Search icon

MANUEL MENENDEZ, CORP. - Florida Company Profile

Company Details

Entity Name: MANUEL MENENDEZ, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MANUEL MENENDEZ, CORP. 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: 24 Apr 2006 (19 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P06000058520
Address: 8100 SW 81ST DRIVE, SUITE #290, MIAMI, FL, 33143
Mail Address: 8100 SW 81ST DRIVE, SUITE #290, MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENENDEZ MANUEL President 8100 SW 81ST DRIVE #290, MIAMI, FL, 33143
MENENDEZ MANUEL Director 8100 SW 81ST DRIVE #290, MIAMI, FL, 33143
MENENDEZ MANUEL Agent 8100 SW 81ST DRIVE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Court Cases

Title Case Number Docket Date Status
City of Miami Beach, Appellant(s), v. Manuel Menendez, etc., Appellee(s). 3D2022-1465 2022-08-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-6437

Parties

Name City of Miami Beach
Role Appellant
Status Active
Representations Freddi Rebecca Mack, HENRY J. HUNNEFELD
Name MANUEL MENENDEZ, CORP.
Role Appellee
Status Active
Representations RALPH E. FERNANDEZ
Name TM YACHTING CHARTER LLC
Role Appellee
Status Active
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of MANUEL MENENDEZ
Docket Date 2024-04-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-16
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-05-31
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of City of Miami Beach
Docket Date 2023-04-27
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Upon consideration, Appellant’s Motion to Strike Appellees’ December 22, 2022, Supplemental Appendix and References to Prior Pleadings in the Answer Brief is granted, and Appellees’ December 22, 2022, Appendix and all references to prior pleadings contained in the Answer Brief are hereby stricken. HENDON, GORDO and LOBREE, JJ., concur.
Docket Date 2023-04-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLANT CITY OF MIAMI BEACH'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of City of Miami Beach
Docket Date 2023-04-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT CITY OF MIAMIBEACH'S MOTION TO STRIKE APPELLEE'SDECEMBER 22, 2022, SUPPLEMENTALAPPENDIX AND REFERENCES TO PRIOR PLEADINGS IN ANSWER BRIEF
On Behalf Of MANUEL MENENDEZ
Docket Date 2023-03-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of City of Miami Beach
Docket Date 2023-03-27
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT CITY OF MIAMI BEACH'S MOTION TO STRIKEAPPELLEE'S DECEMBER 22, 2022 SUPPLEMENTAL APPENDIXAND REFERENCES TO PRIOR PLEADINGS IN ANSWER BRIEF
On Behalf Of City of Miami Beach
Docket Date 2023-03-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including March 28, 2023, with no further extensions allowed.
Docket Date 2023-03-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT CITY OF MIAMI BEACH'S UNOPPOSED MOTION FOR 14-DAY EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of City of Miami Beach
Docket Date 2023-01-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ See order issued on 4-27-23/all references to prior pleadings are stricken.
On Behalf Of MANUEL MENENDEZ
Docket Date 2023-01-04
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellees are directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2022-10-26
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF FOR DEFENDANT-APPELLANT
On Behalf Of City of Miami Beach
Docket Date 2022-10-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of City of Miami Beach
Docket Date 2022-10-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of City of Miami Beach
Docket Date 2022-10-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-24 days to 10/31/22
Docket Date 2022-09-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MANUEL MENENDEZ
Docket Date 2022-09-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 10/07/2022
Docket Date 2022-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of City of Miami Beach
Docket Date 2022-08-29
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of City of Miami Beach
Docket Date 2022-08-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of City of Miami Beach
Docket Date 2022-08-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING CERTIFICATE OF SERVICE
On Behalf Of City of Miami Beach
Docket Date 2022-08-24
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MANUEL MENENDEZ
Docket Date 2022-08-24
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2022-08-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-24
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 2022-12-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT CITY OF MIAMI BEACH'S RESPONSE TOAPPELLEE'S MOTION TO SUPPLEMENT THE RECORD
On Behalf Of City of Miami Beach
Docket Date 2023-01-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 03/14/2023
Docket Date 2023-01-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT CITY OF MIAMI BEACH'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of City of Miami Beach
Docket Date 2022-12-22
Type Record
Subtype Appendix
Description Appendix ~ See order issued on 4-27-23, Appendix is stricken.APPENDIX SUPPLEMENTING THE RECORD IN COMPLIANCE WITH THE COURT'S ORDER FILED ON DECEMBER 6, 2022
On Behalf Of MANUEL MENENDEZ
Docket Date 2022-12-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, Appellee Manuel Menendez’s Motion to Supplement the Record, filed on November 18, 2022, is granted in part. Appellee Manuel Menendez shall file an appendix fully conforming to the Florida Rules of Appellate Procedure governing appendices with the documents identified in said Motion. In so authorizing, this Court is not reaching the issue of whether such documents have relevance to the decision under review.

Documents

Name Date
Domestic Profit 2006-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State