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 |
Name | Role | Address |
---|---|---|
SANCHEZ LAZARO L | Agent | 1717 N BAYSHORE DRIVE STE 200, MIAMI, FL, 33132 |
Name | Role | Address |
---|---|---|
SANCHEZ LAZARO | Director | 1717 N BAYSHORE DRIVE STE 200, MIAMI, FL, 33132 |
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 |
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 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State