Search icon

HOLA NETWORKS CORP - Florida Company Profile

Company Details

Entity Name: HOLA NETWORKS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLA NETWORKS 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: 11 Jun 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P07000067906
FEI/EIN Number 260427955

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

Address: 2525 PONCE DE LEON BLVD, STE 300, CORAL GABLES, FL, 33134, US
Mail Address: 2525 PONCE DE LEON BLVD, STE 300, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDEIROS MARCELO S President 2525 PONCE DE LEON BLVD. STE 300, CORAL GABLES, FL, 33134
MEDEIROS MARCELO S Treasurer 2525 PONCE DE LEON BLVD. STE 300, CORAL GABLES, FL, 33134
MEDEIROS MARCELO S Director 2525 PONCE DE LEON BLVD. STE 300, CORAL GABLES, FL, 33134
BRADLEY MARGOT T Secretary 2525 PONCE DE LEON BLVD. STE 300, CORAL GABLES, FL, 33134
BRADLEY MARGOT T Director 2525 PONCE DE LEON BLVD. STE 300, CORAL GABLES, FL, 33134
MEDEIROS MARCELO S Agent 2525 PONCE DE LEON BLVD, STE 300, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-23 2525 PONCE DE LEON BLVD, STE 300, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2014-04-23 2525 PONCE DE LEON BLVD, STE 300, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 2525 PONCE DE LEON BLVD, STE 300, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2010-06-04 MEDEIROS, MARCELO S -
AMENDMENT 2010-05-27 - -

Court Cases

Title Case Number Docket Date Status
KLING CORPORATION, etc., VS HOLA NETWORKS CORP., etc., 3D2014-3129 2014-12-30 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
10-49685

Parties

Name KLING CORPORATION
Role Appellant
Status Active
Representations DAVID C. KNIERIEM, SANTIAGO A. CUETO
Name HOLA NETWORKS CORP
Role Appellee
Status Active
Representations PETER A. GONZALEZ, Brian M. Torres, MITCHELL R. KATZ, JAMES C. HAUSER, GREGORY R. BEL
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-04-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 SUPPL VOLUME (XVI).
Docket Date 2015-04-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-04-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-04-20
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-04-20
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 2015-04-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of KLING CORPORATION
Docket Date 2015-04-13
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME (XV).
Docket Date 2015-03-12
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of KLING CORPORATION
Docket Date 2015-03-06
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, David C. Knieriem's motion for admission to appear pro hac vice on behalf of appellant is hereby granted as stated in the motion. David C. Knieriem shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this order.
Docket Date 2015-03-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ DUPLICATE
On Behalf Of KLING CORPORATION
Docket Date 2015-01-06
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 January 16, 2015.
Docket Date 2014-12-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KLING CORPORATION
Docket Date 2014-12-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ANTHONY KLING, VS HOLA NETWORKS, CORP., 3D2013-2528 2013-10-02 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
10-49685

Parties

Name ANTHONY KLING
Role Appellant
Status Active
Representations SANTIAGO A. CUETO, ALLEN HYMAN
Name HOLA NETWORKS CORP
Role Appellee
Status Active
Representations JAMES C. HAUSER, MITCHELL R. KATZ, Brian M. Torres, Jorge L. Piedra, PETER A. GONZALEZ
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-07-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2014-07-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-04-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2014-04-22
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 April 1, 2014, and with the Florida Rules of Appellate Procedure.
Docket Date 2014-04-01
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2013-12-18
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ vol. XI
Docket Date 2013-10-08
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 October 18, 2013.
Docket Date 2013-10-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ of a new appeal
Docket Date 2013-10-02
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2013-10-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
SANTIAGO A. CUETO, ESQ., VS HOLA NETWORKS CORP., et al., 3D2013-1936 2013-07-26 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
10-49685

Parties

Name KLING CORPORATION
Role Appellant
Status Active
Representations SANTIAGO A. CUETO
Name HOLA NETWORKS CORP
Role Appellee
Status Active
Representations PETER A. GONZALEZ, Brian M. Torres, MITCHELL R. KATZ, Jorge L. Piedra, JAMES C. HAUSER
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2013-12-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-12-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-11-27
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Authored Opinion ~ On Mot. to dismiss. Mot. granted.
Docket Date 2013-10-17
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 9 volumes.
Docket Date 2013-10-08
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss
Docket Date 2013-10-07
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A)
Docket Date 2013-10-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2013-09-24
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24)
Docket Date 2013-09-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ revised
Docket Date 2013-09-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2013-09-04
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellants are ordered to file a response within ten (10) days of the date of this order to appellees¿ motion to dismiss appeal.
Docket Date 2013-08-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of HOLA NETWORKS CORP.
Docket Date 2013-08-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 by cash, cashier¿s check or money order on or before August 11, 2013.
Docket Date 2013-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-07-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-07-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ 13-1121
On Behalf Of KLING CORPORATION

Documents

Name Date
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-01-27
ANNUAL REPORT 2011-03-14
Reg. Agent Change 2010-06-04
ANNUAL REPORT 2010-06-03
Amendment 2010-05-27
ANNUAL REPORT 2010-01-28
ANNUAL REPORT 2009-09-29
ANNUAL REPORT 2009-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State