Search icon

LEKOKE WINES & BITES, INC - Florida Company Profile

Company Details

Entity Name: LEKOKE WINES & BITES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEKOKE WINES & BITES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Sep 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P11000083381
FEI/EIN Number 453418673

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1225 SW 8TH STREET, MIAMI, FL, 33134
Mail Address: 1225 Sw 8 Street, MIAMI, FL, 33135, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES RONALD President 1225 SW 8 STREET, MIAMI, FL, 33134
TORRES RONALD Director 1225 SW 8 STREET, MIAMI, FL, 33134
VERGARA GISELLE Othe 1225 SW 8 STREET, MIAMI, FL, 33134
ESPINOSA L Vice President 1225 SW 8 STREET, MIAMI, FL, 33134
TORRES RONALD Agent 1225 SW 8 STREET, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2018-04-20 1225 SW 8TH STREET, MIAMI, FL 33134 -
REINSTATEMENT 2015-04-30 - -
REGISTERED AGENT NAME CHANGED 2015-04-30 TORRES, RONALD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-13 1225 SW 8 STREET, MIAMI, FL 33134 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000749024 TERMINATED 1000000685427 DADE 2015-07-02 2035-07-08 $ 1,368.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000265008 TERMINATED 1000000585843 DADE 2014-02-21 2024-03-04 $ 913.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
LEKOKE WINES AND BITES, INC., et al., VS WEST BRICKELL PROPERTIES II, LLC, 3D2019-1472 2019-07-29 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
16-32314

Parties

Name LEKOKE WINES & BITES, INC
Role Appellant
Status Active
Representations Barbara D. Cass, Bryan R. Ramos
Name WEST BRICKELL PROPERTIES II, LLC
Role Appellee
Status Active
Representations ROBERT H. FERNANDEZ, Darius Asly, TIMOTHY J. MCGINN
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANTS'MOTION TO SUPPLEMENT THE RECORD WITH TRANSCRIPT OF PROCEEDING
On Behalf Of LEKOKE WINES & BITES, INC.
Docket Date 2021-01-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-12-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Attorney’s Fee, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount. Appellants’ Motion for Appellate Attorney’s Fees is hereby denied.
Docket Date 2020-12-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-09-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LEKOKE WINES & BITES, INC.
Docket Date 2020-08-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ CORRECTED ORDERAppellant's Motion for leave to file Untimely Reply Brief is granted to and including thirty (30) days from the date of this, with no further extensions allowed.
Docket Date 2020-08-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Unopposed Motion for Leave to File Untimely Reply Brief is granted. Appellant shall file the reply brief within thirty (30) days from the date of this Order. There shall be no further extensions.
Docket Date 2020-08-21
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANTS' MOTION FOR LEAVE TO FILE UNTIMELY REPLY BRIEF
On Behalf Of WEST BRICKELL PROPERTIES II, LLC
Docket Date 2020-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANTS'REPLY TO APPELLEE'S OPPOSITION THAT APPELLANTSFILE A REPLY BRIEF
On Behalf Of LEKOKE WINES & BITES, INC.
Docket Date 2020-08-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANTS'UNOPPOSED MOTION FOR LEAVETO FILE UNTIMELY REPLY BRIEF
On Behalf Of LEKOKE WINES & BITES, INC.
Docket Date 2020-07-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEY'S FEE
On Behalf Of WEST BRICKELL PROPERTIES II, LLC
Docket Date 2020-07-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WEST BRICKELL PROPERTIES II, LLC
Docket Date 2020-06-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee’s Unopposed Motion for Extension of Time to file the answer brief is granted to and including July 10, 2020, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2020-06-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of WEST BRICKELL PROPERTIES II, LLC
Docket Date 2020-05-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 6/10/20
Docket Date 2020-05-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of WEST BRICKELL PROPERTIES II, LLC
Docket Date 2020-04-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 5/11/20
Docket Date 2020-04-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of WEST BRICKELL PROPERTIES II, LLC
Docket Date 2020-02-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of WEST BRICKELL PROPERTIES II, LLC
Docket Date 2020-02-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-45 days to 4/10/20
Docket Date 2020-01-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ INITIAL BRIEF OF THE APPELLANTS LEKOKE WINES AND BITES, INC., LAURA VERGARA,and RONALD TORRES
On Behalf Of LEKOKE WINES & BITES, INC.
Docket Date 2020-01-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANTS' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of LEKOKE WINES & BITES, INC.
Docket Date 2020-01-15
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 2019-12-24
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2019-12-13
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellants’ Motion to Supplement the Record, filed on November 22, 2019, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the April 23, 2019, transcript as stated in said Motion.
Docket Date 2019-11-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS'UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of LEKOKE WINES & BITES, INC.
Docket Date 2019-11-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-7 days to 11/25/19
Docket Date 2019-11-14
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-10-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-21 days to 11/25/19
Docket Date 2019-10-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS'UNOPPOSED SECOND MOTION FOR EXTENSION OF TIMETO FILE INITIAL BRIEF
On Behalf Of LEKOKE WINES & BITES, INC.
Docket Date 2019-10-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants’ Amended Motion for an Extension of Time to File the Initial Brief is granted to and including November 4, 2019.
Docket Date 2019-10-15
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ APPELLANTS'NOTICE OF FILING ORDERS ON APPEAL
On Behalf Of LEKOKE WINES & BITES, INC.
Docket Date 2019-10-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS'AMENDED MOTION FOR EXTENSION OF TIMETO FILE INITIAL BRIEF
On Behalf Of LEKOKE WINES & BITES, INC.
Docket Date 2019-10-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellant's motion for an extension of time to file an initial brief is hereby stricken as internally inconsistent, requesting both a thirty (30) day and forty-five (45) day extension of time. Appellant shall also file a complete copy of the order on appeal within three (3) days from the date of this order.
Docket Date 2019-10-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS'MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of LEKOKE WINES & BITES, INC.
Docket Date 2019-08-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of LEKOKE WINES & BITES, INC.
Docket Date 2019-08-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before August 15, 2019.
Docket Date 2019-07-29
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of WEST BRICKELL PROPERTIES II, LLC
Docket Date 2019-07-29
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 2019-07-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
WEST BRICKELL PROPERTIES II, LLC, VS LEKOKE WINES & BITES, INC., et al., 3D2018-0971 2018-05-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-32314

