Search icon

ADUH #1, INC. - Florida Company Profile

Company Details

Entity Name: ADUH #1, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADUH #1, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Nov 2013 (11 years ago)
Document Number: P13000092227
FEI/EIN Number 46-4099921

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

Address: 201 SE 24th Avenue, Pompano Bch, FL, 33062, US
Mail Address: 201 SE 24th Avenue, Pompano Bch, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YATAK BASHAR M Director 201 SE 24th Avenue, Pompano Bch, FL, 33062
JAMES ELAINE JEsq. Agent 255 Evernia St, West Palm Bch, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000125447 LA PLACITA FTP ACTIVE 2017-11-14 2027-12-31 - 201 SE 24TH AVENUE, POMPANO BCH, FL, 33062
G13000111510 LA PLACITA EXPIRED 2013-11-13 2018-12-31 - 1004 NW PARK ST., OKEECHOBEE, FL, 34972

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 255 Evernia St, PH11, West Palm Bch, FL 33401 -
REGISTERED AGENT NAME CHANGED 2020-03-10 JAMES, ELAINE JOHNSON, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2017-02-10 201 SE 24th Avenue, Pompano Bch, FL 33062 -
CHANGE OF MAILING ADDRESS 2017-02-10 201 SE 24th Avenue, Pompano Bch, FL 33062 -

Court Cases

Title Case Number Docket Date Status
ADUH #1, INC., et al. VS LA PLACITA GROCERY OF FORT PIERCE CORP. and DILSON URRIBARRI 4D2022-0661 2022-03-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562017CA001209

Parties

Name ADUH #1, INC.
Role Petitioner
Status Active
Representations Elaine Johnson James
Name Bashar M. Yatak
Role Petitioner
Status Active
Name 52 SW 5TH CT., WHSE, LLC
Role Petitioner
Status Active
Name Dilson S. Urribarri
Role Respondent
Status Active
Name LA PLACITA GROCERY OF FORT PIERCE CORP.
Role Respondent
Status Active
Representations Francisco J. Garcia, Agustin R. Benitez
Name Hon. Laurie E. Buchanan
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-13
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of ADUH #1, Inc.
Docket Date 2022-08-12
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that petitioners’ July 26, 2022 motion for rehearing or written opinion is denied.
Docket Date 2022-08-08
Type Response
Subtype Response
Description Response
On Behalf Of La Placita Grocery of Fort Pierce Corp.
Docket Date 2022-07-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of ADUH #1, Inc.
Docket Date 2022-07-11
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the March 4, 2022 petition for writ of certiorari is denied.MAY, DAMOORGIAN and CONNER, JJ., concur.
Docket Date 2022-07-11
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-06-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ADUH #1, Inc.
Docket Date 2022-06-01
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioners’ May 28, 2022 motion for extension of time to file a reply is granted, and the time for filing the reply is extended to June 13, 2022.
Docket Date 2022-05-30
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of ADUH #1, Inc.
Docket Date 2022-05-26
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of La Placita Grocery of Fort Pierce Corp.
Docket Date 2022-05-25
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that respondents’ appendix to the response 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 fully text searchable, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). 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 2022-05-23
Type Response
Subtype Response
Description Response
On Behalf Of La Placita Grocery of Fort Pierce Corp.
Docket Date 2022-05-23
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent’s May 16, 2022 motion for extension of time is granted, and the time for filing a response is extended to May 23, 2022. It is further ORDERED that petitioner may file a reply within ten (10) days thereafter.
Docket Date 2022-05-23
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ **STRICKEN**
On Behalf Of La Placita Grocery of Fort Pierce Corp.
Docket Date 2022-05-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of La Placita Grocery of Fort Pierce Corp.
Docket Date 2022-05-16
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ **AMENDED ORDER ISSUED**ORDERED that respondents' May 13, 2022 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order. Further,ORDERED that respondents' response is also stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2022-05-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ **STRICKEN**
On Behalf Of La Placita Grocery of Fort Pierce Corp.
Docket Date 2022-04-25
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondents shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioners may file a reply within ten (10) days of service of the response.
Docket Date 2022-03-07
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-03-04
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of ADUH #1, Inc.
Docket Date 2022-03-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2022-03-04
Type Record
Subtype Appendix to Petition
Description Appendix to Petition

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9363827004 2020-04-09 0455 PPP 1508 DELAWARE AVE, FORT PIERCE, FL, 34950-3976
Loan Status Date 2020-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37410
Loan Approval Amount (current) 37410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124448
Servicing Lender Name Flagler Bank
Servicing Lender Address 1801 Forest Hill Blvd, WEST PALM BEACH, FL, 33406-6021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT PIERCE, SAINT LUCIE, FL, 34950-3976
Project Congressional District FL-21
Number of Employees 9
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124448
Originating Lender Name Flagler Bank
Originating Lender Address WEST PALM BEACH, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 37646.49
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State