Search icon

UNISOURCE DISCOVERY INC - Florida Company Profile

Headquarter

Company Details

Entity Name: UNISOURCE DISCOVERY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNISOURCE DISCOVERY 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: 15 Jun 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Feb 2024 (a year ago)
Document Number: P06000082503
FEI/EIN Number 205061481

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

Address: 1521 Alton Road, Miami Beach, FL, 33139, US
Mail Address: 1521 Alton Road, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of UNISOURCE DISCOVERY INC, NEW YORK 4200203 NEW YORK
Headquarter of UNISOURCE DISCOVERY INC, CONNECTICUT 0924395 CONNECTICUT

Key Officers & Management

Name Role Address
MIJARES NOEL Director 1521 Alton Road, Miami Beach, FL, 33139
LUTTER ALFRED WIII IT 1521 Alton Road, Miami Beach, FL, 33139
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000031657 HELLO, WE DO RECORDS RETRIEVAL ACTIVE 2020-03-12 2025-12-31 - 555 NE 15TH STREET, 9TH FLOOR, 934-A, MIAMI, FL, 33132
G10000001724 CASE CLOSED EXPIRED 2010-01-06 2015-12-31 - 5810 BISCAYNE BLVD., MIAMI, FL, 33137
G09082900266 UNISOURCE DISCOVERY ADVANTAGE EXPIRED 2009-03-21 2014-12-31 - 5810 BISCAYNE BLVD., MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
AMENDMENT 2024-02-07 - -
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 7901 4TH ST N, SUITE 300, ST. PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2024-02-07 REGISTERED AGENTS INC -
CHANGE OF PRINCIPAL ADDRESS 2023-08-29 1521 Alton Road, Suite 603, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2023-08-29 1521 Alton Road, Suite 603, Miami Beach, FL 33139 -
AMENDMENT 2018-07-26 - -
AMENDMENT 2010-07-06 - -
AMENDMENT 2010-04-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000316034 ACTIVE 2018-036161-CA-01 11TH JUDICIAL CIRCUIT 2023-06-26 2028-07-12 $92,348.63 STEVEN CERASALE, 625 THE CITY DRIVE SOUTH, SUITE 303, ORANGE, CALIFORNIA, 92868
J23000330266 ACTIVE 20-CV-23276-DPG U.S. SOUTHERN DISTRICT OF FLA. 2023-06-26 2028-07-18 $330,850.47 STEVEN CERASALE, 625 THE CITY DRIVE SOUTH, SUITE 303, ORANGE, CALIFORNIA, 92868
J21000646731 ACTIVE 2018-036161-CA-01 11TH JUDICIAL CIRCUIT, MIAMI 2021-12-02 2026-12-21 $$43,977.54 STEVEN CERASALE, 625 THE CITY DR. S. 303, ORANGE, CA 92868
J21000581318 ACTIVE 1000000906687 DADE 2021-11-08 2031-11-10 $ 1,380.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
NOEL MIJARES, et al., VS STEVEN CERASALE, et al., 3D2023-0407 2023-03-07 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
18-36161

Parties

Name UNISOURCE DISCOVERY INC
Role Appellant
Status Active
Name NOEL MIJARES
Role Appellant
Status Active
Representations DIEGO DAVID VALDES
Name STEVEN CERASALE
Role Appellee
Status Active
Representations Juan C. Zorrilla
Name ALFRED LUTTER
Role Appellee
Status Active
Name Hon. Charles K. Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-04
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court ATFANAO (DA11A) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed as one taken from a non-final, non-appealable order.
Docket Date 2023-03-31
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant Unisource Discovery, Inc.’s Unopposed Motion for Extension of time to file a response to the Court’s March 21, 2023, Order is granted to and including April 3, 2023.
Docket Date 2023-04-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-04-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-04-03
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER, UNISOURCE DISCOVERY INC. RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of NOEL MIJARES
Docket Date 2023-03-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ PETITIONER, UNISOURCE DISCOVERY, INC. UNOPPOSED MOTION FOREXTENSION OF TO RESPOND TO THE COURT'S ORDER TO SHOW CAUSE ENTERED ON MARCH 21, 2023
On Behalf Of NOEL MIJARES
Docket Date 2023-03-21
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellants shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See Samara v. Tenet Fla. Physician Servs., LLC, 317 So. 3d 187, 189 (Fla. 3d DCA 2021); see also Toscano Condo. Ass'n, Inc. v. DDA Engineers, P.A., 274 So. 3d 487, 489 (Fla. 3d DCA 2019).
Docket Date 2023-03-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Certified.
On Behalf Of NOEL MIJARES
Docket Date 2023-03-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOTICE OF NON-FINAL APPEALNOT CERTIFIED. RELATED CASES: 23-90, 22-1358, 21-2478
On Behalf Of NOEL MIJARES
Docket Date 2023-03-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2023-03-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
UNISOURCE DISCOVERY, INC., et al., VS STEVEN CERASALE, et al., 3D2023-0090 2023-01-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-36161

