Search icon

MARGARET JALLALI, INC.

Company Details

Entity Name: MARGARET JALLALI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Mar 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P14000020101
FEI/EIN Number 46-5006105
Address: 1314 E. LAS OLAS BLVD., SUITE 1111, FORT LAUDERDALE, FL, 33301, US
Mail Address: 1314 E. LAS OLAS BLVD., SUITE 1111, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
JALLALI MARGARET Agent 4713 NW 115 AVENUE, CORAL SPRINGS, FL, 33076

President

Name Role Address
JALLALI MARGARET President 1314 E. LAS OLAS BLVD., SUITE 1111, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-07-23 1314 E. LAS OLAS BLVD., SUITE 1111, FORT LAUDERDALE, FL 33301 No data
CHANGE OF MAILING ADDRESS 2018-07-23 1314 E. LAS OLAS BLVD., SUITE 1111, FORT LAUDERDALE, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 4713 NW 115 AVENUE, CORAL SPRINGS, FL 33076 No data
REGISTERED AGENT NAME CHANGED 2016-04-26 JALLALI, MARGARET No data
REINSTATEMENT 2016-04-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
MARGARET JALLALI AND DR. MASSOOD JALLALI, VS BENJAMIN D. SHARKEY, et al., 3D2014-1306 2014-06-02 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
14-582

Parties

Name DR. MASSOOD JALLALI
Role Appellant
Status Active
Representations ALAN MARTIN MEDOF
Name MARGARET JALLALI, INC.
Role Appellant
Status Active
Name BENJAMIN D. SHARKEY
Role Appellee
Status Active
Name JACKSON LEWIS PC CHARTERED
Role Appellee
Status Active
Representations RICHARD N. MARGULIES
Name COLIN A. THAKKAR
Role Appellee
Status Active
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-02-24
Type Mandate
Subtype Mandate
Description Mandate Recalled as Inadvert. Entered (OR30) ~ The mandate issued on February 23, 2015 is hereby recalled as inadvertently entered.
Docket Date 2015-02-23
Type Mandate
Subtype Mandate
Description Mandate ~ Recalled on 2/23/15
Docket Date 2015-02-05
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellants¿ motion for leave to file out-of-time motion for rehearing is granted, and appellants¿ motion for rehearing and rehearing en banc are deemed filed. Upon consideration, appellants¿ motion for rehearing is hereby denied. SUAREZ, FERNANDEZ and SCALES, JJ., concur. Appellant¿s motion for rehearing en banc is denied.
Docket Date 2014-12-19
Type Response
Subtype Reply
Description REPLY ~ to ae response
On Behalf Of DR. MASSOOD JALLALI
Docket Date 2014-12-17
Type Response
Subtype Response
Description RESPONSE ~ in opposition.
On Behalf Of JACKSON LEWIS PC CHARTERED
Docket Date 2014-12-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to file for rehearing out of time and with good cause shown
On Behalf Of DR. MASSOOD JALLALI
Docket Date 2014-12-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-12-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-11-07
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the motion for attorney's fees filed by appellants, it is ordered that said motion is hereby denied. SUAREZ, FERNANDEZ and SCALES, JJ., concur.
Docket Date 2014-11-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-09-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DR. MASSOOD JALLALI
Docket Date 2014-09-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DR. MASSOOD JALLALI
Docket Date 2014-08-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JACKSON LEWIS PC CHARTERED
Docket Date 2014-08-18
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2014-08-12
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants' July 31, 2014 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents filed separately.
Docket Date 2014-07-31
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of DR. MASSOOD JALLALI
Docket Date 2014-07-31
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DR. MASSOOD JALLALI
Docket Date 2014-07-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DR. MASSOOD JALLALI
Docket Date 2014-07-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CONFORMED COPY OF ORDER SUBJECT TO AA REVIEW
Docket Date 2014-06-19
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellants' motion for extension of time to file a conformed copy of the order subject to appellate review is granted to and including fourteen (14) days from the date of this order.
Docket Date 2014-06-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file copy of order subject to aa review, with good cause shown
Docket Date 2014-06-03
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellants are ordered to file within ten (10) days from the date of this order a conformed copy of the order or orders designated in the notice of appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2014-06-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately.
Docket Date 2014-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DR. MASSOOD JALLALI
Docket Date 2014-06-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-17
REINSTATEMENT 2016-04-26
Domestic Profit 2014-03-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State