Search icon

NABI, INC.

Company Details

Entity Name: NABI, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Apr 2014 (11 years ago)
Document Number: P11000076751
FEI/EIN Number N/A
Address: 3580 W Hillsboro blv, DEERFIELD BEACH, FL 33442
Mail Address: 3580 W Hillsboro blv, DEERFIELD BEACH, FL 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
NABI, ENAMUN Agent 3580 W Hillsboro blvd, DEERFIELD BEACH, FL 33442

President

Name Role Address
NABI, ENAMUN President 3580 W HIllsboro blvd, DEERFIELD BEACH, FL 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-19 3580 W Hillsboro blv, DEERFIELD BEACH, FL 33442 No data
CHANGE OF MAILING ADDRESS 2019-02-19 3580 W Hillsboro blv, DEERFIELD BEACH, FL 33442 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-19 3580 W Hillsboro blvd, DEERFIELD BEACH, FL 33442 No data
REINSTATEMENT 2014-04-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
CARMEN ORTIZ SANTIAGO VS 7-ELEVEN, INC. and NABI, INC. 4D2019-2881 2019-09-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17022569

Parties

Name CARMEN ORTIZ SANTIAGO
Role Appellant
Status Active
Representations Marcus Susen, Justin Parafinczuk
Name 7-ELEVEN, INC.
Role Appellee
Status Active
Representations Alyssa Reiter, Daniel Ieraci, H. Wayne Clark
Name NABI, INC.
Role Appellee
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-30
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the September 29, 2020 notice of voluntary dismissal, this case is dismissed. Further,ORDERED that appellees’ July 27, 2020 motion for attorney’s fees is denied as moot.
Docket Date 2020-09-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-09-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ "STIPULATION"
On Behalf Of CARMEN ORTIZ SANTIAGO
Docket Date 2020-09-22
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2020-07-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of 7-ELEVEN, INC.
Docket Date 2020-07-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of 7-ELEVEN, INC.
Docket Date 2020-06-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/26/20
Docket Date 2020-06-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of 7-ELEVEN, INC.
Docket Date 2020-05-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 6/26/20
Docket Date 2020-05-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of 7-ELEVEN, INC.
Docket Date 2020-05-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CARMEN ORTIZ SANTIAGO
Docket Date 2020-04-27
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of CARMEN ORTIZ SANTIAGO
Docket Date 2020-04-24
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before May 4, 2020, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-04-03
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that appellees' March 24, 2020 motion to strike the initial brief is granted, and appellant's initial brief is stricken without prejudice to filing an amended initial brief without reference to documents outside the appellate record within fifteen (15) days from the date of this order.
Docket Date 2020-04-01
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE
On Behalf Of CARMEN ORTIZ SANTIAGO
Docket Date 2020-03-24
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of 7-ELEVEN, INC.
Docket Date 2020-03-20
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ Upon consideration of appellees' March 6, 2020 response and appellant's March 18, 2020 reply, it is ORDERED that appellant's March 5, 2020 motion to supplement the record on appeal is denied.
Docket Date 2020-03-18
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of CARMEN ORTIZ SANTIAGO
Docket Date 2020-03-13
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellant is directed to file a reply to appellees' March 6, 2020 response within five (5) days from the date of this order.
Docket Date 2020-03-06
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of 7-ELEVEN, INC.
Docket Date 2020-03-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of CARMEN ORTIZ SANTIAGO
Docket Date 2020-03-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ***STRICKEN 4/3/2020***
On Behalf Of CARMEN ORTIZ SANTIAGO
Docket Date 2020-02-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's February 19, 2020 motion for extension of time is granted in part. Appellant shall serve the initial brief within ten (10) 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 will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2020-02-19
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 CARMEN ORTIZ SANTIAGO
Docket Date 2020-01-14
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 January 6, 2020 motion for extension of time is granted, and appellant shall serve the initial brief on or before February 20, 2020. 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 2020-01-06
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 CARMEN ORTIZ SANTIAGO
Docket Date 2019-12-02
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 November 22, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within forty-five (45) 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 2019-11-22
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 CARMEN ORTIZ SANTIAGO
Docket Date 2019-10-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 259 PAGES
On Behalf Of Clerk - Broward
Docket Date 2019-10-07
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant's October 4, 2019 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2019-10-04
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of CARMEN ORTIZ SANTIAGO
Docket Date 2019-10-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ INVOICE VOIDED
Docket Date 2019-10-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-10-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of CARMEN ORTIZ SANTIAGO
Docket Date 2019-10-03
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2019-09-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Broward
Docket Date 2019-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-09-16
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-09-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CARMEN ORTIZ SANTIAGO
Docket Date 2019-09-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303917710 0420600 2000-09-27 2320 CLEVELAND AVE., FT. MYERS, FL, 33901
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2000-09-27
Case Closed 2000-11-01

Related Activity

Type Complaint
Activity Nr 203395181
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101030 D03 VIII
Issuance Date 2000-10-02
Abatement Due Date 2000-10-05
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19101030 D04 II
Issuance Date 2000-10-02
Abatement Due Date 2000-10-05
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 23 Feb 2025

Sources: Florida Department of State