Entity Name: | CASABLANCA ON THE BAY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CASABLANCA ON THE BAY, 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: | 03 Aug 2012 (13 years ago) |
Date of dissolution: | 01 Nov 2024 (6 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Nov 2024 (6 months ago) |
Document Number: | P12000067732 |
FEI/EIN Number |
46-0702098
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
SANCHEZ LAZARO | Director | 1717 N BAYSHORE DRIVE STE 200, MIAMI, FL, 33132 |
SANCHEZ LAZARO L | Agent | 1717 N BAYSHORE DRIVE STE 200, MIAMI, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-11-01 | - | - |
AMENDMENT | 2015-07-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-07-06 | SANCHEZ, LAZARO L | - |
REINSTATEMENT | 2013-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KARINA BARG, VS CASABLANCA ON THE BAY, INC., | 3D2021-1506 | 2021-07-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1270668604 | 2021-03-13 | 0455 | PPS | 1717 N Bayshore Dr Ste 200, Miami, FL, 33132-1196 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1564387700 | 2020-05-01 | 0455 | PPP | 1717 N BAYSHORE DR STE 200, MIAMI, FL, 33132 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State