Search icon

AAA CAPITAL FUNDING, INC.

Company Details

Entity Name: AAA CAPITAL FUNDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Nov 2009 (15 years ago)
Document Number: P09000095080
FEI/EIN Number 271344766
Address: 3000 N FEDERAL HWY #7, FORT LAUDERDALE, FL, 33306
Mail Address: 3000 N FEDERAL HWY #7, FORT LAUDERDALE, FL, 33306
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AAA CAPITAL FUNDING INC 401(K) PLAN 2022 271344766 2023-12-05 AAA CAPITAL FUNDING INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-10-01
Business code 522292
Sponsor’s telephone number 9548168820
Plan sponsor’s address 3000 N FEDERAL HWY, STE 7, FORT LAUDERDALE, FL, 33306

Signature of

Role Plan administrator
Date 2023-12-05
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
AAA CAPITAL FUNDING INC 401(K) PLAN 2022 271344766 2023-09-28 AAA CAPITAL FUNDING INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-10-01
Business code 522292
Sponsor’s telephone number 9548168820
Plan sponsor’s address 3000 N FEDERAL HWY, STE 7, FORT LAUDERDALE, FL, 33306

Signature of

Role Plan administrator
Date 2023-09-28
Name of individual signing VANESSA URREGO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SARJI JASON J Agent 3000 N. FEDERAL HWY #7, FT. LAUDERDALE, FL, 33306

President

Name Role Address
SARJI JASON J President 3000 N FEDERAL HWY #7, FORT LAUDERDALE, FL, 33306

Director

Name Role Address
SARJI JASON J Director 3000 N FEDERAL HWY #7, FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-05-09 SARJI, JASON JO No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-08 3000 N. FEDERAL HWY #7, FT. LAUDERDALE, FL 33306 No data

Court Cases

Title Case Number Docket Date Status
AAA Capital Funding, Inc., Appellant(s), v. Gladys Desange, et al., Appellee(s). 3D2023-0414 2023-03-09 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
19-19518

Parties

Name AAA CAPITAL FUNDING, INC.
Role Appellant
Status Active
Representations David Alan Frankel
Name Gladys Desange
Role Appellee
Status Active
Representations Kertch J Conze, James Gabriel Bishop
Name Daniela Lavache
Role Appellee
Status Active
Representations Kertch J Conze, James Gabriel Bishop
Name Cliford Jean-Charles
Role Appellee
Status Active
Representations Kertch J Conze, James Gabriel Bishop
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellant's Unopposed Motion for Enlargement of Time to file Reply Brief
On Behalf Of AAA Capital Funding, Inc.
View View File
Docket Date 2023-09-14
Type Order
Subtype Order on Motion to Supplement Record
Description Appellees' Unopposed Motion to Supplement the Record, filed on September 12, 2023, is granted, and the record on appeal is supplemented to include the document that is filed separately. Appellees' Unopposed Motion for Extension of Time to File the Answer Brief is granted to and including five (5) days from the date of this Order. Order on Motion to Supplement Record
View View File
Docket Date 2023-03-09
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).
View View File
Docket Date 2024-11-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-05
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-16
Type Disposition by Opinion
Subtype Reversed
Description Reversed and remanded.
View View File
Docket Date 2023-11-01
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant
On Behalf Of AAA Capital Funding, Inc.
View View File
Docket Date 2023-11-01
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of AAA Capital Funding, Inc.
View View File
Docket Date 2023-10-04
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time- RB - 30 days to 11/03/2023.
View View File
Docket Date 2023-09-20
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Gladys Desange
View View File
Docket Date 2023-09-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief pending order regarding requested Supplement to Record
On Behalf Of Gladys Desange
View View File
Docket Date 2023-09-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gladys Desange
View View File
Docket Date 2023-09-12
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Gladys Desange
View View File
Docket Date 2023-09-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record with Trial Order
On Behalf Of Gladys Desange
View View File
Docket Date 2023-08-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-15 days to 09/13/2023
Docket Date 2023-08-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Gladys Desange
View View File
Docket Date 2023-06-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 08/29/2023
Docket Date 2023-06-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Gladys Desange
View View File
Docket Date 2023-06-29
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-06-22
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant's Motion to Supplement the Record on Appeal, filed on May 31, 2023, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said Motion, within twenty (20) days from the date of this Order.
View View File
Docket Date 2023-05-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AAA Capital Funding, Inc.
View View File
Docket Date 2023-05-31
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of AAA Capital Funding, Inc.
View View File
Docket Date 2023-05-31
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL JUDGMENT
On Behalf Of AAA Capital Funding, Inc.
View View File
Docket Date 2023-05-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 06/16/2023
Docket Date 2023-05-16
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-05-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AAA Capital Funding, Inc.
View View File
Docket Date 2023-03-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of AAA Capital Funding, Inc.
View View File
Docket Date 2023-03-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-09
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-03-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due,
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State