Search icon

START AGAIN INC - Florida Company Profile

Company Details

Entity Name: START AGAIN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

START AGAIN 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: 22 Nov 2013 (11 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P13000095313
FEI/EIN Number 46-4196371

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

Address: 350 LINCOLN ROAD, MIAMI BEACH, FL, 33139
Mail Address: 350 S. Miami Ave, MIAMI, FL, 33130, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAZ SEBASTIAN President 350 S. MIAMI AVENUE, #2703, MIAMI, FL, 33130
KAZ SEBASTIAN Treasurer 350 S. MIAMI AVENUE, #2703, MIAMI, FL, 33130
KAZ SEBASTIAN Agent 350 S.MIAMI AVENUE, #2703, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2015-04-25 350 LINCOLN ROAD, MIAMI BEACH, FL 33139 -

Court Cases

Title Case Number Docket Date Status
CITY OF MIAMI BEACH VS FLORIDA RETAIL FEDERATION, INC., ET AL. SC2017-2284 2017-12-27 Closed
Classification Discretionary Review - Notice to Invoke - Dual Basis Uncertified
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132016CA031886000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D17-705

Parties

Name CITY OF MIAMI BEACH
Role Petitioner
Status Active
Representations Mr. Raul J. Aguila, Robert F. Rosenwald, Jr., Donald M. Papy
Name Florida Resturant and Lodging Association
Role Respondent
Status Active
Name THE FLORIDA RETAIL FEDERATION, INC.
Role Respondent
Status Active
Representations Charles S. Caulkins, Candic Pinares-Baez, James C. Polkinghorn
Name START AGAIN INC
Role Respondent
Status Active
Name GAVIN SHAMROCK INC
Role Respondent
Status Active
Name FLORIDA CHAMBER OF COMMERCE, INC.
Role Respondent
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Amit Agarwal, Mr. Jordan E. Pratt, Edward M. Wenger
Name CEFRA, INC.
Role Respondent
Status Active
Name LEAGUE OF WOMEN VOTERS OF FLORIDA, INC.
Role Amicus - Petitioner
Status Active
Representations Esperanza Segarra, Kira Romero-Craft, Sesilia Valdez-Diaz
Name Campaign to Defend Local Solutions
Role Amicus - Petitioner
Status Active
Name Mr. Richard Schragger
Role Amicus - Petitioner
Status Active
Name Mr. Paul A. Diller
Role Amicus - Petitioner
Status Active
Name Mr. Nestor Davidson
Role Amicus - Petitioner
Status Active
Name Mr. Talbot "Sandy" D'Alemberte
Role Amicus - Petitioner
Status Active
Representations Ms. Lauri Waldman Ross, Ms. Theresa L. Girten
Name Mr. Richard Briffault
Role Amicus - Petitioner
Status Active
Name Business for a Fair Minimum Wage
Role Amicus - Petitioner
Status Active
Name International Lawyers Association
Role Amicus - Petitioner
Status Active
Name Florida League of Cities, Inc.
Role Amicus - Petitioner
Status Active
Representations Kraig A. Conn, Rebecca A. O'Hara
Name Paul K. Sonn
Role Amicus - Petitioner
Status Active
Representations Mr. Robert K. Dwyer
Name Mr. Rick T. Su
Role Amicus - Petitioner
Status Active
Name Ms. Laurie Reynolds
Role Amicus - Petitioner
Status Active
Name Mr. Robert Williams
Role Amicus - Petitioner
Status Active
Name Ms. Erin Scharff
Role Amicus - Petitioner
Status Active
Name LATINOJUSTICE PRLDEF, INC.
Role Amicus - Petitioner
Status Active
Name MAIN STREET ALLIANCE INCORPORATED
Role Amicus - Petitioner
Status Active
Representations Alvin Ernest Entin
Name NATIONAL FEDERATION OF INDEPENDENT BUSINESS
Role Amicus - Respondent
Status Active
Name ACADEMY OF FLORIDA MANAGEMENT ATTORNEYS, INC.
Role Amicus - Respondent
Status Active
Representations Michael J. Mueller
Name Associated Builders and Contractors, Inc., Florida East Coast Chapter
Role Amicus - Respondent
Status Active
Name Hon. Peter Ramon Lopez
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-05
Type Disposition
Subtype Dism Misc
Description DISP-DISMISSED MISC. ~ We initially accepted discretionary review of the decision in City of Miami Beach v. Fla. Retail Federation, Inc., 233 So. 3d 1236 (Fla. 3d DCA 2017). Upon further consideration, we exercise our discretion and discharge jurisdiction. Accordingly, we hereby dismiss this review proceeding.No motion for rehearing or reinstatement will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2018-11-19
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Wednesday, March 6, 2019.A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2018-11-07
