Search icon

CAFE ESPERANTO AT DADELAND MALL, INC.

Company Details

Entity Name: CAFE ESPERANTO AT DADELAND MALL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
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 27-1885392
Mail Address: 1009 JONES ROAD, GULPH MILLS, PA 19428
Address: 7535 NORTH KENDALL DRIVE, SUITE #1360, MIAMI, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ACHEK, DAN Agent 7535 NORTH KENDALL DRIVE, SUITE #1360, MIAMI, FL 33156

President

Name Role Address
ACHEK, DAN President 1009 JONES ROAD, GULPH MILLS, PA 19428

Secretary

Name Role Address
ACHEK, DAN Secretary 1009 JONES ROAD, GULPH MILLS, PA 19428

Treasurer

Name Role Address
ACHEK, DAN Treasurer 1009 JONES ROAD, GULPH MILLS, PA 19428

Director

Name Role Address
ACHEK, DAN Director 1009 JONES ROAD, GULPH MILLS, PA 19428

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-03 7535 NORTH KENDALL DRIVE, SUITE #1360, MIAMI, FL 33156 No data
REGISTERED AGENT NAME CHANGED 2012-04-03 ACHEK, DAN No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-03 7535 NORTH KENDALL DRIVE, SUITE #1360, MIAMI, FL 33156 No data
CHANGE OF MAILING ADDRESS 2012-04-03 7535 NORTH KENDALL DRIVE, SUITE #1360, MIAMI, FL 33156 No data
REINSTATEMENT 2011-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

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

Court Cases

Title Case Number Docket Date Status
HUSSEIN EL-ALI, VS HUSSEIN LAMAA, et al., 3D2016-0541 2016-03-09 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
10-49323

Parties

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

Documents

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: 24 Feb 2025

Sources: Florida Department of State