Search icon

LA CUCINA USA, INC.

Company Details

Entity Name: LA CUCINA USA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Jun 2005 (20 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Jul 2005 (20 years ago)
Document Number: P05000088256
FEI/EIN Number 81-0674617
Address: 2618 NE 191ST STREET, MIAMI, FL 33180
Mail Address: 2618 NE 191ST STREET, MIAMI, FL 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GRUSHKA, DOV Agent 2618 ne 191 street, miami, FL 33180

President

Name Role Address
GRUSHKA, DOV President 2618 ne 191 street, miami, FL 33180

member

Name Role Address
ran, eli member 2618 ne 191 street, miami, FL 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-16 2618 NE 191ST STREET, MIAMI, FL 33180 No data
CHANGE OF MAILING ADDRESS 2017-03-16 2618 NE 191ST STREET, MIAMI, FL 33180 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-11 2618 ne 191 street, miami, FL 33180 No data
AMENDMENT AND NAME CHANGE 2005-07-13 LA CUCINA USA, INC. No data

Court Cases

Title Case Number Docket Date Status
D & G MILLWORK AND CABINETRY, LLC, et al. VS NATALIE RAN 4D2020-0277 2020-01-30 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE19-11385

Parties

Name 520 HOLDING, LLC
Role Petitioner
Status Active
Name BSD PROSPECT LLC
Role Petitioner
Status Active
Name BSD CARTER PARK LLC
Role Petitioner
Status Active
Name BSD NORTH FEDERAL LLC
Role Petitioner
Status Active
Name BSD MADISON II LLC
Role Petitioner
Status Active
Name BSD PEMBROKE LLC
Role Petitioner
Status Active
Name D & G MILLWORK AND CABINETRY, LLC
Role Petitioner
Status Active
Representations Gary Stephen Phillips, Joseph F. Poklemba
Name LA CUCINA USA, INC.
Role Petitioner
Status Active
Name BSD POMPANO APT. LLC
Role Petitioner
Status Active
Name BSD FILLMORE LLC
Role Petitioner
Status Active
Name BSD NORTH DIXIE LLC
Role Petitioner
Status Active
Name BSD 18 LLC
Role Petitioner
Status Active
Name BSD 12 Hallandale, LLC
Role Petitioner
Status Active
Name BSD MADISON LLC
Role Petitioner
Status Active
Name BSD HALLANDALE LLC
Role Petitioner
Status Active
Name BSD VIEWMAX LLC
Role Petitioner
Status Active
Name BSDEL, LLC
Role Petitioner
Status Active
Name Natalie Ran
Role Respondent
Status Active
Representations JAMIE EPSTEIN, Charles F. Miller, Rae E. Chorowski
Name Hon. N. Hunter Davis
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-04
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-02-04
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the petition for writ of certiorari is denied without prejudice for petitioners to seek a confidentiality order from the court; further, ORDERED that the emergency motion for review is denied as moot. MAY, DAMOORGIAN and FORST, JJ., concur.
Docket Date 2020-02-03
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of D & G Millwork and Cabinetry, LLC
Docket Date 2020-02-03
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED.
On Behalf Of D & G Millwork and Cabinetry, LLC
Docket Date 2020-01-31
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2020-01-31
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **AMENDED**
On Behalf Of D & G Millwork and Cabinetry, LLC
Docket Date 2020-01-31
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioners' appendix to the Petition for Writ of Certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-01-30
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **FILING FEE PAID THROUGH PORTAL** **STRICKEN**
Docket Date 2020-01-30
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **FILING FEE PAID THROUGH PORTAL**
On Behalf Of D & G Millwork and Cabinetry, LLC
Docket Date 2020-01-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-11

Date of last update: 28 Jan 2025

Sources: Florida Department of State