Parties

Name WEST BRICKELL PROPERTIES II, LLC
Role Appellant
Status Active
Representations Darius Asly
Name LEKOKE WINES & BITES, INC
Role Appellee
Status Active
Representations Barbara D. Cass
Name HON. DENNIS J. MURPHY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-14
Type Response
Subtype Response
Description RESPONSE ~ TO THE APPELLEES' MOTION FOR SANCTIONS
On Behalf Of WEST BRICKELL PROPERTIES II, LLC
Docket Date 2018-06-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the motion for attorney's fees filed by appellees, it is ordered that said motion is condititionally granted and remanded to the trial court to fix amount.
Docket Date 2018-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees’ motion for an extension of time to file the answer brief is granted to and including July 6, 2018.
Docket Date 2018-06-07
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-06-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-06-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of WEST BRICKELL PROPERTIES II, LLC
Docket Date 2018-06-07
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-06-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-06-05
Type Response
Subtype Response
Description RESPONSE ~ to the Appellees' Motion for Extension of Time
On Behalf Of WEST BRICKELL PROPERTIES II, LLC
Docket Date 2018-06-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant’s motion to expedite appeal is denied, however, appellee shall act diligently to timely file its answer brief and limit its requests for any extensions of time.
Docket Date 2018-06-04
Type Record
Subtype Appendix
Description Appendix ~ TO APPELLEES OBJECTION TO APPELLANT'S VERIFIED MOTIONTO EXPEDITE APPLEAL.
On Behalf Of LEKOKE WINES & BITES, INC.
Docket Date 2018-06-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of LEKOKE WINES & BITES, INC.
Docket Date 2018-06-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LEKOKE WINES & BITES, INC.
Docket Date 2018-06-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LEKOKE WINES & BITES, INC.
Docket Date 2018-06-04
Type Response
Subtype Response
Description RESPONSE ~ OBJECTION TO APELLANT'S VERIFIED MOTION TO EXPEDITE THE APPEAL AND MOTION FOR THE IMPOSITION OF SANCTIONS
On Behalf Of LEKOKE WINES & BITES, INC.
Docket Date 2018-05-31
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response within three (3) days of the date of this order to the appellant’s motion to expedite the appeal.
Docket Date 2018-05-30
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of WEST BRICKELL PROPERTIES II, LLC
Docket Date 2018-05-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WEST BRICKELL PROPERTIES II, LLC
Docket Date 2018-05-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before June 1, 2018.
Docket Date 2018-05-15
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 2018-05-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WEST BRICKELL PROPERTIES II, LLC
Docket Date 2018-05-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WEST BRICKELL PROPERTIES II, LLC
Docket Date 2018-05-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-05-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of WEST BRICKELL PROPERTIES II, LLC

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
REINSTATEMENT 2015-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-13
Domestic Profit 2011-09-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State