Search icon

MEKKA MIAMI GROUP CORP

Company Details

Entity Name: MEKKA MIAMI GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 May 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P09000041521
FEI/EIN Number 270155955
Address: 950 NE 2ND AVE, MIAMI, FL, 33132
Mail Address: 3050 SW 1ST AVE, MIAMI, FL, 33129
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GUAGLIARDO JOSEPH Agent 3050 SW 1ST AVE, MIAMI, FL, 33129

President

Name Role Address
GUAGLIARDO JOSEPH President 3050 SW 1ST AVE., MIAMI, FL, 33129

Chief Financial Officer

Name Role Address
SLYDER MICHAEL Chief Financial Officer 3050 SW 1ST AVE., MIAMI, FL, 33129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000018074 GODDESS EXPIRED 2015-02-18 2020-12-31 No data 950 NE 2ND AVE, MIAMI, FL, 33132
G15000018073 FORBIDDEN EXPIRED 2015-02-18 2020-12-31 No data 950 NE 2ND AVE, MIAMI, FL, 33132
G15000018071 DISCOTEKKA EXPIRED 2015-02-18 2020-12-31 No data 950 NE 2ND AVE, MIAMI, FL, 33132
G11000020732 OMG EXPIRED 2011-02-24 2016-12-31 No data 3050 SW 1ST AVENUE, MIAMI, FL, 33129
G09000160573 VIBE EXPIRED 2009-09-30 2014-12-31 No data 950 NE 2ND AVENUE, MIAMI, FL, 33132
G09000157890 GODDESS EXPIRED 2009-09-22 2014-12-31 No data 950 NE 2ND AVENUE, MIAMI, FL, 33132
G09000157884 FORBIDDEN EXPIRED 2009-09-22 2014-12-31 No data 950 NE 2ND AVENUE, MIAMI, FL, 33132
G09000157879 DISCOTEKKA EXPIRED 2009-09-22 2014-12-31 No data 950 NE 2ND AVENUE, MIAMI, FL, 33132
G09000106492 MEKKA MIAMI EXPIRED 2009-05-12 2014-12-31 No data 2025 BRICKEL AVE, SUITE 1606, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
AMENDMENT 2012-12-07 No data No data
AMENDMENT 2011-05-02 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-14 3050 SW 1ST AVE, MIAMI, FL 33129 No data
CHANGE OF PRINCIPAL ADDRESS 2009-10-14 950 NE 2ND AVE, MIAMI, FL 33132 No data
CHANGE OF MAILING ADDRESS 2009-10-14 950 NE 2ND AVE, MIAMI, FL 33132 No data

Court Cases

Title Case Number Docket Date Status
ROLANDO ORAMA GARCIA, et al., VS SERGE MYRTIL, et al., 3D2021-2470 2021-12-30 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
16-4811

Parties

Name Rolando Orama Garcia
Role Appellant
Status Active
Representations Wayne T. Hrivnak
Name Ali Isabel Casanola Lugo
Role Appellant
Status Active
Name MEKKA MIAMI GROUP CORP
Role Appellee
Status Active
Name Marie Myrtil
Role Appellee
Status Active
Name Serge Myrtil
Role Appellee
Status Active
Representations Kimare S. Dyer, Reginald J. Clyne, Michelle D. Cofino, Cosme Caballero
Name Hon. Charles K. Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-24
Type Order
Subtype Order on Miscellaneous Motion
Description Upon consideration, Appellants' Notice of Voluntary Dismissal filed on October 17, 2023, is noted.
View View File
Docket Date 2023-10-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice Voluntary Dismissal
On Behalf Of Rolando Orama Garcia
Docket Date 2023-08-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2023-07-19
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, Appellee Mekka Miami Group Corp.’s Request for Oral Argument is hereby denied.
Docket Date 2023-05-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Serge Myrtil
Docket Date 2023-04-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Rolando Orama Garcia
Docket Date 2023-04-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Serge Myrtil
Docket Date 2023-03-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Granted RB with AO Language ~ Appellants’ Agreed Notice of Extension of Time to file a reply brief is treated as an unopposed motion for an extension of time to file the reply brief, and is granted to and including April 24, 2023, with no further extensions allowed. Counsel please note that this Court’s A03D13-01, Agreed Extensions of Time for Filing Briefs in Certain Appeals, was amended, and, effective June 3, 2019, “[a]ny extension of time for filing a reply brief must be requested by motion to the Court.”
Docket Date 2023-03-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Rolando Orama Garcia
Docket Date 2023-02-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB 30 days to 3/24/23
Docket Date 2023-02-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Rolando Orama Garcia
Docket Date 2023-01-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Serge Myrtil
Docket Date 2023-01-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Serge Myrtil
Docket Date 2023-01-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension denied (answer brief) (OD04) ~ Upon consideration, Appellee Mekka Miami Group, Corporation’s Agreed Notice of Extension of Time to file the answer brief is treated as an unopposed motion for extension of time to file an answer brief, and the motion is hereby denied. Inasmuch as Appellee Mekka Miami Group, Corporation was previously granted an extension of time to January 23, 2023, Appellee is cautioned that the failure to file the answer brief by January 23, 2023, will result in an order precluding the appellee from filing an answer brief and from participating in oral argument. A motion for a further extension of time, or for any other purpose, shall not toll the time for filing the answer brief as ordered. As previously ordered, there shall be no further extensions of time.
Docket Date 2023-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee Mekka Miami Group, Corporation's Motion for Extension of Time to File the Answer Brief is granted to and including ten (10) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2023-01-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Serge Myrtil
Docket Date 2022-12-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-25 days to 01/10/2023
Docket Date 2022-12-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Serge Myrtil
Docket Date 2022-12-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Serge Myrtil
Docket Date 2022-12-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-07 days to 12/16/2022
Docket Date 2022-11-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Serge Myrtil
Docket Date 2022-11-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-04 days to 12/09/2022
Docket Date 2022-11-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-17 days to 12/05/2022
Docket Date 2022-11-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Serge Myrtil
Docket Date 2022-11-10
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ APPELLANT'S MOTION FOR REVIEW OF ORDER DENYING MOTION FOR STAY PENDING REVIEW
On Behalf Of Rolando Orama Garcia
Docket Date 2022-10-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Serge Myrtil
Docket Date 2022-10-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 11/18/2022
Docket Date 2022-10-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 10/19/2022
Docket Date 2022-10-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Serge Myrtil
Docket Date 2022-08-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Serge Myrtil
Docket Date 2022-08-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/22/2022
Docket Date 2022-07-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Rolando Orama Garcia
Docket Date 2022-06-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 7/20/2022
Docket Date 2022-06-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Rolando Orama Garcia
Docket Date 2022-05-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 6/20/2022
Docket Date 2022-05-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Rolando Orama Garcia
Docket Date 2022-04-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Rolando Orama Garcia
Docket Date 2022-04-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 5/20/22
Docket Date 2022-03-31
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO ORDER OF MARCH 1, 2022
On Behalf Of Rolando Orama Garcia
Docket Date 2022-03-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Serge Myrtil
Docket Date 2022-03-01
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2022-02-25
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-12-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before January 9. 2022.
Docket Date 2021-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Rolando Orama Garcia
Docket Date 2021-12-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Rolando Orama Garcia
Docket Date 2021-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.

Documents

Name Date
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-18
Amendment 2012-12-07
Off/Dir Resignation 2012-07-02
ANNUAL REPORT 2012-04-17
Amendment 2011-05-02
ANNUAL REPORT 2011-02-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State