Search icon

NORTH LAUDERDALE SUPERMARKET INC.

Company Details

Entity Name: NORTH LAUDERDALE SUPERMARKET INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Feb 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Apr 2023 (2 years ago)
Document Number: P06000016127
FEI/EIN Number 204241545
Address: 7208 SOUTHGATE BLVD., NORTH LAUDERDALE, FL, 33068, US
Mail Address: 14870 N. KENDALL DRIVE, MIAMI, 33196, UN
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
LAW OFFICES OF MACHADO & HERRAN, P.A. Agent

President

Name Role Address
COLLADO RICARDO President 14870 N. KENDALL DRIVE, MIAMI, FL, 33196

Vice President

Name Role Address
COLLADO RICARDO Vice President 14870 N. KENDALL DRIVE, MIAMI, FL, 33196

Secretary

Name Role Address
COLLADO RICARDO Secretary 14870 N. KENDALL DRIVE, MIAMI, FL, 33196

Treasurer

Name Role Address
COLLADO RICARDO Treasurer 14870 N. KENDALL DRIVE, MIAMI, FL, 33196

Director

Name Role Address
COLLADO RICARDO Director 14870 N. KENDALL DRIVE, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000120691 FESTIVAL SUPERMARKET #5 ACTIVE 2024-09-26 2029-12-31 No data 7208 SOUTHGATE BLVD., NORTH LAUDERDALE, FL, 33068
G23000049254 FESTIVAL SUPERMARKET #5 ACTIVE 2023-04-18 2028-12-31 No data 2450 NORTH STATE ROAD 7, MARGATE, FL, 33063
G20000026422 SEDANO'S SUPERMARKET #35 ACTIVE 2020-02-28 2025-12-31 No data 8500 S.W. 8TH STREET, SUITE 238, MIAMI, FL, 33144
G09000165031 SEDANO'S SUPERMARKET #35 EXPIRED 2009-10-14 2014-12-31 No data 9688 S.W. 24 STREET, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-26 7208 SOUTHGATE BLVD., NORTH LAUDERDALE, FL 33068 No data
CHANGE OF MAILING ADDRESS 2024-09-26 7208 SOUTHGATE BLVD., NORTH LAUDERDALE, FL 33068 No data
AMENDMENT 2023-04-24 No data No data
AMENDMENT 2023-04-06 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-18 8500 S.W. 8TH STREET, SUITE 238, MIAMI, FL 33144 No data
REGISTERED AGENT NAME CHANGED 2009-04-18 LAW OFFICES OF MACHADO & HERRAN, P.A. No data
AMENDMENT 2006-02-07 No data No data

Court Cases

Title Case Number Docket Date Status
NORTH LAUDERDALE SUPERMARKET, INC. d/b/a SEDANO'S SUPERMARKET #35 VS LUZ PUENTES and JAIRO GARCIA 4D2020-1346 2020-06-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17015946

Parties

Name NORTH LAUDERDALE SUPERMARKET INC.
Role Appellant
Status Active
Representations Edward George Guedes
Name Sedano's Supermarket #35
Role Appellant
Status Active
Name Luz Puentes
Role Appellee
Status Active
Representations Adam J. Richardson, Jordan M. Kirby
Name Jairo Garcia
Role Appellee
Status Active
Name Hon. William W. Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-25
Type Misc. Events
Subtype Corrected Opinion
Description Corrected opinion
Docket Date 2022-05-27
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2022-01-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-22
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ **CORRECTED OPINION**
Docket Date 2021-07-12
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ 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.
Docket Date 2021-04-08
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of Luz Puentes
Docket Date 2021-04-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Luz Puentes
Docket Date 2021-03-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Cross-Reply Brief
Description Order Granting EOT for Cross-Reply Brief ~ ORDERED that appellees’ March 26, 2021 motion for extension of time is granted, and appellees shall file the cross-reply brief and serve it upon opposing counsel within ten (10) days from the date of this order. In addition, if the cross-reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-03-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Cross-Reply Brief
Description Motion Extension of Time To File Cross Reply Brief
On Behalf Of Luz Puentes
Docket Date 2021-02-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ /CROSS-ANSWER BRIEF
On Behalf Of North Lauderdale Supermarket, Inc.
Docket Date 2021-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant/cross-appellee’s January 8, 2021 motion for extension of time is granted, and appellant/cross-appellee shall serve the reply/cross-answer brief within thirty (30) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-01-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of North Lauderdale Supermarket, Inc.
Docket Date 2021-01-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ /CROSS-INITIAL BRIEF
On Behalf Of Luz Puentes
Docket Date 2020-12-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 01/06/2021
Docket Date 2020-12-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Luz Puentes
Docket Date 2020-11-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/07/2020
Docket Date 2020-11-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Luz Puentes
Docket Date 2020-10-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/05/2020
Docket Date 2020-10-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Luz Puentes
Docket Date 2020-09-16
Type Record
Subtype Exhibits
Description Received Exhibits ~ ONE FLASH DRIVE PER 09/14/2020 ORDER
On Behalf Of North Lauderdale Supermarket, Inc.
Docket Date 2020-09-15
Type Notice
Subtype Notice
Description Notice ~ OF CONVENTIONAL FILING
On Behalf Of North Lauderdale Supermarket, Inc.
Docket Date 2020-09-14
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant’s September 11, 2020 “unopposed motion for leave to submit store video recordings in support of initial brief” is granted, and appellant may file directly with the court the video recordings on DVD or a flash drive with each video in an MP4 format within ten (10) days from the date of this order.
Docket Date 2020-09-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of North Lauderdale Supermarket, Inc.
Docket Date 2020-09-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ UNOPPOSED MOTION FOR LEAVE TO SUBMIT STORE VIDEO RECORDINGS IN SUPPORT OF INITIAL BRIEF
On Behalf Of North Lauderdale Supermarket, Inc.
Docket Date 2020-08-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 09/11/2020
Docket Date 2020-08-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of North Lauderdale Supermarket, Inc.
Docket Date 2020-08-04
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ 1,059 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-07-21
Type Response
Subtype Response
Description Response
On Behalf Of North Lauderdale Supermarket, Inc.
Docket Date 2020-07-21
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within three (3) days from the date of this order, to the lower tribunal clerk’s July 20, 2020 amended notice of non-receipt of transcript.
Docket Date 2020-07-20
Type Notice
Subtype Notice
Description Notice ~ AMENDED NOTICE OF NON-RECEIPT OF TRANSCRIPT
On Behalf Of Clerk - Broward
Docket Date 2020-07-17
Type Notice
Subtype Notice
Description Notice ~ OF NON-RECEIPT OF TRANSCRIPT
On Behalf Of Clerk - Broward
Docket Date 2020-06-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Luz Puentes
Docket Date 2020-06-16
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on June 11, 2020. The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Cross-Appeal as required by section 35.22(2)(b), Florida Statutes (2016) and Florida Rule of Appellate Procedure 9.110(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE CROSS-APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of the cross-appeal and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of cross-appeal has a duty to tender the filing fee to the appellate court when the cross-appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.
Docket Date 2020-06-12
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Clerk - Broward
Docket Date 2020-06-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of North Lauderdale Supermarket, Inc.
Docket Date 2020-06-10
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-06-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-06-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-06-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of North Lauderdale Supermarket, Inc.

Documents

Name Date
ANNUAL REPORT 2025-01-08
AMENDED ANNUAL REPORT 2024-09-26
ANNUAL REPORT 2024-04-20
Amendment 2023-04-24
Amendment 2023-04-06
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State