Search icon

MANUGIO CORP - Florida Company Profile

Company Details

Entity Name: MANUGIO CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MANUGIO 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: 19 Oct 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P09000086295
FEI/EIN Number 271150178

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

Address: 437 Espanola way, MIAMI BEACH, FL, 33139, US
Mail Address: 437 Espanola way, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COIANA EMMANUELA Authorized Member 437 ESPANOLA WAY, MIAMI BEACH, FL, 33139
CHAAL WAEL Authorized Member 437 ESPANOLA WAY, MIAMI BEACH, FL, 33139
Wael Chaal Agent 437 Espanola way, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000105224 BOTECO COPACABANA EXPIRED 2016-09-26 2021-12-31 - 437 ESPANOLA WAY, MIAMI BEACH, FL, 33139
G09000177367 BOTECO COPACABANA EXPIRED 2009-11-20 2014-12-31 - 437 ESPANOLA WAY, MIAMI BEACH, FL, 33139
G09000176697 BOTEC COPA CABANA EXPIRED 2009-11-18 2014-12-31 - 437 ESPANOLA WAY, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-28 437 Espanola way, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2020-07-28 437 Espanola way, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2020-07-28 Wael , Chaal -
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 437 Espanola way, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2016-07-27 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2016-02-03 - -
AMENDMENT 2012-12-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000457113 ACTIVE 1000000900281 DADE 2021-09-03 2041-09-08 $ 26,070.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000086839 TERMINATED 1000000878256 DADE 2021-02-22 2041-02-24 $ 35,655.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000098760 TERMINATED 1000000859760 DADE 2020-02-10 2040-02-12 $ 16,485.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000706366 TERMINATED 1000000799676 DADE 2018-10-10 2038-10-24 $ 3,887.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000111104 TERMINATED 1000000775674 DADE 2018-03-07 2038-03-14 $ 10,129.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000111138 TERMINATED 1000000775677 DADE 2018-03-07 2028-03-14 $ 467.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000407843 TERMINATED 1000000750008 DADE 2017-07-10 2027-07-13 $ 589.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000268971 TERMINATED 1000000742406 DADE 2017-05-03 2037-05-11 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000268963 TERMINATED 1000000742405 DADE 2017-05-03 2037-05-11 $ 2,516.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000028243 TERMINATED 1000000731117 MIAMI-DADE 2017-01-05 2037-01-13 $ 2,059.88 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
CITY OF MIAMI BEACH, VS MANUGIO CORP., et al., 3D2022-0055 2022-01-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-25836

Parties

Name City of Miami Beach
Role Appellant
Status Active
Representations RACHEL A. OOSTENDORP, SCOTT E. BYERS, ENRIQUE D. ARANA, RAFAEL A. PAZ, ROBERT F. ROSENWALD, JR.
Name TNT GIGINO HOLDING LLC
Role Appellee
Status Active
Name MANUGIO CORP
Role Appellee
Status Active
Representations STEVEN W. DAVIS, ARIELLA J. GUTMAN, DAVID B. HABER
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including July 7, 2022, with no further extensions allowed.
Docket Date 2022-05-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of City of Miami Beach
Docket Date 2022-07-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-07-07
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal of Appeal is recognized by the Court, and these consolidated appeals from the Circuit Court for Miami-Dade County, Florida, are hereby dismissed.
Docket Date 2022-07-07
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-07-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of City of Miami Beach
Docket Date 2022-04-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOREXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of City of Miami Beach
Docket Date 2022-03-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
Docket Date 2022-02-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ The parties’ Joint Motion to Extend Deadlines for the answer brief and reply brief is granted. Appellees’ answer brief is due on or before March 24, 2022, and Appellant’s reply brief is due on or before April 21, 2022, as stated in the Motion.
Docket Date 2022-02-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ JOINT MOTION TO EXTEND DEADLINES
Docket Date 2022-01-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of City of Miami Beach
Docket Date 2022-01-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of City of Miami Beach
Docket Date 2022-01-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal ~ 3D22-55
On Behalf Of City of Miami Beach
Docket Date 2022-01-14
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon consideration of Appellant's Unopposed Motion to Consolidate Appeals and to Expedite Appeal, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D22-51. All filings in the case shall be under case no. 3D22-51. The parties shall file only one set of briefs under case no. 3D22-51. The briefing schedule is granted as stated in the Motion.
Docket Date 2022-01-10
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MANUGIO CORP.
Docket Date 2022-01-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for an appeal is due.
Docket Date 2022-01-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-10
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ UNOPPOSED MOTION TO CONSOLIDATE APPEALSAND TO EXPEDITE APPEAL
On Behalf Of City of Miami Beach
Docket Date 2022-01-10
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before January 20, 2022.

Documents

Name Date
REINSTATEMENT 2021-10-18
AMENDED ANNUAL REPORT 2020-07-28
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-05-01
Reinstatement 2016-07-27
Admin. Diss. for Reg. Agent 2016-02-03
Reg. Agent Resignation 2015-09-24
ANNUAL REPORT 2015-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4581267803 2020-05-28 0455 PPP 437 Espaola Way, Miami Beach, FL, 33139
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2431
Loan Approval Amount (current) 2431
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-0700
Project Congressional District FL-24
Number of Employees 1
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2967918601 2021-03-16 0455 PPS 437 Espanola Way, Miami Beach, FL, 33139-8124
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28000
Loan Approval Amount (current) 28000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-8124
Project Congressional District FL-24
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State