Search icon

VAITAIRE ENTERPRISES, CORP. - Florida Company Profile

Company Details

Entity Name: VAITAIRE ENTERPRISES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VAITAIRE ENTERPRISES, 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: 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: 21 Oct 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2019 (5 years ago)
Document Number: P09000087213
FEI/EIN Number 271163090

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

Address: 2125 BISCAYNE BLVD, MIAMI, FL, 33137, US
Mail Address: 900 BAY DRIVE, MIAMI, FL, 33141, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ LEYDY President 900 BAY DRIVE, MIAMI BEACH, FL, 33141
LOPEZ LEYDY Agent 900 BAY DRIVE, MIAMI, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000042258 VAITAIRE SEAFOOD EXPIRED 2013-05-01 2018-12-31 - 12548 SW 144 TERRACE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 900 BAY DRIVE, 522, MIAMI, FL 33141 -
CHANGE OF MAILING ADDRESS 2022-04-29 2125 BISCAYNE BLVD, SUITE 363, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2019-10-03 2125 BISCAYNE BLVD, SUITE 363, MIAMI, FL 33137 -
REINSTATEMENT 2019-10-03 - -
REGISTERED AGENT NAME CHANGED 2019-10-03 LOPEZ, LEYDY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT AND NAME CHANGE 2009-10-29 VAITAIRE ENTERPRISES, CORP. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000535195 LAPSED 201700028141 CA 01 MIAMI DADE CO 2018-07-10 2023-08-06 $276,659.79 TRADEWINDS SEAFOOD, INC, 18 THROCKMORTON LANE SUITE 206, OLD BRIDGE, NJ 08857
J18000144675 LAPSED 2017-6362 CA 01 MIAMI DADE CIRCUIT COURT 2017-12-04 2023-04-12 $58,817.97 VICEROY TRADING & INVESTMENTS, INC., 10025 NW 62ND STREET, PARKLAND, FL 33076
J17000589756 LAPSED 17-18458 CA09 CIRCUIT COURT DADE COUNTY 2017-10-23 2022-10-23 $201,402.54 OCEAN BIZ, LLC, 2020 NE 163RD STREET, 300, NORTH MIAMI BEACH, FLORIDA 33162
J17000526428 TERMINATED 2014-30785-CA-01 MIAMI 11TH JUDICIAL CIRCUIT 2017-07-31 2022-09-19 $698.098.67 J&D FINANCIAL CORPORATION, 12747 BISCAYNE BLVD, SUITE 401, NORTH MIAMI, FL 33181
J17000186389 LAPSED 2016-019156-CC-23 MIAMI-DADE COUNTY CURT 2017-03-23 2022-04-04 $13,750.04 AMERICAN FINASCO, INC., A TEXAS CORPORATION, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J17000129587 LAPSED 2016-25976-CA-01 CIRCUIT COURT FOR MIAMI-DADE 2016-10-24 2022-03-09 $157,856.00 PRIME CATCH, INC., 1702 ASPEN RIDGE, SAN ANTONIO, TX 78248
J16000509020 LAPSED 2016-009135-CA-01 MIAMI DADE CIRCUIT COURT 2016-07-29 2021-08-30 $31,119.39 TOP CATCH, INC., 60 COMMERCE STREET, BROOKLYN, NY 11231
J12000965908 LAPSED 12-16962 SP 05 MIAMI-DADE COUNTY 2012-08-13 2017-12-06 $1,840.00 SEAFARERS, INC., 5900 N.W. 97TH AVENUE, STE 18, MIAMI, FL 33178

Court Cases

Title Case Number Docket Date Status
VAITAIRE ENTERPRISES, CORP., etc., VS J & D FINANCIAL CORPORATION, etc., et al., 3D2017-2062 2017-09-19 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
14-30785

Parties

Name VAITAIRE ENTERPRISES, CORP.
Role Appellant
Status Active
Representations MARTIN L. HANNAN
Name J & D FINANCIAL CORPORATION
Role Appellee
Status Active
Representations Jocelyne A. Macelloni, Jared A. Ullman
Name Beatriz Rios
Role Appellee
Status Active
Name Leydy Lopez
Role Appellee
Status Active
Name CRABMART INC.
Role Appellee
Status Active
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-18
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal
On Behalf Of Vaitaire Enterprises, Corp.
Docket Date 2018-06-19
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation for dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-06-19
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-06-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-06-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-05-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 6/18/18
Docket Date 2018-05-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of J & D Financial Corporation
Docket Date 2018-03-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-45 days to 5/4/18
Docket Date 2018-03-19
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 J & D Financial Corporation
Docket Date 2018-02-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Vaitaire Enterprises, Corp.
Docket Date 2018-02-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including February 28, 2018.
Docket Date 2018-02-09
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 Vaitaire Enterprises, Corp.
Docket Date 2017-12-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-50 days to 2/9/18
Docket Date 2017-12-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Vaitaire Enterprises, Corp.
Docket Date 2017-10-31
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-10-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of J & D Financial Corporation
Docket Date 2017-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext. Gr. - In. Br. w/Statement to Counsel (OG03I) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including December 24, 2017. The Court has entertained appellant's motion but points out to appellant the responsibility to confer with opposing counsel. See Fla. R. App. P. 9.300(a).
Docket Date 2017-10-18
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 Vaitaire Enterprises, Corp.
Docket Date 2017-10-09
Type Misc. Events
Subtype Order Appealed
Description order appealed ~ Final judgment.
Docket Date 2017-09-20
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Counsel for Appellant is ordered to file within ten (10) days from the date of this order a conformed copy of the order or orders designated in the notice of appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2017-09-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-09-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Vaitaire Enterprises, Corp.
Docket Date 2017-09-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-27
REINSTATEMENT 2019-10-03
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State