Search icon

LEMONI CAFE INC - Florida Company Profile

Company Details

Entity Name: LEMONI CAFE INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

LEMONI CAFE INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 16 Jul 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 18 Jan 2010 (15 years ago)
Document Number: P07000080543
FEI/EIN Number 41-2245369

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

Address: 4600 NE 2nd Ave, Suite 8, MIAMI, FL 33137
Mail Address: 4600 NE 2nd Ave, Suite 8, MIAMI, FL 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PELATI, MARIA E Agent 4600 NE 2nd Ave, Suite 8, MIAMI, FL 33137
PELATI, MARIA E President 4600 NE 2nd Ave, Suite 8 MIAMI, FL 33137
DAHROUCH, ASSIA Vice President 4600 NE 2nd Ave, Suite 8 MIAMI, FL 33137

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-25 4600 NE 2nd Ave, Suite 8, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 4600 NE 2nd Ave, Suite 8, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 4600 NE 2nd Ave, Suite 8, MIAMI, FL 33137 -
CANCEL ADM DISS/REV 2010-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000651636 TERMINATED 1000000841551 DADE 2019-09-25 2039-10-02 $ 7,415.73 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
LEMONI CAFE, INC., et al., VS ERIKA VILA, et al., 3D2017-2577 2017-11-30 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-29364

Parties

Name LA PIZZERIA DI LEMONI, INC.
Role Appellant
Status Active
Name LEMONI CAFE INC
Role Appellant
Status Active
Representations MICHELLE MULLENS O'BRIEN, LARS O. BODNIEKS, JOHN P. KELLER
Name MARIA SOSA
Role Appellee
Status Active
Name MARY JOE WEISS
Role Appellee
Status Active
Name BARBARA WEISS
Role Appellee
Status Active
Name VIRMARI PETTIS
Role Appellee
Status Active
Name ERIKA VILA
Role Appellee
Status Active
Representations CARLOS O. GOMEZ, MICHAEL A. MULLEN, DAVID A. KLEINBERG, HOWARD K. PITA, DAVID O. CABALLERO, ANTONIO J. RODRIGUEZ, HENRY SALAS, GUILLERMO TABRAUE, III, JAMES C. BLECKE, OLGA PORVEN, MICHAEL K. WILENSKY
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-01-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-01-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-01-11
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (Including Resp & Reply) (DA32) ~ Upon consideration, respondents' motion to dismiss the petition as moot is hereby denied. Following review of the petition for writ of prohibition, and the response and reply thereto, it is ordered that said petition is hereby denied.
Docket Date 2018-01-11
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-01-05
Type Response
Subtype Reply
Description REPLY ~ to the response
On Behalf Of LEMONI CAFE, INC.
Docket Date 2018-01-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of ERIKA VILA
Docket Date 2017-12-26
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of prohibition
On Behalf Of ERIKA VILA
Docket Date 2017-12-06
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ Respondents shall, and the trial court may, file and serve a response within twenty (20) days from the date of this order. Following that, petitioners may file a reply within ten (10) days thereafter. Absent further motion in, and order of, this Court, the proceedings below are not stayed. SALTER, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2017-11-30
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ Prior case: 16-2659
On Behalf Of LEMONI CAFE, INC.
Docket Date 2017-11-30
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LEMONI CAFE, INC.
Docket Date 2017-11-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
CITY OF MIAMI MAYOR TOMAS REGALADO, et al., VS ERIKA VILA, et al., 3D2016-2659 2016-11-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-29364

Parties

Name DANIEL ALFONSO
Role Appellant
Status Active
Name City of Miami
Role Appellant
Status Active
Name TOMAS REGALADO
Role Appellant
Status Active
Representations Forrest L. Andrews, Victoria Mendez, Douglas A. Harrison
Name BELONY ALTERMA
Role Appellee
Status Active
Name LA PIZZERIA DI LEMONI, INC.
Role Appellee
Status Active
Name ERIKA VILA
Role Appellee
Status Active
Representations DAVID O. CABALLERO, DAVID A. KLEINBERG, JOHN P. KELLER, OLGA PORVEN, HENRY SALAS, GUILLERMO TABRAUE, III, JASON ERIC NEUFELD, CARLOS O. GOMEZ, MICHELLE MULLENS O'BRIEN, MICHAEL K. WILENSKY, JAMES C. BLECKE, HOWARD K. PITA
Name 3G INVESTMENT GROUP, INC.
Role Appellee
Status Active
Name LEMONI CAFE INC
Role Appellee
Status Active
Name MARIA SOSA
Role Appellee
Status Active
Name BARBARA WEISS
Role Appellee
Status Active
Name VIRMARI PETTIS
Role Appellee
Status Active
Name MARY JOE WEISS
Role Appellee
Status Active
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-07-27
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, petitioners¿ second emergency motion to stay depositions of City of Miami Mayor Tomas Regalado and City of Miami Manager Daniel J. Alfonso, and motion for rehearing or certification of a question of great public importance are hereby denied. SUAREZ, LAGOA and LOGUE, JJ., concur. Petitioners¿ motion for rehearing en banc is denied.
Docket Date 2017-06-22
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing
On Behalf Of ERIKA VILA
Docket Date 2017-06-20
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of TOMAS REGALADO
Docket Date 2017-06-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of TOMAS REGALADO
Docket Date 2017-06-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The stay entered by this Court on November 29, 2016 is lifted.
Docket Date 2017-06-07
Type Disposition by Opinion
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2016-12-14
Type Response
Subtype Reply
Description REPLY
On Behalf Of TOMAS REGALADO
Docket Date 2016-12-12
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of ERIKA VILA
Docket Date 2016-12-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioners that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. The required three hundred ($300.00) dollar fee is to be paid to the Clerk of the Court on or before December 16, 2016.
Docket Date 2016-11-29
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ motion for review of the circuit court's order denying non-party deponents emerg. motion for rehearing/reconsideration or motion to stay depositions
On Behalf Of TOMAS REGALADO
Docket Date 2016-11-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TOMAS REGALADO
Docket Date 2016-11-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2016-11-29
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration of petitioners¿ emergency motion for review of the circuit court¿s order denying non-party deponents¿ emergency motion for rehearing/reconsideration or, in the alternative, motion to stay depositions of city of Miami Mayor Tomas Regalado and City of Miami Manager Daniel J. Alfonso, the motion to stay is granted, and the depositions are hereby stayed until further order of this Court. Respondents are ordered to file a response within ten (10) days from the date of this order to the petition for writ of certiorari. Petitioners may file a reply within three (3) days of the filing of the response.
Docket Date 2016-11-28
Type Record
Subtype Appendix
Description Appendix ~ VOLUME 1
On Behalf Of TOMAS REGALADO
Docket Date 2016-11-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-28
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of TOMAS REGALADO

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-06-24
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5695687302 2020-04-30 0455 PPP 4600 ne 2 ave suite 8,, miami, FL, 33137
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18900
Loan Approval Amount (current) 18900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address miami, MIAMI-DADE, FL, 33137-0001
Project Congressional District FL-24
Number of Employees 8
NAICS code 722511
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 19113.34
Forgiveness Paid Date 2021-06-24
3542348508 2021-02-24 0455 PPS 4600 NE 2nd Ave Ste 8, Miami, FL, 33137-3441
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26509
Loan Approval Amount (current) 26509
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
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, 33137-3441
Project Congressional District FL-24
Number of Employees 8
NAICS code 722511
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 26758.84
Forgiveness Paid Date 2022-02-10

Date of last update: 25 Feb 2025

Sources: Florida Department of State