Search icon

MAMACITA'S, INC. - Florida Company Profile

Company Details

Entity Name: MAMACITA'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAMACITA'S, 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: 02 Jun 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Sep 2020 (5 years ago)
Document Number: P05000079859
FEI/EIN Number 202938226

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

Address: 591 N BROADWALK, HOLLYWOOD, FL, 33019, US
Mail Address: 591 N BROADWALK, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NARVAEZ MARIA B President 1412 WASHINGTON ST, HOLLYWOOD, FL, 33020
NARVAEZ MARIA B Director 1412 WASHINGTON ST, HOLLYWOOD, FL, 33020
NARVAEZ MARIA B Agent 1412 WASHINGTON ST, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
AMENDMENT 2020-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-29 1412 WASHINGTON ST, HOLLYWOOD, FL 33020 -
AMENDMENT 2005-12-02 - -
REGISTERED AGENT NAME CHANGED 2005-12-02 NARVAEZ, MARIA B -

Court Cases

Title Case Number Docket Date Status
KISHU RAMSAY, Appellant(s) v. MAMACITA'S INC., et al., Appellee(s). 4D2023-2516 2023-10-19 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 19-26151

Parties

Name Kishu Ramsay
Role Appellant
Status Active
Representations Ramon Rubio, Sr., Anthony Gonzalez, Gregory Light, Adriana Vargas
Name MAMACITA'S, INC.
Role Appellee
Status Active
Representations Miles Ambrose McGrane, IV, Mark David Goldstein, Thomas Jeffrey McCausland, Hinda Klein
Name Mamacita's Mexican Bar & Grill
Role Appellee
Status Active
Name Hon. Jeffrey Richard Levenson
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-25
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Mamacita's Inc.
Docket Date 2024-11-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-11-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-04-03
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellant's initial brief has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-02-07
Type Record
Subtype Exhibits
Description See Notice of Electronic Transmission
Docket Date 2024-11-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-10-17
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to November 14, 2024
Docket Date 2024-10-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Mamacita's Inc.
Docket Date 2024-08-16
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 60 Days to 10/15/2024
Docket Date 2024-08-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Mamacita's Inc.
Docket Date 2024-07-19
Type Brief
Subtype Amended Initial Brief
Description Corrected Initial Brief
On Behalf Of Kishu Ramsay
Docket Date 2024-07-19
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORDERED that Appellant's July 17, 2024 motion for leave to file a corrected initial brief is granted, and Appellant's corrected initial brief is deemed filed as of the date of this order.
View View File
Docket Date 2024-07-17
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion for Leave to File Appellant's Corrected Initial Brief
Docket Date 2024-07-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kishu Ramsay
Docket Date 2024-07-17
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Kishu Ramsay
Docket Date 2024-06-11
Type Record
Subtype Transcript
Description Transcript; 2,083 Pages
On Behalf Of Broward Clerk
Docket Date 2024-06-10
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellant's June 7, 2024 motion to supplement the record is granted. The clerk of the lower tribunal shall comply with this court's April 17, 2024 order within five (5) days from the date of this order. Appellant shall monitor the supplementation process.
View View File
Docket Date 2024-06-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-04-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kishu Ramsay
Docket Date 2024-04-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-04-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief and Response to the Order Entered by This Court on April 3, 2024
Docket Date 2024-04-05
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's April 4, 2024 motions are stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificates of service do not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
View View File
Docket Date 2024-04-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-02-01
Type Notice
Subtype Notice of Electronic Transmission
Description Notice of Electronic Transmission
On Behalf Of Broward Clerk
Docket Date 2024-01-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mamacita's Inc.
Docket Date 2023-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-12-26
Type Record
Subtype Record on Appeal
Description Record on Appeal; Pages 1 to 1.638
On Behalf Of Broward Clerk
Docket Date 2023-12-26
Type Response
Subtype Response
Description Response to Court's Order Dated December 20, 2023
Docket Date 2023-12-20
Type Order
Subtype Order for Party to File Status Report on Record
Description Upon consideration of the notice of inability to transmit the record filed by the clerk of the lower tribunal on December 11, 2023, it is ORDERED that Appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
View View File
Docket Date 2023-12-11
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit the Record
On Behalf Of Broward Clerk
Docket Date 2023-11-13
Type Order
Subtype Order on Motion for Reinstatement
Description ORDERED that Appellant's November 7, 2023 motion for reinstatement is granted, and the above-styled appeal is reinstated.
View View File
Docket Date 2023-11-07
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
Docket Date 2023-11-07
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-11-07
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Kishu Ramsay
View View File
Docket Date 2023-11-07
Type Disposition by Order
Subtype Dismissed
Description Dismissed
Docket Date 2023-11-07
Type Order
Subtype Order
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2023-10-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-10-19
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-10-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2025-01-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2025-01-07
Type Order
Subtype Order Dispensing with Oral Argument
Description After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
View View File
Docket Date 2024-12-20
Type Response
Subtype Response
Description Response to Appellant's Motion for Appellate Attorney's Fees
On Behalf Of Mamacita's Inc.
Docket Date 2024-12-12
Type Recognizing Agreed Extension
Subtype Reply Brief
Description 15 Days to 01/10/2025
Docket Date 2024-12-12
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Kishu Ramsay
Docket Date 2024-12-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's November 14, 2024 motion for extension of time is granted in part, and Appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, Appellee is notified that the failure to serve the brief within the time provided herein will foreclose Appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
Docket Date 2024-07-17
Type Order
Subtype Order Striking Filing
Description ORDERED that Adriana E. Vargas' July 17, 2024 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Appellees with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellees. Adriana E. Vargas may re-file the document with a proper certificate of service which indicates service on the Appellees within fifteen (15) days from the date of this order.
View View File
Docket Date 2024-04-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that, upon consideration of appellant's April 15, 2024 response, this court's April 3, 2024 order to show cause is discharged. Further, ORDERED that appellant's April 15, 2024 motion for extension of time is granted, and appellant shall serve the initial brief within ninety (90) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time. Further, ORDERED that appellant's April 15, 2024 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
View View File
Docket Date 2023-12-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's December 27, 2023 motion for extension of time is granted, and Appellant shall serve the initial brief on or before March 27, 2024. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
Amendment 2020-09-24
AMENDED ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State