Search icon

WOOD TAVERN, INC.

Company Details

Entity Name: WOOD TAVERN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Aug 2011 (13 years ago)
Document Number: P11000072131
FEI/EIN Number 453133287
Address: 2531 NW 2ND AVE, MIAMI, FL, 33127
Mail Address: 2531 NW 2ND AVE, MIAMI, FL, 33127
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WOOD TAVERN 401K PROFIT SHARING PLAN AND TRUST 2020 453133287 2022-01-05 WOOD TAVERN INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 722410
Sponsor’s telephone number 3237123777
Plan sponsor’s address 2531 NW 2ND AVE, MIAMI, FL, 33127

Signature of

Role Plan administrator
Date 2022-01-05
Name of individual signing CESAR MORALES
Valid signature Filed with authorized/valid electronic signature
WOOD TAVERN 401K PROFIT SHARING PLAN AND TRUST 2020 453133287 2021-07-06 WOOD TAVERN INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 722410
Sponsor’s telephone number 3237123777
Plan sponsor’s address 2531 NW 2ND AVE, MIAMI, FL, 33127

Signature of

Role Plan administrator
Date 2021-07-06
Name of individual signing ANA COLON
Valid signature Filed with authorized/valid electronic signature
WOOD TAVERN 401K PROFIT SHARING PLAN AND TRUST 2019 453133287 2020-10-19 WOOD TAVERN INC. 20
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 722410
Sponsor’s telephone number 3237123777
Plan sponsor’s address 2531 NW 2ND AVE, MIAMI, FL, 33127

Signature of

Role Plan administrator
Date 2020-10-19
Name of individual signing ANA COLON
Valid signature Filed with authorized/valid electronic signature
WOOD TAVERN 401K PROFIT SHARING PLAN AND TRUST 2019 453133287 2021-01-13 WOOD TAVERN INC. 20
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 722410
Sponsor’s telephone number 3237123777
Plan sponsor’s address 2531 NW 2ND AVE, MIAMI, FL, 33127

Signature of

Role Plan administrator
Date 2021-01-12
Name of individual signing ANA COLON
Valid signature Filed with authorized/valid electronic signature
WOOD TAVERN 401K PROFIT SHARING PLAN AND TRUST 2018 453133287 2019-05-31 WOOD TAVERN INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 722410
Sponsor’s telephone number 3237123777
Plan sponsor’s address 2531 NW 2ND AVE, MIAMI, FL, 33127

Signature of

Role Plan administrator
Date 2019-05-31
Name of individual signing ANA COLON
Valid signature Filed with authorized/valid electronic signature
WOOD TAVERN 401K PROFIT SHARING PLAN AND TRUST 2017 453133287 2019-03-20 WOOD TAVERN INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 722410
Sponsor’s telephone number 3237123777
Plan sponsor’s address 2531 NW 2ND AVE, MIAMI, FL, 33127

Signature of

Role Plan administrator
Date 2019-03-20
Name of individual signing ANA COLON
Valid signature Filed with authorized/valid electronic signature
WOOD TAVERN 401K PROFIT SHARING PLAN AND TRUST 2016 453133287 2019-03-20 WOOD TAVERN INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 722410
Sponsor’s telephone number 3237123777
Plan sponsor’s address 2531 NW 2ND AVE, MIAMI, FL, 33127

Signature of

Role Plan administrator
Date 2019-03-20
Name of individual signing ANA COLON
Valid signature Filed with authorized/valid electronic signature
WOOD TAVERN INC 401 K PROFIT SHARING PLAN TRUST 2015 453133287 2016-06-29 WOOD TAVERN INC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 7863257788
Plan sponsor’s address 2531 NW 2ND AVE, MIAMI, FL, 33127

Signature of

Role Plan administrator
Date 2016-06-29
Name of individual signing ANA COLON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MORALES CESAR Agent 2531 NW 2ND AVE, MIAMI, FL, 33127

