Search icon

MAGANA ASSOCIATION INC

Company Details

Entity Name: MAGANA ASSOCIATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Jun 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P10000052751
FEI/EIN Number 272909950
Address: 6941 SW 196 AVE, STE 5, PEMBROKE PINES, FL, 33332, US
Mail Address: 6941 SW 196 AVE, STE 5, PEMBROKE PINES, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MAGANA ANGEL R Agent 3464 E THEO LN, INVERNESS, FL, 34453

President

Name Role Address
MAGANA ANGEL R President 3464 E THEO LN, INVERNESS, FL, 34453

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000058388 PEDRITO'S CAFE RESTAURANT EXPIRED 2010-06-24 2015-12-31 No data 2838 W 75TH TER, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-15 6941 SW 196 AVE, STE 5, PEMBROKE PINES, FL 33332 No data
CHANGE OF MAILING ADDRESS 2013-01-15 6941 SW 196 AVE, STE 5, PEMBROKE PINES, FL 33332 No data
AMENDMENT 2011-10-31 No data No data

Court Cases

Title Case Number Docket Date Status
LUIS A. MILIAN VS REEMLOYMENT ASSISTANCE APPEALS COMM, et al. 4D2015-1180 2015-03-25 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
14-06563

Parties

Name LUIS A. MILIAN
Role Appellant
Status Active
Representations RUBEN MARTIN SAENZ
Name MAGANA ASSOCIATION INC
Role Appellee
Status Active
Name Reemployment Assistance Appeals Commission
Role Appellee
Status Active
Representations JASON H. CLARK, CRISTINA ANGELICA VELEZ

Docket Entries

Docket Date 2016-04-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-04-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-03-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-09-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LUIS A. MILIAN
Docket Date 2015-09-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Reemployment Assistance Appeals Commission
Docket Date 2015-08-19
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of LUIS A. MILIAN
Docket Date 2015-07-30
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Upon consideration of appellant¿s response filed July 20, 2015, appellee¿s July 14, 2015 motion to strike is granted, and appellant¿s initial brief filed June 24, 2015, and appendix to the initial brief filed July 1, 2015 are stricken; further, ORDERED that appellant shall file an amended initial brief with references to the record on appeal within twenty (20) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2015-07-20
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE
On Behalf Of LUIS A. MILIAN
Docket Date 2015-07-14
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPENDIX EXHIBITS AND PORTIONS OF INITIAL BRIEF
On Behalf Of Reemployment Assistance Appeals Commission
Docket Date 2015-07-09
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME
Docket Date 2015-07-01
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF ***STRICKEN 7/30/15***
On Behalf Of LUIS A. MILIAN
Docket Date 2015-06-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN 7/30/15***
On Behalf Of LUIS A. MILIAN
Docket Date 2015-06-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 4, 2015 motion for extension of time is granted, and appellant shall serve the initial brief within fifteen (15) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-06-04
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 LUIS A. MILIAN
Docket Date 2015-06-04
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellant's June 3, 2015 motion for extension of time is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraphs 1 and 2.
Docket Date 2015-06-03
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 LUIS A. MILIAN
Docket Date 2015-04-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERT. COPY FROM AGENCY FILED 3/25/15
Docket Date 2015-03-31
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that R. Martin Saenz has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2015-03-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-03-25
Type Misc. Events
Subtype Fee Status
Description NF5:No Fee- Unemployment
Docket Date 2015-03-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ADMIN ORDER ATTACHED.
On Behalf Of LUIS A. MILIAN

Documents

Name Date
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-03-08
Amendment 2011-10-31
ANNUAL REPORT 2011-01-19
Domestic Profit 2010-06-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State