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amici curiae filed by The Academy of Florida Management Attorneys, Inc., Associated Builders and Contractors, Inc., Florida East Coast Chapter, and National Federation of Independent Business is hereby granted, and they are allowed to file brief only in support of respondents. The brief by the above referenced amici curiae was filed with this Court on November 7, 2018.
Docket Date 2018-11-07
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ Filed as Exhibit "A" with amicus motion
On Behalf Of ACADEMY OF FLORIDA MANAGEMENT ATTORNEYS, INC.
View View File
Docket Date 2018-11-01
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of CITY OF MIAMI BEACH
View View File
Docket Date 2018-10-29
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS
On Behalf Of State of Florida
View View File
Docket Date 2018-10-24
Type Record
Subtype Record/Transcript
Description RECORD ~ 1 VOLUME RECORD ON APPEAL - Filed Electronically
On Behalf Of Hon. Mary Cay Blanks
Docket Date 2018-10-16
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent State of Florida's motion for extension of time is granted, and all respondents are allowed to and including October 29, 2018, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2018-10-15
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS)
On Behalf Of State of Florida
View View File
Docket Date 2018-10-02
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent State of Florida's motion for extension of time is granted, and all respondents are allowed to and including October 22, 2018, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2018-10-01
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS)
On Behalf Of State of Florida
View View File
Docket Date 2018-09-27
Type Order
Subtype Expedite
Description ORDER-EXPEDITE DY ~ Petitioner's motion to expedite is hereby denied.
Docket Date 2018-09-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' RESPONSE IN OPPOSITION TOPETITIONER'S MOTION TO EXPEDITE THE APPEAL
On Behalf Of THE FLORIDA RETAIL FEDERATION, INC.
View View File
Docket Date 2018-09-24
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amici curiae filed by the League of Women Voters of Florida, LatinoJustice PRLDEF, and Campaign to Defend Local Solutions, is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amici curiae was filed with this Court on September 21, 2018.
Docket Date 2018-09-24
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of State of Florida
View View File
Docket Date 2018-09-21
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ MOTION OF THE LEAGUE OF WOMEN VOTERS OF FLORIDA, LATINOJUSTICE PRLDEF, AND THE CAMPAIGN TO DEFEND LOCAL SOLUTIONS TO FILE BRIEF AS AMICI CURIAE IN SUPPORT OF PETITIONER CITY OF MIAMI BEACH
On Behalf Of League of Women Voters of Florida
View View File
Docket Date 2018-09-21
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ AMICI CURIAE BRIEF OF FLORIDA LEAGUE OF CITIES, INC.,AND INTERNATIONAL MUNICIPAL LAWYERS ASSOCIATIONIN SUPPORT OF PETITIONER CITY OF MIAMI BEACH
On Behalf Of Florida League of Cities, Inc.
View View File
Docket Date 2018-09-20
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ MOTION OF PAUL K. SONN FOR LEAVE TO FILE BRIEF AS AMICUS CURIAEIN SUPPORT OF PETITIONER CITY OF MIAMI BEACH
On Behalf Of Paul K. Sonn
View View File
Docket Date 2018-09-21
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Amici curiae Talbot "Sandy" D'Alemberte and other legal scholars' brief, which was filed with this Court on September 20, 2018, does not comply with Florida Rule of Appellate Procedure 9.370 and is hereby stricken. The amici curiae are hereby directed, on or before September 28, 2018, to file an amended brief which does not exceed 20 pages.
Docket Date 2018-09-20
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ AMICUS CURIAE BRIEF OF PAUL K. SONN IN SUPPORT OF PETITIONER CITY OF MIAMI BEACH
On Behalf Of Paul K. Sonn
View View File
Docket Date 2018-09-20
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Paul K. Sonn is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amicus curiae was filed with this Court on September 20, 2018.
Docket Date 2018-09-20
Type Notice
Subtype Notice
Description NOTICE-ADDRESS CHANGE
On Behalf Of Mr. Talbot "Sandy" D'Alemberte
View View File
Docket Date 2018-09-18
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of Mr. Talbot "Sandy" D'Alemberte
View View File
Docket Date 2018-09-13
