Entity Name: | CAFE ESPERANTO AT DADELAND MALL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAFE ESPERANTO AT DADELAND MALL, INC. 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: | 05 Feb 2010 (15 years ago) |
Date of dissolution: | 07 Apr 2014 (11 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Apr 2014 (11 years ago) |
Document Number: | P10000011351 |
FEI/EIN Number |
271885392
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7535 NORTH KENDALL DRIVE, SUITE #1360, MIAMI, FL, 33156 |
Mail Address: | 1009 JONES ROAD, GULPH MILLS, PA, 19428 |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ACHEK DAN | President | 1009 JONES ROAD, GULPH MILLS, PA, 19428 |
ACHEK DAN | Secretary | 1009 JONES ROAD, GULPH MILLS, PA, 19428 |
ACHEK DAN | Treasurer | 1009 JONES ROAD, GULPH MILLS, PA, 19428 |
ACHEK DAN | Director | 1009 JONES ROAD, GULPH MILLS, PA, 19428 |
ACHEK DAN | Agent | 7535 NORTH KENDALL DRIVE, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2014-04-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-03 | 7535 NORTH KENDALL DRIVE, SUITE #1360, MIAMI, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-03 | ACHEK, DAN | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-03 | 7535 NORTH KENDALL DRIVE, SUITE #1360, MIAMI, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2012-04-03 | 7535 NORTH KENDALL DRIVE, SUITE #1360, MIAMI, FL 33156 | - |
REINSTATEMENT | 2011-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000847102 | LAPSED | 1000000619111 | MIAMI-DADE | 2014-05-08 | 2024-08-01 | $ 744.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000515014 | TERMINATED | 1000000605296 | MIAMI-DADE | 2014-04-04 | 2024-05-01 | $ 511.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001438184 | TERMINATED | 1000000468951 | MIAMI-DADE | 2013-09-11 | 2023-10-03 | $ 618.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000235377 | TERMINATED | 1000000260435 | DADE | 2012-03-22 | 2022-03-28 | $ 1,186.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HUSSEIN EL-ALI, VS HUSSEIN LAMAA, et al., | 3D2016-0541 | 2016-03-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HUSSEIN EL-ALI |
Role | Appellant |
Status | Active |
Representations | ADAM I. SKOLNIK |
Name | MARHABA FOOD, INC. |
Role | Appellee |
Status | Active |
Name | HUSSEIN LAMAA |
Role | Appellee |
Status | Active |
Representations | SAMUEL B. REINER, II |
Name | CAFE ESPERANTO AT DADELAND MALL, INC. |
Role | Appellee |
Status | Active |
Name | ZESTY SALADS, SMOOTHIES & WRAPS, INC. |
Role | Appellee |
Status | Active |
Name | LAMAA, INC. |
Role | Appellee |
Status | Active |
Name | HON. BRONWYN C. MILLER |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-03-16 |
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before March 26, 2016. |
Docket Date | 2016-07-28 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2016-07-28 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-07-08 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2016-07-08 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated June 8, 2016, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2016-06-08 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted. |
Docket Date | 2016-05-11 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 2 VOLUMES. |
Docket Date | 2016-03-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2016-03-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-03-09 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | HUSSEIN EL-ALI |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2014-04-07 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-04-03 |
REINSTATEMENT | 2011-10-04 |
Domestic Profit | 2010-02-05 |
Date of last update: 01 May 2025
Sources: Florida Department of State