Search icon

CASABLANCA ON THE BAY, INC.

Company Details

Entity Name: CASABLANCA ON THE BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Aug 2012 (13 years ago)
Date of dissolution: 01 Nov 2024 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Nov 2024 (3 months ago)
Document Number: P12000067732
FEI/EIN Number 46-0702098
Address: 1717 N BAYSHORE DRIVE STE 200, MIAMI, FL, 33132
Mail Address: 1717 N BAYSHORE DRIVE STE 200, MIAMI, FL, 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SANCHEZ LAZARO L Agent 1717 N BAYSHORE DRIVE STE 200, MIAMI, FL, 33132

Director

Name Role Address
SANCHEZ LAZARO Director 1717 N BAYSHORE DRIVE STE 200, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-01 No data No data
AMENDMENT 2015-07-06 No data No data
REGISTERED AGENT NAME CHANGED 2015-07-06 SANCHEZ, LAZARO L No data
REINSTATEMENT 2013-10-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000556959 ACTIVE 1000001008801 DADE 2024-08-22 2044-08-28 $ 26,307.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000616613 ACTIVE 2024-008523 CA 01 11TH JUDICIAL CIRCUIT 2024-07-11 2029-09-25 $78280.77 LEGEND ADVANCE FUNDING II LLC, 800 BRICKELL AVE, SUITE 902, MIAMI, FL 33131
J24000091262 TERMINATED 1000000980309 DADE 2024-02-06 2044-02-14 $ 19,779.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000527911 ACTIVE 1000000968779 DADE 2023-10-25 2043-11-01 $ 35,196.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000112375 ACTIVE 1000000946065 DADE 2023-03-08 2043-03-15 $ 42,929.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000168023 TERMINATED 1000000919313 DADE 2022-03-28 2042-04-05 $ 25,350.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000070684 TERMINATED 1000000876891 DADE 2021-02-10 2041-02-17 $ 18,472.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000004725 TERMINATED 1000000871659 DADE 2021-01-04 2041-01-06 $ 17,760.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000490779 LAPSED 2019-007588-CA-01 11TH CIRCUIT MIAMI-DADE 2019-07-16 2024-07-18 $63,188.47 ALSCO INC, 1415 NW 21 TERRACE, MIAMI, FL 33142
J19000394872 TERMINATED 1000000827898 DADE 2019-05-30 2039-06-05 $ 1,437.32 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
KARINA BARG, VS CASABLANCA ON THE BAY, INC., 3D2021-1506 2021-07-21 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
20-20736

Parties

Name KARINA BARG
Role Appellant
Status Active
Representations Fausto Sanchez, KAREL SUAREZ, PAOLA SANCHEZ TORRES, DAVID M. LEVINE
Name CASABLANCA ON THE BAY, INC.
Role Appellee
Status Active
Representations REINALDO J. DORTA, JR.
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2022-02-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of KARINA BARG
Docket Date 2021-11-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-10 days to 11/13/2021
Docket Date 2021-11-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KARINA BARG
Docket Date 2021-10-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CASABLANCA ON THE BAY, INC.
Docket Date 2021-09-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KARINA BARG
Docket Date 2021-09-03
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S INITIAL BRIEF
On Behalf Of KARINA BARG
Docket Date 2021-08-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 9/03/2021
Docket Date 2021-08-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KARINA BARG
Docket Date 2021-07-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of KARINA BARG
Docket Date 2021-07-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2021-07-21
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CASABLANCA ON THE BAY, INC.
Docket Date 2021-07-21
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before July 31, 2021.
Docket Date 2021-07-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-01
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State