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amici curiae filed by Main Street Alliance, and Business for a Fair Minimum Wage, is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amici curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2018-09-12
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of Florida League of Cities, Inc.
View View File
Docket Date 2018-09-11
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF
On Behalf Of CITY OF MIAMI BEACH
View View File
Docket Date 2018-09-11
Type Motion
Subtype Expedite
Description MOTION-EXPEDITE ~ Filed as "Motion to Expedite the Appeal"
On Behalf Of CITY OF MIAMI BEACH
View View File
Docket Date 2018-02-22
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of League of Women Voters of Florida
View View File
Docket Date 2018-02-02
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of Paul K. Sonn
View View File
Docket Date 2018-01-29
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of Main Street Alliance
View View File
Docket Date 2018-01-29
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of State of Florida
View View File
Docket Date 2018-01-12
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ NOTICE OF INTENT TO SEEK LEAVE TO FILE AN AMICUS CURIAE BRIEF ON THE MERITS SHOULD THE COURT ACCEPT JURISDICTION
On Behalf Of Mr. Talbot "Sandy" D'Alemberte
View View File
Docket Date 2018-01-05
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional initial brief, which was filed with this Court on January 2, 2018, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before January 12, 2018, to file an amended jurisdictional initial brief which does not include attached exhibits.
Docket Date 2018-01-05
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF
On Behalf Of CITY OF MIAMI BEACH
View View File
Docket Date 2018-01-03
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-01-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of CITY OF MIAMI BEACH
View View File
Docket Date 2018-01-02
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of CITY OF MIAMI BEACH
View View File
Docket Date 2017-12-29
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2017-12-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-12-27
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description DUAL BASIS-NOTICE-DISCRE JURIS-STAT VALID/CONST CONSTR ~ & Direct Conflict of Decisions
On Behalf Of CITY OF MIAMI BEACH
View View File
Docket Date 2018-09-12
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
Docket Date 2018-11-07
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ MOTION BYTHE ACADEMY OF FLORIDA MANAGEMENT ATTORNEYS, INC.,ASSOCIATED BUILDERS & CONTRACTORS, INC.-FLORIDA EASTCOAST CHAPTER, ANDNATIONAL FEDERATION OF INDEPENDENT BUSINESSFOR LEAVE TO FILE BRIEF AS AMICI CURIAE IN SUPPORT OFRESPONDENTS FLORIDA RETAIL FEDERATION, INC. et al
On Behalf Of ACADEMY OF FLORIDA MANAGEMENT ATTORNEYS, INC.
View View File
Docket Date 2018-09-18
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Talbot "Sandy" D'Alemberte and other legal scholars is hereby granted, and they are allowed to file brief only in support of petitioner. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2018-08-29
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of this case. Petitioner's initial brief on the merits must be served on or before September 18, 2018; respondent's answer brief on the merits must be served twenty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits must be served twenty days after service of respondent's answer brief on the merits.The Clerk of the Third District Court of Appeal must file the record which must be properly indexed and paginated on or before October 29, 2018. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic.As jurisdiction has been accepted in the above cause, any movant who wishes to follow through on a previously-filed Notice of Intent to Appear as Amicus or Amici Curiae must now proceed in compliance with Florida Rule of Appellate Procedure 9.370.Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.
Docket Date 2018-08-20
Type Notice
Subtype Counsel Substitution
Description NOTICE-COUNS SUBSTITUTION
On Behalf Of State of Florida
View View File
THE CITY OF MIAMI BEACH, FLORIDA VS FLORIDA RETAIL FEDERATION, INC., et al. 3D2017-0705 2017-03-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-31886