Parties

Name NOEL MIJARES
Role Appellant
Status Active
Name UNISOURCE DISCOVERY INC
Role Appellant
Status Active
Representations DIEGO DAVID VALDES
Name ALFRED LUTTER
Role Appellee
Status Active
Name STEVEN CERASALE
Role Appellee
Status Active
Representations Victor M. Velarde, Juan C. Zorrilla
Name Hon. Charles K. Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-30
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ Appellants’ Response to Appellees’ Motion to Dismiss the Appeal is noted. On May 19, 2022, the trial court entered a non-final order denying, without prejudice, Appellants’ motion for leave to file an amended counterclaim naming, among other defendants, Unisource Discovery, LLC. This May 19th order determined that Appellants’ “proposed Amended Counterclaim does not establish personal jurisdiction over . . . Unisource Discovery, LLC.” Several months later, on November 14, 2022, Appellants, citing alleged fraud on the court related to Unisource Discovery, LLC’s Florida activities, filed a motion for sanctions in the trial court seeking, inter alia, “entry of an Order reconsidering or reversing the May 19, 2022, Court Order denying Counter-plaintiffs’ motion for leave to amend to include Unisource Discovery, LLC.” In an unelaborated December 19, 2022, order, the order that Appellants seek to appeal, the trial court denied Appellants’ motion for sanctions, without prejudice. Arguing that this Court lacks jurisdiction to review the challenged order, Appellees filed a Motion to Dismiss Appeal. While not entirely clear, it appears that, in response to Appellees’ dismissal Motion, Appellants argue that the challenged order is tantamount to an appealable non-final order determining the jurisdiction of the person. See Fla. R. App. P. 9.130(a)(3)(C)(i). As stated, though, the challenged order denies Appellants’ sanctions motion; the order does not determine whether the trial court has personal jurisdiction over Unisource Discovery, LLC. See Odeh v. Odeh, 347 So. 3d 376, 377–78 (Fla. 5th DCA 2021). Similarly, this Court is unable to treat the challenged order as an appealable order under Florida Rule of Appellate Procedure 9.130(a)(5), i.e., an order that denies “an authorized and timely motion for relief from judgment” filed pursuant to Florida Rule of Civil Procedure 1.540, because the May 19th order from which Appellants’ motion for sanctions seeks relief was a non-final order. See Hialeah Hotel, Inc. v. Woods, 778 So. 2d 314, 315–16 (Fla. 3d DCA 2000) (“Rule 1.540 applies only to final judgments, not to interlocutory orders. . . . Thus, the present appeal is not properly viewed as an appeal from an order denying Rule 1.540 relief.”) (internal citations omitted); Fla. R. App. P. 9.130(a)(5). This Court, therefore, lacks jurisdiction to review the challenged order, and grants Appellees’ Motion to Dismiss Appeal. Appeal dismissed.
Docket Date 2023-02-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-02-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-01-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEES' MOTION TO DISMISS APPEAL
On Behalf Of UNISOURCE DISCOVERY, INC.
Docket Date 2023-01-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of Miami-Dade Clerk
Docket Date 2023-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2023-01-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. PRIOR CASES: 22-1358, 21-2478
On Behalf Of UNISOURCE DISCOVERY, INC.
Docket Date 2023-01-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of STEVEN CERASALE
NOEL MIJARES, et al., VS STEVEN CERASALE, et al., 3D2022-1358 2022-08-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-36161

Parties

Name UNISOURCE DISCOVERY INC
Role Appellant
Status Active
Name NOEL MIJARES
Role Appellant
Status Active
Representations DIEGO DAVID VALDES
Name STEVEN CERASALE
Role Appellee
Status Active
Representations Victor M. Velarde, Juan C. Zorrilla
Name ALFRED LUTTER
Role Appellee
Status Active
Name Hon. Charles K. Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-09-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-08-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-08-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Certified.
On Behalf Of NOEL MIJARES
Docket Date 2022-08-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of NOEL MIJARES
Docket Date 2022-08-05
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 2022-08-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of STEVEN CERASALE
Docket Date 2022-08-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ IT IS HEREBY ORDERED that Appellees’ “Motion to Dismiss Untimely Appeal” is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
LISA COTE, et al., VS KIM SANCHEZ, 3D2022-0953 2022-06-03 Closed
Classification NOA Non Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
21-39545 CC

