Search icon

EL DIABLO ENTERPRIZE CORPORATION - Florida Company Profile

Company Details

Entity Name: EL DIABLO ENTERPRIZE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL DIABLO ENTERPRIZE CORPORATION 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: 04 Sep 2013 (12 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P13000073384
Address: 200 SE 6 STREET, 100, FORT LAUDERDALE, FL, 33301
Mail Address: 200 SE 6 STREET, 100, FORT LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHATTY CATHY INDUSTRIES INC Vice President -
MURDJEFF MIRCHO President 200 SE 6 ST SUITE 100, FORT LAUDERDALE, FL, 33301
MURDJEFF MIRCHO Agent 200 SE 6 ST, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Court Cases

Title Case Number Docket Date Status
MIRCHO MURDJEFF and EL DIABLO ENTERPRIZE CORPORATION VS THE BANK OF NEW YORK, etc. 4D2017-2759 2017-08-31 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 10-014628

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name EL DIABLO ENTERPRIZE CORPORATION
Role Appellant
Status Active
Name Mircho Murdjeff
Role Appellant
Status Active
Representations DAVID EDWARDS, Theresa Bland Edwards
Name The Bank of New York
Role Appellee
Status Active
Representations Ileen Jill Cantor, LEE WATSON, AMBER N. WINSLOW, Ronald M. Gache
Name Sunset Lake Master Association, Inc.
Role Appellee
Status Active
Name Mortgage Electronic Registration
Role Appellee
Status Active
Name CHAPEL TRAIL ASSOCIATES, LLC.
Role Appellee
Status Active
Name Hon. Barry Stone
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-06-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Mircho Murdjeff
Docket Date 2018-05-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The Bank of New York
Docket Date 2018-04-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that the parties' April 18, 2018 joint motion for extension of time is granted. Appellee shall file the answer brief by May 7, 2018. No further extensions will be granted. Appellant shall file the reply brief by June 30, 2018. If it is not filed by that date, it may be stricken.
Docket Date 2018-04-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AND MOTION TO FILE REPLY BRIEF.
On Behalf Of The Bank of New York
Docket Date 2018-03-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's March 19, 2018 motion for extension of time is granted, and appellee shall serve the answer brief by April 20, 2018. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2018-03-19
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 The Bank of New York
Docket Date 2018-01-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 3/19/18.
On Behalf Of The Bank of New York
Docket Date 2017-12-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 2/2/18.
On Behalf Of The Bank of New York
Docket Date 2017-12-04
Type Record
Subtype Appendix
Description Appendix to Brief ~ (AMENDED)
On Behalf Of Mircho Murdjeff
Docket Date 2017-11-30
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellants' appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2017-11-29
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Mircho Murdjeff
Docket Date 2017-11-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Mircho Murdjeff
Docket Date 2017-11-22
Type Record
Subtype Exhibits
Description Received Exhibits ~ (775 PAGES)
Docket Date 2017-11-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (117 PAGES)
Docket Date 2017-11-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 10 DAYS TO 12/1/17.
On Behalf Of Mircho Murdjeff
Docket Date 2017-11-16
Type Record
Subtype Record on Appeal
Description Received Records ~ (709 PAGES)
Docket Date 2017-11-08
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's November 6, 2017 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2017-11-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Mircho Murdjeff
Docket Date 2017-11-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 15 DAYS TO 11/21/17.
On Behalf Of Mircho Murdjeff
Docket Date 2017-08-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Mircho Murdjeff
Docket Date 2017-08-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-08-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-08-31
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.

Documents

Name Date
Domestic Profit 2013-09-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State