Parties

Name City of Miami Beach
Role Appellant
Status Active
Representations RAUL J. AGUILA, DONALD M. PAPY, ROBERT F. ROSENWALD, JR.
Name CEFRA, INC.
Role Appellee
Status Active
Name GAVIN SHAMROCK INC
Role Appellee
Status Active
Name FLORIDA CHAMBER OF COMMERCE, INC.
Role Appellee
Status Active
Name START AGAIN INC
Role Appellee
Status Active
Name THE FLORIDA RESTAURANT AND LODGING ASSOCIATION
Role Appellee
Status Active
Name FLORIDA RETAIL FEDERATION, INC.
Role Appellee
Status Active
Representations AMIT AGARWAL, JAMES C. POLKINGHORN, CHARLES S. CAULKINS, CANDICE C. PINARES-BAEZ
Name THERESA L. GIRTEN
Role Amicus - Appellant
Status Active
Name CORALI LOPEZ-CASTRO
Role Amicus - Appellant
Status Active
Name LAURI WALDMAN ROSS
Role Amicus - Appellant
Status Active
Name CRAIG E. LEEN
Role Amicus - Appellant
Status Active
Name ALVIN E. ENTIN
Role Amicus - Appellant
Status Active
Name RICHARD F. DELLA FERA
Role Amicus - Appellant
Status Active
Name MICHAEL J. MUELLER
Role Amicus - Appellee
Status Active
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-10-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of City of Miami Beach
Docket Date 2017-12-29
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2017-12-22
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
On Behalf Of City of Miami Beach
Docket Date 2017-12-13
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and Jonathan L. Williams, Deputy Solicitor General is withdrawn as counsel for the State of Florida, and relieved from any further responsibility in this cause.
Docket Date 2017-12-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2017-12-11
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of FLORIDA RETAIL FEDERATION, INC.
Docket Date 2019-02-05
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ We initially accept discretionary review of the decision in City of Miami Beach v. Fla. Retail Federation, Inc., Upon further consideration, we exercise our discretion and discharge jurisdiction. Accordingly, we hereby dismiss this review proceeding. No motion for rehearing or reinstatement will be entertained by the court.
Docket Date 2018-10-24
Type Order
Subtype Order on Filing Fee
Description Order to pay fee - Supreme Court record (OR14D) ~ Appellant’s are ordered to pay $101.50 to the Clerk of the Court on or before October 29, 2018, for charges involved in the preparation of the record. The record will be e-filed to the Supreme Court of Florida on October 24, 2018.
Docket Date 2018-08-29
Type Supreme Court
Subtype Record Due to Supreme Court
Description Record due to Supreme Court ~ ON OR BEFORE Oct 29, 2018
Docket Date 2017-12-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of City of Miami Beach
Docket Date 2017-10-02
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description AMICUS C. BRIEF accepted (OG07) ~ The Academy of Florida Management Attorney Inc., Associated Builders & Contractor, Inc.—Florida East Coast Chapter, Associated Industries of Florida, and National Federation of Independent Business’ motion for leave to file brief as amici curiae is hereby granted
Docket Date 2017-08-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of City of Miami Beach
Docket Date 2017-08-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, The City of Coral Gables’ motion to participate in oral argument is hereby denied.LAGOA, EMAS and LINDSEY, J.J., concur.
Docket Date 2017-08-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, The City of Coral Gables’ motion to participate in oral argument is hereby denied.
Docket Date 2017-08-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ BRIEF ATTACHED/ motion for leave to file brief as amici curiae in support of ae Florida Retail Federation, Inc., and to participate in o/a
Docket Date 2017-08-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FLORIDA RETAIL FEDERATION, INC.
Docket Date 2017-08-04
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-08-01
Type Response
Subtype Response
Description RESPONSE ~ Response in Opposition to Coral Gables'
On Behalf Of FLORIDA RETAIL FEDERATION, INC.
Docket Date 2017-07-31
Type Response