Parties

Name UNISOURCE DISCOVERY INC
Role Appellant
Status Active
Name LISA COTE
Role Appellant
Status Active
Representations DIEGO DAVID VALDES
Name NOEL MIJARES
Role Appellant
Status Active
Name KIM SANCHEZ
Role Appellee
Status Active
Representations Scott M. Behren
Name Hon. Ayana Harris
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-06-24
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-06-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ Upon consideration, Appellee’s Motion to Dismiss Appeal is granted. See Fla. R. App. P. 9.130 (listing appealable non-final orders).
Docket Date 2022-06-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of KIM SANCHEZ
Docket Date 2022-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of KIM SANCHEZ
Docket Date 2022-06-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2022-06-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of LISA COTE
UNISOURCE DISCOVERY, INC., et al., VS STEVEN CERASALE, et al., 3D2021-2478 2022-01-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-36161

Parties

Name UNISOURCE DISCOVERY INC
Role Appellant
Status Active
Representations DIEGO DAVID VALDES
Name NOEL MIJARES
Role Appellant
Status Active
Name ALFRED LUTTER
Role Appellee
Status Active
Name STEVEN CERASALE
Role Appellee
Status Active
Representations Victor M. Velarde, Juan C. Zorrilla
Name Hon. Charles K. Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-01
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellants’ Motion for Attorney’s Fees, it is ordered that said Motion is hereby denied.
Docket Date 2023-02-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-01-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of UNISOURCE DISCOVERY, INC.
Docket Date 2022-10-04
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2022-09-21
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellees’ Motion to Supplement the Record, filed on September 1, 2022, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents and transcript as stated in said Motion.
Docket Date 2022-09-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of UNISOURCE DISCOVERY, INC.
Docket Date 2022-09-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ PETITIONER, UNISOURCE DISCOVERY, UNOPPOSED MOTION FORFIRST EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of UNISOURCE DISCOVERY, INC.
Docket Date 2022-09-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-14 days to 10/06/2022
Docket Date 2022-09-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STEVEN CERASALE
Docket Date 2022-09-08
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX IN SUPPORT OF ANSWER BRIEF OF APPELLEES
On Behalf Of STEVEN CERASALE
Docket Date 2022-09-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of STEVEN CERASALE
Docket Date 2022-08-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-10 days to 9/08/2022
Docket Date 2022-08-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STEVEN CERASALE
Docket Date 2022-07-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of UNISOURCE DISCOVERY, INC.
Docket Date 2022-07-26
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2022-07-20
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant Noel Mijares’ Unopposed Motion to Supplement the Record on Appeal, filed on July 18, 2022, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcripts as stated in said Motion.
Docket Date 2022-07-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT, NOEL MIJARES, UNOPPOSED MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of UNISOURCE DISCOVERY, INC.
Docket Date 2022-07-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant Unisource Discovery, Inc.’s Unopposed Motion for Extension of Time to File the Initial Brief is granted to and including July 29, 2022, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2022-07-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ PETITIONER, UNISOURCE DISCOVERY, UNOPPOSED MOTION FOR 24 DAY EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of UNISOURCE DISCOVERY, INC.
Docket Date 2022-05-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-20 days to 7/07/2022
Docket Date 2022-05-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ PETITIONER, UNISOURCE DISCOVERY, UNOPPOSED MOTION FORTHIRD EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of UNISOURCE DISCOVERY, INC.
Docket Date 2022-04-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 6/17/2022
Docket Date 2022-04-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ PETITIONER, UNISOURCE DISCOVERY, UNOPPOSED MOTION FORSECOND EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of UNISOURCE DISCOVERY, INC.
Docket Date 2022-03-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-65 days to 5/18/2022
Docket Date 2022-03-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ PETITIONER, UNISOURCE DISCOVERY, UNOPPOSED MOTION FOREXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of UNISOURCE DISCOVERY, INC.
Docket Date 2022-03-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STEVEN CERASALE
Docket Date 2022-03-15
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-02-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of UNISOURCE DISCOVERY, INC.
Docket Date 2022-02-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, Appellant Unisource Discovery, Inc.’s Amended Motion to Reinstate Appeal is granted, and the appeal is reinstated.
Docket Date 2022-02-11
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ APPELLANT, UNISOURCE DISCOVERY, THIRD AMENDED MOTION TO REINSTATE APPEAL SUBJECT TO THE JANUARY 26, 2022, DISMISSAL ORDER AND FEBRUARY 9, 2022 COURT ORDER
On Behalf Of UNISOURCE DISCOVERY, INC.
Docket Date 2022-02-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL JUDGMENT AWARDING PLAINTIFFS PREVAILING PARTY ATTORNEY'SFEES AND COSTS
On Behalf Of UNISOURCE DISCOVERY, INC.
Docket Date 2022-02-09
Type Order
Subtype Order on Motion for Reinstatement
Description Reinstatement Denied (OD40) ~ Upon consideration, Appellant Unisource Discovery, Inc.’s Amended Motion to Reinstate Appeal is hereby denied. Appellant has failed to comply with this Court's Orders issued on January 21, 2022, and February 2, 2022, requiring the filing of a conformed copy of the order on appeal. Appellant’s Motion is denied without prejudice to the filing of an amended motion to reinstate the appeal that includes a conformed copy of the order that Appellant seeks to appeal, rather than a conformed copy of the notice of appeal as Appellant states in its Motion. The amended motion must be filed within five (5) days from the date of this Order. FERNANDEZ, C.J., and LINDSEY and HENDON, JJ., concur.
Docket Date 2022-02-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2022-02-02
Type Order
Subtype Order on Motion for Reinstatement
Description Reinstatement Denied (OD40) ~ Upon consideration of Appellant Unisource Discovery, Inc.'sMotion to Reinstate Appeal, and noting Appellants' continued failure to comply with this Court's Orders of January 4, 2022, and January 21, 2022, the Motion is hereby denied without prejudice. The Court will consider an amended motion to reinstate appeal that reflects full compliance with this Court's Orders of January 4, 2022, and January 21, 2022, provided that such motion is filed within ten (10) days from the date of this Order.
Docket Date 2022-02-02
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ APPELLANT, UNISOURCE DISCOVERY, AMENDED MOTION TO REINSTATE APPEAL SUBJECT TO THE JANUARY 26, 2022, DISMISSAL ORDER
On Behalf Of UNISOURCE DISCOVERY, INC.
Docket Date 2022-01-28
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ APPELLANT, UNISOURCE DISCOVERY, MOTION TO REINSTATE APPEAL SUBJECT TO THE JANUARY 26, 2022, DISMISSAL ORDER
On Behalf Of UNISOURCE DISCOVERY, INC.
Docket Date 2022-01-26
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 January 4, 2022, and with the Florida Rules of Appellate Procedure.
Docket Date 2022-01-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge ~ Reinstated 2/14/22
Docket Date 2022-01-21
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Counsel for Appellants is ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order or orders designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2022-01-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before January 14, 2022.
Docket Date 2022-01-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of STEVEN CERASALE
Docket Date 2022-01-03
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 2021-12-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. ORDER APPEALED NOT ATTACHED.
On Behalf Of UNISOURCE DISCOVERY, INC.
UNISOURCE DISCOVERY, INC., VS FPL FIBER NET, LLC, 3D2017-0946 2017-04-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-20603

