Entity Name: | YOGURSMOOTH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
YOGURSMOOTH, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Nov 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Mar 2018 (7 years ago) |
Document Number: | P10000094732 |
FEI/EIN Number |
274004382
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15294 sw 21th street, Miramar, FL, 33027, US |
Mail Address: | 15294 SW 21ST STREET, MIRAMAR, FL, 33027 |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELOS SANTOS ACEVEDOELSIE | Treasurer | 15294 SW 21ST STREET, MIRAMAR, FL, 33027 |
DELOS SANTOS ACEVEDOELSIE | President | 15294 SW 21ST STREET, MIRAMAR, FL, 33027 |
DELOS SANTOS ACEVEDOELSIE | Director | 15294 SW 21ST STREET, MIRAMAR, FL, 33027 |
ACEVEDO ADRIANO | Vice President | 15294 SW 21ST STREET, MIRAMAR, FL, 33027 |
ACEVEDO ADRIANO | Secretary | 15294 SW 21ST STREET, MIRAMAR, FL, 33027 |
ACEVEDO ADRIANO | Director | 15294 SW 21ST STREET, MIRAMAR, FL, 33027 |
DELOS SANTOS ACEVEDOELSIE | Agent | 15294 SW 21ST STREET, MIRAMAR, FL, 33027 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000034108 | LA CANTINA XPRESS GRILL | ACTIVE | 2022-03-12 | 2027-12-31 | - | 15294 SW 21ST STREET, MIRAMAR, FL, 33027 |
G13000089948 | LA CANTINA XPRESS GRILL | EXPIRED | 2013-09-11 | 2018-12-31 | - | 15294 SW 21TH STREET, MIRAMAR, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2018-03-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-05 | DELOS SANTOS ACEVEDO, ELSIE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-05-01 | 15294 sw 21th street, Miramar, FL 33027 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000516897 | ACTIVE | 1000000605617 | MIAMI-DADE | 2014-04-04 | 2034-05-01 | $ 4,871.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13001272708 | TERMINATED | 1000000485171 | MIAMI-DADE | 2013-08-06 | 2023-08-16 | $ 367.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13000118019 | TERMINATED | 1000000390419 | BROWARD | 2013-01-02 | 2033-01-16 | $ 2,158.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13000126434 | TERMINATED | 1000000404052 | BROWARD | 2012-12-26 | 2033-01-16 | $ 441.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Covington Specialty Insurance Company, Petitioner(s), v. Yogursmooth, Inc., etc., Respondent(s). | 3D2024-1336 | 2024-07-30 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | YOGURSMOOTH, INC. |
Role | Respondent |
Status | Active |
Representations | Leonardo H. Da Silva, II, Miguel Raul Lara, Paul Brown Feltman |
Name | Hon. Reemberto Diaz |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Covington Specialty Insurance Company |
Role | Petitioner |
Status | Active |
Representations | Nicholas Giovanni Bush, Mihaela Cabulea, Scott Jeffrey Frank |
Docket Entries
Docket Date | 2024-10-22 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-10-22 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-10-02 |
Type | Disposition by Order |
Subtype | Denied |
Description | Upon consideration of the Petition for Writ of Mandamus, and the Response and Reply thereto, it is ordered that said Petition is hereby denied. Upon consideration, Respondent's Amended Motion for Attorney's Fees is remanded to the trial court for a determination of entitlement and, if so, amount, by the trial court. FERNANDEZ, LINDSEY and LOBREE, JJ., concur. |
View | View File |
Docket Date | 2024-09-23 |
Type | Record |
Subtype | Appendix |
Description | Appendix Supplemental Appendix to Petitioner's Reply in Further Support of Petition for Writ of Mandamus |
On Behalf Of | Covington Specialty Insurance Company |
View | View File |
Docket Date | 2024-09-23 |
Type | Response |
Subtype | Reply |
Description | Petitioner's Reply in Further Support of Petition for Writ of Mandamus |
On Behalf Of | Covington Specialty Insurance Company |
View | View File |
Docket Date | 2024-09-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Petitioner's Unopposed Motion Extension of Time to File Reply to Respondent's Response to Petition for Writ of Mandamus is hereby granted to and including September 23, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. |
View | View File |
Docket Date | 2024-09-13 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Petitioner's Unopposed Motion Extension of Time To Reply To Respondent's Response to Petition for Writ of Mandamus |
On Behalf Of | Covington Specialty Insurance Company |
View | View File |
Docket Date | 2024-09-12 |
Type | Response |
Subtype | Response |
Description | Response to Petition for Writ of Mandamus |
On Behalf Of | Yogursmooth, Inc. |
View | View File |
Docket Date | 2024-09-12 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | Yogursmooth, Inc. |
View | View File |
Docket Date | 2024-08-14 |
Type | Response |
Subtype | Response |
Description | Petitioner's Response to Respondent's Amended Motion for Attorney's Fees |
On Behalf Of | Covington Specialty Insurance Company |
View | View File |
Docket Date | 2024-08-08 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-08-08 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Case Filing Fee $300 paid through the portal. Batch # 12103678 |
On Behalf Of | Covington Specialty Insurance Company |
View | View File |
Docket Date | 2024-08-01 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Upon consideration, Petitioner's Motion for Review of the Trial Court's Order Denying the Emergency Motion to Stay is hereby denied. |
View | View File |
Docket Date | 2024-07-31 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion for Attorney's Fees |
On Behalf Of | Yogursmooth, Inc. |
View | View File |
Docket Date | 2024-07-31 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Time-Sensitive Motion for Review of the Trial Court's Order denying Petitioner's Emergency Motion to Stay |
On Behalf Of | Covington Specialty Insurance Company |
View | View File |
Docket Date | 2024-07-31 |
Type | Motions Other |
Subtype | Motion For Review |
Description | Petitioner's Time-Sensitive Motion For Review of The Trial Court's Order Denying Petitioner's Emergency Motion to Stay (Ruling needed by August 9, 2024) |
On Behalf Of | Covington Specialty Insurance Company |
View | View File |
Docket Date | 2024-07-31 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Yogursmooth, Inc. |
View | View File |
Docket Date | 2024-07-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a petition for writ of mandamus is due. |
View | View File |
Docket Date | 2024-07-30 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Petition for Writ of Mandamus. |
On Behalf Of | Covington Specialty Insurance Company |
View | View File |
Docket Date | 2024-07-30 |
Type | Petition |
Subtype | Petition Mandamus |
Description | Petition for Writ of Mandamus. |
On Behalf Of | Covington Specialty Insurance Company |
View | View File |
Docket Date | 2024-08-23 |
Type | Order |
Subtype | Order to File Response |
Description | Respondent is ordered to file a written response within twenty (20) days from the date of this Order to the Petition for Writ of Mandamus. Further, a reply may be filed five (5) days thereafter. The trial court may, but is not required to, file a response within the same timeframe. |
View | View File |
Docket Date | 2024-07-30 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 9, 2024. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-20 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-03-05 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State