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 |
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 |
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 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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