Parties

Name UNISOURCE DISCOVERY INC
Role Appellant
Status Active
Representations H. Joshua Diamond, ARNOLD R. GINSBERG
Name FPL FIBERNET, LLC
Role Appellee
Status Active
Representations Ravi Batta
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-09
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-10-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-10-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-10-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-10-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of UNISOURCE DISCOVERY, INC.
Docket Date 2017-08-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 9/4/17
Docket Date 2017-08-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of UNISOURCE DISCOVERY, INC.
Docket Date 2017-07-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SUPPLEMENTAL TRANSCRIPT
Docket Date 2017-07-05
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-06-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/4/17
Docket Date 2017-06-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of UNISOURCE DISCOVERY, INC.
Docket Date 2017-05-04
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 May 14, 2017.
Docket Date 2017-04-27
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 2017-04-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-04-27
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of UNISOURCE DISCOVERY, INC.

Documents

Name Date
Amendment 2024-02-07
ANNUAL REPORT 2024-01-11
AMENDED ANNUAL REPORT 2023-08-29
Reg. Agent Change 2023-07-28
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-02
Amendment 2018-07-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7540437106 2020-04-14 0455 PPP 3901 NW 28TH ST 2ND FLOOR, Miami, FL, 33142
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48575
Loan Approval Amount (current) 48575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33142-1800
Project Congressional District FL-26
Number of Employees 8
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49180.84
Forgiveness Paid Date 2021-07-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State