Search icon

CIPURA CORP

Company Details

Entity Name: CIPURA CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Apr 2009 (16 years ago)
Document Number: P09000033534
FEI/EIN Number 26-4679856
Address: 4312 NE 2ND AVENUE, MIAMI, FL 33137
Mail Address: 4312 NE 2ND AVENUE, MIAMI, FL 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Linke, Toni Agent 4312 NE 2ND AVENUE, MIAMI, FL 33137

President

Name Role Address
ERKAYA, AHMET President 4312 NE 2ND AVENUE, MIAMI, FL 33137

Secretary

Name Role Address
ERKAYA, AHMET Secretary 4312 NE 2ND AVENUE, MIAMI, FL 33137

Chairman of the Board

Name Role Address
ERKAYA, AHMET Chairman of the Board 4312 NE 2ND AVENUE, MIAMI, FL 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09106900275 MANDOLIN EXPIRED 2009-04-15 2014-12-31 No data 3250 NE 1ST AVENUE, APT 1016, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-03 Linke, Toni No data
CHANGE OF MAILING ADDRESS 2011-04-29 4312 NE 2ND AVENUE, MIAMI, FL 33137 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 4312 NE 2ND AVENUE, MIAMI, FL 33137 No data

Court Cases

Title Case Number Docket Date Status
CIPURA CORP., d/b/a MANDOLIN VS ALLIANCE REAL PROPERTY HOLDING, etc., 4D2014-4500 2014-11-20 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2014CA007137 (AG)

Parties

Name CIPURA CORP
Role Appellant
Status Active
Representations Manuel Farach, ERIC M. SODHI
Name D/B/A MANDOLIN
Role Appellant
Status Active
Name D/B/A GOLD COAST LINEN SERVICE
Role Appellee
Status Active
Name ALLIANCE REAL PROPERTY HOLDING COMPANY, LLC
Role Appellee
Status Active
Representations IDO STERN
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-01-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-01-26
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed herein this appeal is dismissed.
Docket Date 2015-01-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of CIPURA CORP.
Docket Date 2014-12-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed December 12, 2014 and third motion filed December 19, 2014, for extension of time, are granted and appellant shall serve the initial brief on or before January 16, 2015. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CIPURA CORP.
Docket Date 2014-12-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CIPURA CORP.
Docket Date 2014-12-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed December 5, 2014, for extension of time, is granted and appellant shall serve the initial brief on or before December 12, 2014. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-12-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CIPURA CORP.
Docket Date 2014-11-26
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Eric M. Sodhi and Ido Stern have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-11-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-11-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CIPURA CORP.
Docket Date 2014-11-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-12

Date of last update: 25 Jan 2025

Sources: Florida Department of State