Docket Date 2018-04-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ and reconsideration
Docket Date 2018-04-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for case status conference
Docket Date 2018-04-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-03-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-03-07
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Tuesday, March 20, 2018. The Court will consider the case without oral argument. ROTHENBERG, C.J., and SALTER and SCALES, JJ., concur.
Docket Date 2018-02-23
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ the amended reply brief or portions thereof
On Behalf Of 10400 FOODCORP, INC.
Docket Date 2018-02-13
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of MARIE BEAUVOIR
Docket Date 2018-02-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MARIE BEAUVOIR
Docket Date 2018-02-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MARIE BEAUVOIR
Docket Date 2018-02-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB- 5 days to 2/9/18
Docket Date 2018-01-30
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s January 29, 2018 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2018-01-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of MARIE BEAUVOIR
Docket Date 2018-01-22
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-01-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of 10400 FOODCORP, INC.
Docket Date 2017-12-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 1/19/18
Docket Date 2017-12-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 10400 FOODCORP, INC.
Docket Date 2017-11-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 10400 FOODCORP, INC.
Docket Date 2017-11-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 12/20/17
Docket Date 2017-10-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MARIE BEAUVOIR
Docket Date 2017-10-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARIE BEAUVOIR
Docket Date 2017-10-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MARIE BEAUVOIR
Docket Date 2017-10-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee’s motion to dismiss the appeal is hereby denied. ROTHENBERG, C.J., and SUAREZ and SALTER, JJ., concur.
Docket Date 2017-10-03
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s October 2, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2017-10-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of MARIE BEAUVOIR
Docket Date 2017-10-02
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss appeal on asserted grounds of lack of jurisdiction arising from untimely filed notice of appeal
On Behalf Of MARIE BEAUVOIR
Docket Date 2017-09-27
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant’s motion for extension of time to file a response to the motion to dismiss is granted to and including ten (10) days from the date of this order.
Docket Date 2017-09-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of MARIE BEAUVOIR
Docket Date 2017-09-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MARIE BEAUVOIR
Docket Date 2017-09-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 10/25/17
Docket Date 2017-09-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MARIE BEAUVOIR
Docket Date 2017-09-20
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant’s motion for extension of time to file a response to the motion to dismiss is granted to and including five (5) days from the date of this order.
Docket Date 2017-09-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of MARIE BEAUVOIR
Docket Date 2017-09-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MARIE BEAUVOIR
Docket Date 2017-09-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of 10400 FOODCORP, INC.
Docket Date 2017-09-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 10400 FOODCORP, INC.
Docket Date 2017-08-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 9/24/17
Docket Date 2017-08-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MARIE BEAUVOIR
Docket Date 2017-07-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-49 days to 8/21/17
Docket Date 2017-07-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MARIE BEAUVOIR
Docket Date 2017-07-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-05-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 10400 FOODCORP, INC.
Docket Date 2017-05-03
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before May 13, 2017.
Docket Date 2017-04-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARIE BEAUVOIR
Docket Date 2017-04-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State