Search icon

FEMME COIFFURE HAIR SPA, INC

Company Details

Entity Name: FEMME COIFFURE HAIR SPA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Apr 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P10000030916
FEI/EIN Number 272306988
Address: 9236 BAY DR, SURFSIDE, FL, 33154, US
Mail Address: 9236 BAY DR, SURFSIDE, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
REBOH RAPHAEL Agent 9236 BAY DR, SURFSIDE, FL, 33154

President

Name Role Address
REBOH RAPHAEL President 9236 BAY DR, SURFSIDE, FL, 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
FEMME COIFFURE HAIR SPA, INC., etc., et al., VS JOSLOFF INVESTMENTS, LLC, etc., et al., 3D2012-2932 2012-11-07 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
11-11075

Parties

Name RAPHAEL REBOH
Role Appellant
Status Active
Representations KEITH D. SILVERSTEIN, BENJAMIN WOLKOV
Name FEMME COIFFURE HAIR SPA, INC
Role Appellant
Status Active
Name JOSLOFF INVESTMENTS, LLC
Role Appellee
Status Active
Representations KEVIN MARKOW
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-07-18
Type Record
Subtype Returned Records
Description Returned Records ~ 2 VOLUMES.
Docket Date 2013-12-23
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
Docket Date 2013-12-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-11-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-11-22
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellants¿ motion for rehearing and/or clarification is hereby denied. Upon consideration, appellees¿ motion to strike appellants¿ reply to appellees¿ response to motion for rehearing and/or clarification is hereby denied as moot.WELLS, FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2013-11-12
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ aa reply to ae response to motion for rehearing and/or clarification
On Behalf Of JOSLOFF INVESTMENTS, LLC
Docket Date 2013-11-11
Type Response
Subtype Reply
Description REPLY ~ to ae's response
On Behalf Of RAPHAEL REBOH
Docket Date 2013-11-05
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing and clarification
On Behalf Of JOSLOFF INVESTMENTS, LLC
Docket Date 2013-10-29
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellees¿ motion for extension of time to file a response to the appellants¿ motion for rehearing and/or clarification is granted to and including November 4, 2013.
Docket Date 2013-10-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ Ae's unopposed mot for eot to respond to aa's mot for rh and or clarification
On Behalf Of JOSLOFF INVESTMENTS, LLC
Docket Date 2013-10-14
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ and motion for rehearing
On Behalf Of RAPHAEL REBOH
Docket Date 2013-09-27
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellants¿ motion for extension of time to file a motion for rehearing is granted to and including October 12, 2013.
Docket Date 2013-09-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file a motion for rehearing
On Behalf Of RAPHAEL REBOH
Docket Date 2013-09-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2013-08-26
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-08-23
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA Keith D. Silverstein 86820
Docket Date 2013-07-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants¿ motion for leave to file reply brief in excess of 15 pages is granted, and the reply brief filed on July 29, 2013 is accepted by the Court.
Docket Date 2013-07-30
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of RAPHAEL REBOH
Docket Date 2013-07-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RAPHAEL REBOH
Docket Date 2013-07-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-13 days to 7/29/13
Docket Date 2013-07-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of RAPHAEL REBOH
Docket Date 2013-06-28
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE Kevin Markow 66982 AA Benjamin Wolkov 466379 AA Keith D. Silverstein 86820
Docket Date 2013-06-25
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2013-06-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JOSLOFF INVESTMENTS, LLC
Docket Date 2013-06-21
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2013-06-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JOSLOFF INVESTMENTS, LLC
Docket Date 2013-06-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ 0 copies / 0 envelopes
Docket Date 2013-06-06
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 JOSLOFF INVESTMENTS, LLC
Docket Date 2013-04-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2013-04-10
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 JOSLOFF INVESTMENTS, LLC
Docket Date 2013-03-19
Type Record
Subtype Appendix
Description Appendix
Docket Date 2013-03-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RAPHAEL REBOH
Docket Date 2013-02-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ No copies
Docket Date 2013-02-14
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 RAPHAEL REBOH
Docket Date 2013-01-30
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES.
Docket Date 2013-01-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ 0/envs 0/copies
Docket Date 2013-01-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ 0/envs 0/copies
On Behalf Of RAPHAEL REBOH
Docket Date 2012-11-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants 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 November 19, 2012.
Docket Date 2012-11-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-11-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RAPHAEL REBOH

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-04-21
Domestic Profit 2010-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State