President

Name Role Address
MORALES CESAR President 2531 NW 2ND AVE, MIAMI, FL, 33127

Director

Name Role Address
MORALES CESAR Director 2531 NW 2ND AVE, MIAMI, FL, 33127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000060437 MOJITOS PAPI ACTIVE 2024-05-08 2029-12-31 No data 2531 NW 2ND AVE, MIAMI, FL, 33127
G24000053712 TAYRONA ACTIVE 2024-04-23 2029-12-31 No data 2531 NW 2ND AVE, MIAMI, FL, 33137
G24000053716 MIAMI MOJITO COMPANY ACTIVE 2024-04-23 2029-12-31 No data 2531 NW 2ND AVE, MIAMI, FL, 33127
G23000014857 MARGARITAS MAMA ACTIVE 2023-01-31 2028-12-31 No data 2531 NW 2ND AVE, MIAMI, FL, 33127
G23000014859 TAY ACTIVE 2023-01-31 2028-12-31 No data 2519 NW 2ND AVE, MIAMI, FL, 33127
G21000133200 THE TIKI GARDEN ACTIVE 2021-10-04 2026-12-31 No data 743 NW 23 ST, MIAMI, FL, 33127
G20000018141 VALENTINA'S PIZZA ACTIVE 2020-02-10 2025-12-31 No data 2531 NW 2ND AVE, MIAMI, FL, 33137
G19000082935 VALENTINA'S PIZZA EXPIRED 2019-08-05 2024-12-31 No data 2531 NW 2ND AVE, MIAMI, FL, 33127
G18000004844 MIAMI MOJITO COMPANY EXPIRED 2018-01-09 2023-12-31 No data 2531 NW 2ND AVE, MIAMI, FL, 33127
G17000043333 MIAMI MOJITO COMPANY EXPIRED 2017-04-21 2022-12-31 No data 2531 NW 2ND AVE, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 2531 NW 2ND AVE, MIAMI, FL 33127 No data
CHANGE OF MAILING ADDRESS 2012-04-30 2531 NW 2ND AVE, MIAMI, FL 33127 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 2531 NW 2ND AVE, MIAMI, FL 33127 No data

Court Cases

Title Case Number Docket Date Status
RODLIN EDOUARD, et al., VS WOOD TAVERN, INC., etc., 3D2020-1156 2020-08-14 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
17-26761

Parties

Name RODLIN EDOUARD
Role Appellant
Status Active
Representations CHAD E. LEVY
Name GERRY NICOLAS
Role Appellant
Status Active
Name WOOD TAVERN, INC.
Role Appellee
Status Active
Representations RAFAEL RECALDE, GEREMY KLEIN
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2021-08-13
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, Appellee’s Motion to Strike Portions of Appellants’ Reply Brief is hereby denied. FERNANDEZ, C.J., and LINDSEY and BOKOR, JJ., concur.
Docket Date 2021-08-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE'S MOTION TO STRIKEPORTIONS OF APPELLANTS' REPLY BRIEF
On Behalf Of RODLIN EDOUARD
Docket Date 2021-08-09
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellants’ Unopposed Motion for Extension of Time to File a Response to the Motion to Strike is granted to and including August 11, 2021.
Docket Date 2021-08-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILERESPONSE TO MOTION TO STRIKE
On Behalf Of RODLIN EDOUARD
Docket Date 2021-07-23
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKE PORTIONS OF APPELLANT'SREPLY BRIEF
On Behalf Of WOOD TAVERN, INC.
Docket Date 2021-07-09
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S NOTICE OF WITHDRAWAL OF CROSS-REPLY BRIEF
On Behalf Of WOOD TAVERN, INC.
Docket Date 2021-07-09
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief ~ APPELLEE'S CROSS-REPLY BRIEF
On Behalf Of WOOD TAVERN, INC.
Docket Date 2021-06-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RODLIN EDOUARD
Docket Date 2021-05-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Granted RB with AO Language ~ Appellants’ Agreed Notice of Extension of Time to file a reply brief is treated as an unopposed motion for an extension of time to file the reply brief, and is granted to and including June 9, 2021. Counsel please note that this Court’s A03D13-01, Agreed Extensions of Time for Filing Briefs in Certain Appeals, was amended, and, effective June 3, 2019, “[a]ny extension of time for filing a reply brief must be requested by motion to the Court.”
Docket Date 2021-05-19
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 RODLIN EDOUARD
Docket Date 2021-05-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WOOD TAVERN, INC.
Docket Date 2021-04-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-Appellee/Defendant's 15 days to 05/05/2021
Docket Date 2021-04-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WOOD TAVERN, INC.
Docket Date 2021-03-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 4/21/21
Docket Date 2021-03-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WOOD TAVERN, INC.
Docket Date 2021-02-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-Appellee/Defendant's 30 days to 03/22/2021
Docket Date 2021-02-18
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2021-02-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WOOD TAVERN, INC.
Docket Date 2020-12-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RODLIN EDOUARD
Docket Date 2020-12-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of RODLIN EDOUARD
Docket Date 2020-11-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-11-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ (Appellants/Plaintiffs) IB-30 days to 12/16/2020
Docket Date 2020-11-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME
On Behalf Of RODLIN EDOUARD
Docket Date 2020-11-16
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2020-08-17
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before August 27, 2020.
Docket Date 2020-08-14
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 2020-08-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-08-14
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of RODLIN EDOUARD

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State