Search icon

YS CATERING HOLDINGS, INC.

Company Details

Entity Name: YS CATERING HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Dec 2013 (11 years ago)
Document Number: P10000027447
FEI/EIN Number 272216285
Address: 9455 COLLINS AVENUE, SUITE 605, SURFSIDE, FL, 33154, US
Mail Address: 9455 COLLINS AVENUE, SUITE 605, SURFSIDE, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Duchman Scher Agent 9455 COLLINS AVENUE, SURFSIDE, FL, 33154

Director

Name Role Address
DUCHMAN ZALMI Director 9455 COLLINS AVENUE, SUITE 605, SURFSIDE, FL, 33154

President

Name Role Address
DUCHMAN ZALMI President 9455 COLLINS AVENUE, SUITE 605, SURFSIDE, FL, 33154

Secretary

Name Role Address
DUCHMAN ZALMI Secretary 9455 COLLINS AVENUE, SUITE 605, SURFSIDE, FL, 33154

Treasurer

Name Role Address
DUCHMAN ZALMI Treasurer 9455 COLLINS AVENUE, SUITE 605, SURFSIDE, FL, 33154

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-01-31 Duchman, Scher No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-22 9455 COLLINS AVENUE, SUITE 605, SURFSIDE, FL 33154 No data
REINSTATEMENT 2013-12-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-12-18 9455 COLLINS AVENUE, SUITE 605, SURFSIDE, FL 33154 No data
CHANGE OF MAILING ADDRESS 2013-12-18 9455 COLLINS AVENUE, SUITE 605, SURFSIDE, FL 33154 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
YS CATERING HOLDINGS, INC., etc., et al., VS ATTOLLO PARTNERS LLC, etc., et al., 3D2018-1790 2018-08-30 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
17-7504

Parties

Name SCHER ZALMAN DUCHMAN
Role Appellant
Status Active
Name YS CATERING HOLDINGS, INC.
Role Appellant
Status Active
Representations MICHAEL I. BERNSTEIN, JASON B. PEAR, JORDAN C. KAPLAN
Name Rajesh Rawal
Role Appellee
Status Active
Name ATTOLLO PARTNERS LLC
Role Appellee
Status Active
Representations Lauren Kain Whaley, JOHN P. KELLY, RICHARD L. ALLEN
Name Roy Heggland
Role Appellee
Status Active
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-06-19
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellants’ motion to strike portions of appellees’ answer brief is hereby denied.
Docket Date 2019-06-19
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellees’ motion for sanctions under Section 57.105, Fla. Stat., for the appeal proceedings in this Court, it is ordered that said motion is hereby denied.
Docket Date 2019-04-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-03-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of YS CATERING HOLDINGS, INC.
Docket Date 2019-03-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEES' MOTION FOR SANCTIONS
On Behalf Of YS CATERING HOLDINGS, INC.
Docket Date 2019-03-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ CORRECTED:Appellant's motion to strike portions of appellees' answer brief is carried with the case.Appellants' motion to continue oral argument is denied. Appellants are ordered to file the reply brief within ten (10) days from the date of this order. Appellants may have, but need not use, up to 35 pages in its reply brief. If the parties wish to jointly waive oral argument, they may do so by filing a notice of such agreement.
Docket Date 2019-03-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants' motion to strike portions of appellees' answer brief is carried with the case.Appellants' motion to continue oral argument is denied. Appellants are ordered to file the reply brief within ten (10) days from the date of this order. Appellants may have, but not use, up to 35 pages in its reply brief. If the parties wish to jointly waive oral argument, they may do so by filing a notice of such agreement.
Docket Date 2019-03-15
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ APPELLANTS' MOTION TO CONTINUE ORAL ARGUMENT
On Behalf Of YS CATERING HOLDINGS, INC.
Docket Date 2019-03-13
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANTS' MOTION TO STRIKE PORTIONS OF APPELLEES' ANSWER BRIEF
On Behalf Of YS CATERING HOLDINGS, INC.
Docket Date 2019-03-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for sanctions
On Behalf Of ATTOLLO PARTNERS LLC
Docket Date 2019-02-25
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA MICHAEL I. BERNSTEIN 546208
On Behalf Of YS CATERING HOLDINGS, INC.
Docket Date 2019-02-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of YS CATERING HOLDINGS, INC.
Docket Date 2019-02-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB- 21 days to 3/20/19
Docket Date 2019-02-08
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-02-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ATTOLLO PARTNERS LLC
Docket Date 2019-01-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 2/7/19
Docket Date 2019-01-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ATTOLLO PARTNERS LLC
Docket Date 2018-12-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of YS CATERING HOLDINGS, INC.
Docket Date 2018-12-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of YS CATERING HOLDINGS, INC.
Docket Date 2018-12-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-14 days to 12/19/18
Docket Date 2018-11-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of YS CATERING HOLDINGS, INC.
Docket Date 2018-11-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-10-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of YS CATERING HOLDINGS, INC.
Docket Date 2018-10-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/5/18
Docket Date 2018-08-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of YS CATERING HOLDINGS, INC.
Docket Date 2018-08-30
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 2018-08-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State