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