Search icon

70 SW 10TH STREET, INC. - Florida Company Profile

Company Details

Entity Name: 70 SW 10TH STREET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

70 SW 10TH STREET, 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: 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: 01 Aug 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P06000114235
FEI/EIN Number 205462254

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

Address: 1001 SE 6th Ave, Deerfield Beach, FL, 33441, US
Mail Address: 1001 SE 6th Ave, Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GHANEM MICHAEL Director 1001 SE 6th Ave, Deerfield Beach, FL, 33441
GHANEM MICHAEL President 1001 SE 6th Ave, Deerfield Beach, FL, 33441
GHANEM MICHAEL Agent 1001 SE 6th Ave, Deerfield Beach, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-01-08 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-08 1001 SE 6th Ave, Apt 203, Deerfield Beach, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-08 1001 SE 6th Ave, Apt 203, Deerfield Beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2021-01-08 1001 SE 6th Ave, Apt 203, Deerfield Beach, FL 33441 -
REGISTERED AGENT NAME CHANGED 2021-01-08 GHANEM, MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Court Cases

Title Case Number Docket Date Status
DOMANI MOTOR CARS, INC. and DARLENE ANNETTE DIAK a/k/a DARLENE DIAK-GHANEM a/k/a DARLENE DIAK VS 1801 LOT MORTGAGE, LLC, et al. 4D2018-2633 2018-08-31 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17-020745

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Darlene Diak-Ghanem
Role Appellant
Status Active
Name DOMANI MOTOR CARS, INC.
Role Appellant
Status Active
Representations Craig H. Blinderman
Name 1801 LOT MORTGAGE, LLC
Role Appellee
Status Active
Representations Philippe Symonovicz, Mary Josephine Walter, Frank P. Cuneo
Name 70 SW 10TH STREET, INC.
Role Appellee
Status Active
Name Micheal Ghanem
Role Appellee
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-05
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ Upon consideration of the parties' responses to this court's September 4, 2018 jurisdictional order, this court finds that the order appealed is not ripe for review. As both parties concede, the rent issue is not ripe because the amount of rent has not been fixed. Similarly, as to the receivership issue, the selection of the receiver and the scope of the receivership have not been determined. Accordingly, it is ORDERED that this appeal is DISMISSED without prejudice to appeal once all issues related to the rent and/or the receivership are conclusively determined.MAY and FORST, JJ., concur.WARNER, J., dissenting.
Docket Date 2018-10-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-09-17
Type Response
Subtype Response
Description Response ~ TO APPELLANTS' STATEMENT ON SUBJECT MATTER JURISDICTION FOR APPEAL
On Behalf Of 1801 LOT MORTGAGE, LLC
Docket Date 2018-09-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND REQUEST FOR SERVICE OF PAPERS
On Behalf Of 1801 LOT MORTGAGE, LLC
Docket Date 2018-09-05
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Domani Motor Cars, Inc.
Docket Date 2018-09-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-09-04
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. 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 2018-08-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Domani Motor Cars, Inc.

Documents

Name Date
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-01-08
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State