Search icon

YOGURSMOOTH, INC.

Company Details

Entity Name: YOGURSMOOTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
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
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

Agent

Name Role Address
DELOS SANTOS ACEVEDOELSIE Agent 15294 SW 21ST STREET, MIRAMAR, FL, 33027

President

Name Role Address
DELOS SANTOS ACEVEDOELSIE President 15294 SW 21ST STREET, MIRAMAR, FL, 33027

Treasurer

Name Role Address
DELOS SANTOS ACEVEDOELSIE Treasurer 15294 SW 21ST STREET, MIRAMAR, FL, 33027

Director

Name Role Address
DELOS SANTOS ACEVEDOELSIE Director 15294 SW 21ST STREET, MIRAMAR, FL, 33027
ACEVEDO ADRIANO Director 15294 SW 21ST STREET, MIRAMAR, FL, 33027

Vice President

Name Role Address
ACEVEDO ADRIANO Vice President 15294 SW 21ST STREET, MIRAMAR, FL, 33027

Secretary

Name Role Address
ACEVEDO ADRIANO Secretary 15294 SW 21ST STREET, MIRAMAR, FL, 33027

Fictitious Names

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 No data 15294 SW 21ST STREET, MIRAMAR, FL, 33027
G13000089948 LA CANTINA XPRESS GRILL EXPIRED 2013-09-11 2018-12-31 No data 15294 SW 21TH STREET, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-03-05 No data No data
REGISTERED AGENT NAME CHANGED 2018-03-05 DELOS SANTOS ACEVEDO, ELSIE No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-05-01 15294 sw 21th street, Miramar, FL 33027 No data

Debts

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

Court Cases

Title Case Number Docket Date Status
Covington Specialty Insurance Company, Petitioner(s), v. Yogursmooth, Inc., etc., Respondent(s). 3D2024-1336 2024-07-30 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-27982-CA-01

Parties

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

Documents

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 Feb 2025

Sources: Florida Department of State