Subtype Response
Description RESPONSE ~ in opposition to amicus curiae the City of Coral Gables' motion in support of its request for oral argument
On Behalf Of FLORIDA RETAIL FEDERATION, INC.
Docket Date 2017-07-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2017-07-13
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ The City of Miami Beach
Docket Date 2017-07-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ The State of Florida¿s motion to vacate the Court¿s June 29, 2017 order and to accept the State¿s response is granted, and the Court¿s June 29, 2017 order is vacated. The State¿s July 7, 2017 response is noted. The City of Coral Gables¿ corrected motion for leave to appear as amicus curiae is granted, and the amicus curiae brief shall be filed within fourteen (14) days from the date of this order.
Docket Date 2017-07-07
Type Response
Subtype Response
Description RESPONSE ~ to corrected motion for leave
On Behalf Of FLORIDA RETAIL FEDERATION, INC.
Docket Date 2017-07-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to vacate the June 29, 2017 order granting the City of Coral Gables corrected motion for leave to appear as amicus curiae and to accept the state's simultaneously filed response
On Behalf Of FLORIDA RETAIL FEDERATION, INC.
Docket Date 2017-06-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FLORIDA RETAIL FEDERATION, INC.
Docket Date 2017-06-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-14 days to 8/4/17
Docket Date 2017-06-29
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description Motion to appear as amicus curiae granted (OG45A) ~ VACATED/SEE ORDER FROM 7/13/17-Upon consideration, the City of Coral Gables¿s corrected motion for leave to appear as a amicus curiae is granted as stated in the motion.
Docket Date 2017-06-28
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
Docket Date 2017-06-27
Type Notice
Subtype Notice
Description Notice ~ city of Coral Gables notice clarifying, certification of consent
Docket Date 2017-06-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to appear as amicus curiae
Docket Date 2017-06-19
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description AMICUS C. BRIEF accepted (OG07) ~ The Main Street Alliance's motion for leave to file an amicus curiae brief is hereby granted, and the amicus curiae brief attached to said motion and filed on June 14, 2017 is accepted by the Court.
Docket Date 2017-06-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-16 days to 7/21/17
Docket Date 2017-06-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FLORIDA RETAIL FEDERATION, INC.
Docket Date 2017-06-15
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-06-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2017-06-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file amicus curiae brief of Talbot Sandy D Alemberte
Docket Date 2017-06-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of City of Miami Beach
Docket Date 2017-06-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ BRIEF ATTACHED, MAIN STREE ALLIANCE/ MOTION FOR LEAVE TO FILE BRIEF AS AMICUS CURIAE
Docket Date 2017-06-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of City of Miami Beach
Docket Date 2017-06-08
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of City of Miami Beach
Docket Date 2017-03-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2017-03-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-03-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of City of Miami Beach

Documents

Name Date
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-26
Domestic Profit 2013-11-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5447377707 2020-05-01 0455 PPP 350 LINCOLN ROAD, MIAMI BEACH, FL, 33139
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48352
Loan Approval Amount (current) 48352
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-0700
Project Congressional District FL-24
Number of Employees 15
NAICS code 999990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48748.09
Forgiveness Paid Date 2021-02-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State