Search icon

STREAMINGHOST2 & CAFIS005, CORP. - Florida Company Profile

Company Details

Entity Name: STREAMINGHOST2 & CAFIS005, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STREAMINGHOST2 & CAFIS005, CORP. 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: 13 Feb 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P12000014766
FEI/EIN Number 454531472

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

Address: 1451 SOUTH MIAMI AVENUE, SUITE 611, MIAMI, FL, 33130, US
Mail Address: 1451 SOUTH MIAMI AVENUE, SUITE 611, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICAURTE TORRES JOSE M President 9452 SW 77 AVENUE, MIAMI, FL, 33156
DALVA ALBERTO Vice President 1451 SOUTH MIAMI AVENUE, SUITE 611, MIAMI, FL, 33130
HERNANI JULIA Y Secretary 1451 SOUTH MIAMI AVENUE, SUITE 611, MIAMI, FL, 33130
RICAURTE TORRES JOSE M Agent 9452 SW 77 AVENUE, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-11 1451 SOUTH MIAMI AVENUE, SUITE 611, MIAMI, FL 33130 -
AMENDMENT 2014-12-04 - -
AMENDMENT 2014-09-09 - -
AMENDMENT AND NAME CHANGE 2013-10-17 STREAMINGHOST2 & CAFIS005, CORP. -
REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2012-10-22 - -

Court Cases

Title Case Number Docket Date Status
ALBERTO DALVA MALZONE, et al., VS ANDRES URIBE, et al., 3D2016-2608 2016-11-21 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
16-2857

Parties

Name Julia Hernani Dalva
Role Appellant
Status Active
Name Alberto Dalva Malzone
Role Appellant
Status Active
Representations DAVID S. HARRIS, JENNIFER A. KERR
Name STREAMINGHOST2 & CAFIS005, CORP.
Role Appellee
Status Active
Name DALVA GROUP LLC
Role Appellee
Status Active
Name Andres Uribe
Role Appellee
Status Active
Representations Ronald I. Strauss
Name LAZURI INC.
Role Appellee
Status Active
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-14
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ It is ordered that the pet. for review is denied. No motion for rehearing will be entertained by the court.
Docket Date 2017-12-21
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2017-11-30
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of Alberto Dalva Malzone
Docket Date 2017-11-30
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2017-11-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-11-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2017-11-01
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellees' motion for appellate attorney's fees, it is ordered that said motion is hereby denied.
Docket Date 2017-10-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-10-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Andres Uribe
Docket Date 2017-10-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Alberto Dalva Malzone
Docket Date 2017-07-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-07-10
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Reset to 10-16-17
Docket Date 2017-07-10
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of Alberto Dalva Malzone
Docket Date 2017-07-10
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2017-06-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ lower trubunal orders each dated 6/27/17 pursuant to the relinquishment of jurisdiction under order of this court dated 6/20/17.
On Behalf Of Andres Uribe
Docket Date 2017-06-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ On November 21, 2016, Appellant filed a notice of appeal of a November 16, 2016 non-final order on Defendant¿s Amended Motion to Quash Service. While this appeal was still pending, the trial court vacated the November 16, 2016 non-final order and, on December 13, 2013, purported to enter a new order, titled ¿Final Order of Dismissal on Defendant¿s Amended Motion to Quash Service and Plaintiff¿s Motion to Strike Pleadings.¿ As the trial court was without jurisdiction to enter these orders after Appellant filed its notice of appeal, see Ashling Enters. v. Browning, 487 So. 2d 56 (Fla. 3d DCA 1986), we relinquish jurisdiction so that the trial court may properly enter these orders anew. If new orders are entered and provided to this Court by July 5, 2017, oral argument will proceed as scheduledLOGUE, SCALES and LINDSEY, JJ., concur.
Docket Date 2017-06-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Alberto Dalva Malzone
Docket Date 2017-05-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants¿ motion for an extension of time to file the reply brief is granted to and including ten (10) days from the date of this order.
Docket Date 2017-05-22
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 Alberto Dalva Malzone
Docket Date 2017-05-12
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-05-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Andres Uribe
Docket Date 2017-05-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Andres Uribe
Docket Date 2017-05-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Andres Uribe
Docket Date 2017-05-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Andres Uribe
Docket Date 2017-03-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 5/13/17
Docket Date 2017-03-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Andres Uribe
Docket Date 2017-02-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Alberto Dalva Malzone
Docket Date 2017-02-22
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of Alberto Dalva Malzone
Docket Date 2017-02-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants¿ motion for an extension of time to file the initial brief is granted to and including twenty (20) days from February 6, 2017, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2017-02-04
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 Alberto Dalva Malzone
Docket Date 2017-01-17
Type Notice
Subtype Notice
Description Notice ~ of clarification.
On Behalf Of Andres Uribe
Docket Date 2017-01-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-20 days to 2/4/17
Docket Date 2017-01-11
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 Alberto Dalva Malzone
Docket Date 2016-12-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Alberto Dalva Malzone
Docket Date 2016-11-28
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before December 8, 2016.
Docket Date 2016-11-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Alberto Dalva Malzone
Docket Date 2016-11-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2015-02-14
Amendment 2014-12-04
Amendment 2014-09-09
ANNUAL REPORT 2014-04-16
Amendment and Name Change 2013-10-17
REINSTATEMENT 2013-10-07
Amendment 2012-10-22
Domestic Profit 2012-02-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State