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 |
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 |
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 |
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 | - | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CITY OF MIAMI BEACH, VS MANUGIO CORP., et al., | 3D2022-0055 | 2022-01-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2967918601 | 2021-03-16 | 0455 | PPS | 437 Espanola Way, Miami Beach, FL, 33139-8124 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State