Search icon

LAMAA, INC. - Florida Company Profile

Company Details

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

LAMAA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Oct 2004 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P04000147631
FEI/EIN Number 201812621

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

Address: 1455 NW 107TH AVE, #420, DORAL, FL, 33172
Mail Address: POBOX 515657, MIAMI, FL, 33256
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMAA HUSEIN Director PO BOX 515657, MIAMI, FL, 33256
LAMAA HUSEIN President PO BOX 515657, MIAMI, FL, 33256
LAMAA HUSEIN Secretary PO BOX 515657, MIAMI, FL, 33256
LAMAA HUSEIN Treasurer PO BOX 515657, MIAMI, FL, 33256
LAMAA HUSEIN Agent 1455 NW 107 AV., MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-04-27 1455 NW 107TH AVE, #420, DORAL, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-27 1455 NW 107 AV., MIAMI, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-15 1455 NW 107TH AVE, #420, DORAL, FL 33172 -

Court Cases

Title Case Number Docket Date Status
HUSSEIN EL-ALI, VS HUSSEIN LAMAA, et al., 3D2016-0541 2016-03-09 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
10-49323

Parties

Name HUSSEIN EL-ALI
Role Appellant
Status Active
Representations ADAM I. SKOLNIK
Name MARHABA FOOD, INC.
Role Appellee
Status Active
Name HUSSEIN LAMAA
Role Appellee
Status Active
Representations SAMUEL B. REINER, II
Name CAFE ESPERANTO AT DADELAND MALL, INC.
Role Appellee
Status Active
Name ZESTY SALADS, SMOOTHIES & WRAPS, INC.
Role Appellee
Status Active
Name LAMAA, INC.
Role Appellee
Status Active
Name HON. BRONWYN C. MILLER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-16
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 March 26, 2016.
Docket Date 2016-07-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-07-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-07-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-07-08
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated June 8, 2016, and with the Florida Rules of Appellate Procedure.
Docket Date 2016-06-08
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2016-05-11
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES.
Docket Date 2016-03-09
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 2016-03-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-09
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of HUSSEIN EL-ALI
CAFE ESPERANTO OF SAWGRASS, MARHABA EXPRESS, etc., et al. VS SUNRISE MILLS LTD. PARTNERSHIP, LAMAA, INC., etc., et al. 4D2015-3732 2015-10-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE10-39117 (12)

Parties

Name CAFE ESPERANTO OF SAWGRASS
Role Appellant
Status Active
Representations Adam I. Skolnik
Name MARHABA EXPRESS, INC.
Role Appellant
Status Active
Name LEVANT HOLDINGS, INC.
Role Appellant
Status Active
Name SUNRISE MILLS LIMITED PARTNER
Role Appellee
Status Active
Representations Lyle E. Shapiro, Samuel B. Reiner, II
Name HUSSEIN LAMAA
Role Appellee
Status Active
Name LAMAA, INC.
Role Appellee
Status Active
Name HUSSEIN EL-ALI
Role Appellee
Status Active
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-10
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED that the above-styled appeal is dismissed for lack of jurisdiction.
Docket Date 2015-11-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-11-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ ORDERED that the Appellee's October 29, 2015 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2015-10-29
Type Response
Subtype Response
Description Response ~ TO JURISDICTIONAL STATEMENT
On Behalf Of SUNRISE MILLS LIMITED PARTNER
Docket Date 2015-10-29
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of SUNRISE MILLS LIMITED PARTNER
Docket Date 2015-10-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SUNRISE MILLS LIMITED PARTNER
Docket Date 2015-10-19
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of CAFE ESPERANTO OF SAWGRASS
Docket Date 2015-10-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-10-08
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address whether the main claim is pending, whether the amended counterclaim is intertwined with the main claim and Mendez v. W. Flagler Family Ass¿n, 303 So. 2d 1, 5 (Fla. 1974); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2015-10-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-10-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CAFE ESPERANTO OF SAWGRASS

Documents

Name Date
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-01
ANNUAL REPORT 2007-05-18
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-06-21
Domestic Profit 2004-10-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State