Search icon

ANNABELLA BUCHELI, INC. - Florida Company Profile

Company Details

Entity Name: ANNABELLA BUCHELI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANNABELLA BUCHELI, 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: 22 Jan 2014 (11 years ago)
Last Event: CONVERSION
Event Date Filed: 21 Jan 2014 (11 years ago)
Document Number: P14000006347
FEI/EIN Number 203141617

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

Address: 2320 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US
Mail Address: 770 NE 69 Street, MIAMI, FL, 33138, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANTONACCI INCORPORATION SERVICES, LLC Agent -
BUCHELI ANNABELLA Director 770 NE 69 Street, MIAMI, FL, 33138
BUCHELI ANNABELLA President 770 NE 69 Street, MIAMI, FL, 33138
BUCHELI ANNABELLA Treasurer 770 NE 69 Street, MIAMI, FL, 33138
BUCHELI ANNABELLA Secretary 770 NE 69 Street, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 2320 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2023-04-28 2320 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2023-04-28 ANTONACCI INCORPORATION SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 2320 PONCE DE LEON BLVD., CORAL GABLES, FL 33134 -
CONVERSION 2014-01-21 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L11000057953. CONVERSION NUMBER 700000137907

Court Cases

Title Case Number Docket Date Status
LAUREN VALLE VS ANNABELLA BUCHELI 5D2016-4296 2016-12-19 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-DR-18787-O

Circuit Court for the Ninth Judicial Circuit, Orange County
2016-DR-18789-O

Parties

Name LAUREN VALLE
Role Appellant
Status Active
Name ANNABELLA BUCHELI, INC.
Role Appellee
Status Active
Name Hon. Dan Traver
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-08
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-05-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-04-19
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2017-04-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-04-07
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/I 10 DAYS
Docket Date 2017-01-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOLS EFILED (57 PGS.)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-01-20
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ & PROCEED W/O PAYMENT
Docket Date 2017-01-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2017-01-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-01-17
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2016-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/16/16
On Behalf Of LAUREN VALLE
Docket Date 2016-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-12-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-12-19
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)
LAUREN VALLE, VS ANNABELLA BUCHELI, 3D2016-1455 2016-06-20 Closed
Classification NOA Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-14361

Parties

Name LAUREN VALLE
Role Appellant
Status Active
Name ANNABELLA BUCHELI, INC.
Role Appellee
Status Active
Name Hon. Carroll J. Kelly
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-04-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-03-23
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-03-23
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that these appeals from the Circuit Court for Miami-Dade County, Florida are dismissed for failure to comply with this Court's order dated February 27, 2017, and with the Florida Rules of Appellate Procedure.
Docket Date 2017-02-27
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2016-10-11
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2016-08-02
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency
Docket Date 2016-07-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon Court¿s own motion, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D16-1455.
Docket Date 2016-06-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier¿s check or money order on or before July 1, 2016, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2016-06-20
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2016-06-20
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 2016-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Related case: 16-1453
On Behalf Of LAUREN VALLE

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State