Search icon

MASSOOD JALLALI, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MASSOOD JALLALI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASSOOD JALLALI, 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: 18 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2015 (10 years ago)
Document Number: P14000035147
FEI/EIN Number 46-5434445

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

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

Key Officers & Management

Name Role Address
JALLALI MASSOOD President 1314 E. LAS OLAS BLVD., SUITE 1111, FORT LAUDERDALE, FL, 33301
JALLALI MASSOOD Agent 4713 NW 115 AVENUE, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-07-23 1314 E. LAS OLAS BLVD., SUITE 1111, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2018-07-23 1314 E. LAS OLAS BLVD., SUITE 1111, FORT LAUDERDALE, FL 33301 -
REINSTATEMENT 2015-10-22 - -
REGISTERED AGENT NAME CHANGED 2015-10-22 JALLALI, MASSOOD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Court Cases

Title Case Number Docket Date Status
Massood Jallali, Petitioner(s) v. MTGLQ Investors, LP, Respondent(s) SC2024-0372 2024-03-12 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 4th District Court of Appeal
4D2023-0164;

Parties

Name MASSOOD JALLALI, INC.
Role Petitioner
Status Active
Name MTGLQ Investors, LP
Role Respondent
Status Active
Representations Jacqueline A Simms-Petredis, Nicholas Steven Agnello
Name Hon. Martin John Bidwill
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name 4DCA Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-12
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2024-03-12
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Massood Jallali
View View File
Docket Date 2024-03-13
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the Fourth District Court of Appeal on February 15, 2024, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
MASSOOD JALLALI VS KNIGHTSBRIDGE VILLAGE HOMEOWNERS ASSOCIATION, INC., et al. 4D2022-2207 2022-08-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19007665

Parties

Name MASSOOD JALLALI, INC.
Role Appellant
Status Active
Representations Scott M. Schirrman
Name Knightsbridge Village Homeowners Association, Inc.
Role Appellee
Status Active
Representations Ronald I. Strauss, Deborah S. Sugarman, Stuart M. Smith
Name Thomas Natiello
Role Appellee
Status Active
Name Unknown Tenant
Role Appellee
Status Active
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-10
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ **DISCHARGED**ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's August 31, 2022 order requiring a final order to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2022-10-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-10-20
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ ORDERED that this court’s October 10, 2022 order to show cause is discharged. Further,Pursuant to the October 17, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-10-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Massood Jallali
Docket Date 2022-08-31
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Dobrick/BCH ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party.").ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2022-08-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER GRANTING PLAINTIFF'S MOTION SUMMARY JUDGMENT OF FORECLOSURE
On Behalf Of Massood Jallali
Docket Date 2022-08-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Massood Jallali
Docket Date 2022-08-15
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-08-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-08-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Massood Jallali
Docket Date 2022-08-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
MASSOOD JALLALI VS STATE OF FLORIDA 4D2021-3393 2021-12-01 Closed
Classification Original Proceedings - Circuit Criminal - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
15-13438CF10A

Parties

Name MASSOOD JALLALI, INC.
Role Petitioner
Status Active
Representations Eugene Steele
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B., Justin McCormack
Name Hon. Andrew L. Siegel
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-05-11
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-05-11
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the December 1, 2022 petition for writ of prohibition is denied.WARNER, KUNTZ and ARTAU, JJ., concur.
Docket Date 2021-12-02
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2021-12-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2021-12-01
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Massood Jallali
Docket Date 2021-12-01
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY
MASSOOD JALLALI VS STATE OF FLORIDA 4D2021-3153 2021-11-03 Closed
Classification Original Proceedings - Circuit Criminal - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
15-13438ACF10A

Parties

Name MASSOOD JALLALI, INC.
Role Petitioner
Status Active
Representations Eugene Steele
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Hon. Andrew L. Siegel
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-10
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996). CONNER, C.J., WARNER and KUNTZ, JJ., concur.
Docket Date 2021-11-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-11-04
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-11-03
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Massood Jallali
Docket Date 2021-11-03
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY
Docket Date 2021-11-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
MASSOOD JALLALI, et al. VS MTGLQ INVESTORS, LP 4D2021-1980 2021-06-24 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-006063

Parties

Name MASSOOD JALLALI, INC.
Role Petitioner
Status Active
Representations Eugene Steele
Name MTGLQ Investors, LP
Role Respondent
Status Active
Representations Nicholas Steven Agnello, Jacqueline A. Simms-Petredis
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellee's July 19, 2021 motion for attorney's fees is denied.
Docket Date 2021-08-10
Type Notice
Subtype Notice
Description Notice
On Behalf Of Massood Jallali
Docket Date 2021-07-19
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the June 24, 2021 petition for writ of certiorari is dismissed for failure to establish irreparable harm. Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996); see also Romanos v. Caldwell, 980 So. 2d 1091, 1092 (Fla. 4th DCA 2008) (explaining that Power Plant Entertainment, LLC v. Trump Hotels & Casino Resorts, 958 So. 2d 565 (Fla. 4th DCA 2007), “was not an invitation for litigants to seek review of all orders denying discovery”).LEVINE, FORST and KUNTZ, JJ., concur.
Docket Date 2021-07-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MTGLQ Investors, LP
Docket Date 2021-07-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-06-24
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Massood Jallali
Docket Date 2021-06-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-24
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2021-06-24
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
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
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-10-22

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
239000.00
Total Face Value Of Loan:
239000.00

Paycheck Protection Program

Date Approved:
2020-06-29
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
239000
Current Approval Amount:
239000
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State