Search icon

SAIMA GROUP, CORP

Company Details

Entity Name: SAIMA GROUP, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 May 2014 (11 years ago)
Document Number: P14000047958
FEI/EIN Number 35-2515981
Address: 11190 NW 67 Street, Doral, FL, 33178, US
Mail Address: 11190 NW 67 Street, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
BW&T BUSINESS ADVISERS, INC. Agent

Vice President

Name Role Address
LEONE ANTONIO Vice President 11190 NW 67 Street, Doral, FL, 33178

President

Name Role Address
IAMARTINO YILKA G President 11190 NW 67 Street, Doral, FL, 33178

Treasurer

Name Role Address
IAMARTINO MICHELE A Treasurer 11190 NW 67 Street, Doral, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-16 11190 NW 67 Street, Doral, FL 33178 No data
CHANGE OF MAILING ADDRESS 2022-03-16 11190 NW 67 Street, Doral, FL 33178 No data
REGISTERED AGENT NAME CHANGED 2021-04-23 BW&T Business Advisers Inc No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-23 2750 SW 145th Ave, SUITE 307, MIRAMAR, FL 33027 No data

Court Cases

Title Case Number Docket Date Status
JOSE G. PEREZ, VS SAIMA GROUP CORP. 3D2022-0317 2022-02-15 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-2103 CC

Parties

Name JOSE G. PEREZ
Role Appellant
Status Active
Name SAIMA GROUP, CORP
Role Appellee
Status Active
Representations RAUL E. ESPINOZA
Name Hon. Milena Abreu
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-15
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 2022-08-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2022-06-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSE G. PEREZ
Docket Date 2022-06-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CERTIFICATE OF SERVICE
On Behalf Of JOSE G. PEREZ
Docket Date 2022-05-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS THE APPEAL, or, in the alternative, MOTION TO COMPEL APPELLANT TO PAY RENT *See Opinion issued 7/13/22
On Behalf Of SAIMA GROUP CORP.
Docket Date 2022-04-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Pro se Appellant's Motion for Extension of Time to File the initial brief is granted to and including forty-five (45) days from the date of this Order.
Docket Date 2022-04-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOSE G. PEREZ
Docket Date 2022-04-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CERTIFICATE OF CONSULTATION
On Behalf Of JOSE G. PEREZ
Docket Date 2022-04-21
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-02-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CERTIFICATE OF SERVICE
On Behalf Of JOSE G. PEREZ
Docket Date 2022-02-15
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 dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before February 25, 2022, or unless 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 2022-02-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-02-15
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of SAIMA GROUP CORP.

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State