Search icon

MESSIKA USA INC.

Headquarter

Company Details

Entity Name: MESSIKA USA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Nov 2024 (2 months ago)
Document Number: P15000025769
FEI/EIN Number 37-1779781
Mail Address: 60 BROAD STREET, SUITE 3502, NEW YORK, NY, 10004, US
Address: 60 BROAD STREET, SUITE 3501, NEW YORK, NY, 10004, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MESSIKA USA INC., NEW YORK 5003091 NEW YORK

Agent

Name Role
INCORPORATING SERVICES, LTD., INC. Agent

President

Name Role Address
MESSIKA Valerie President 60 BROAD STREET, NEW YORK, NY, 10004

Vice President

Name Role Address
SASSINE Jean-Baptiste Vice President 60 BROAD STREET, NEW YORK, NY, 10004

Secretary

Name Role Address
KAPETAS SALOMON Secretary 60 BROAD ST, New York, NY, 10004

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-11-06 1540 Glenway Drive, Tallahassee, FL 32301 No data
REINSTATEMENT 2023-11-06 No data No data
REGISTERED AGENT NAME CHANGED 2023-11-06 Incorporating Services, Ltd. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-01-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 60 BROAD STREET, SUITE 3501, NEW YORK, NY 10004 No data
CHANGE OF MAILING ADDRESS 2019-02-07 60 BROAD STREET, SUITE 3501, NEW YORK, NY 10004 No data

Court Cases

Title Case Number Docket Date Status
ALFRED I. DUPONT BUILDING PARTNERSHIP, LLP, etc., VS MESSIKA USA INC., etc., 3D2021-0196 2021-01-13 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Commercial)
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-185 AP

County Court for the Eleventh Judicial Circuit, Miami-Dade County
18-4269 CC

Parties

Name ALFRED I. DUPONT BUILDING PARTNERSHIP, LLP
Role Appellant
Status Active
Representations JASON B. SAVITZ, DARRELL PAYNE
Name MESSIKA USA INC.
Role Appellee
Status Active
Representations Michael I. Feldman
Name Hon. Lody Jean
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-05-06
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation for Dismissal of Appeal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-05-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL OF APPEAL
On Behalf Of ALFRED I. DUPONT BUILDING PARTNERSHIP, LLP
Docket Date 2021-05-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-04-22
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken.The responsible party (the party who seeks to have the transcriptsconsidered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
Docket Date 2021-04-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 5/23/2021
Docket Date 2021-04-08
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 ALFRED I. DUPONT BUILDING PARTNERSHIP, LLP
Docket Date 2021-02-22
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 ALFRED I. DUPONT BUILDING PARTNERSHIP, LLP
Docket Date 2021-02-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 04/08/2021
Docket Date 2021-02-01
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of ALFRED I. DUPONT BUILDING PARTNERSHIP, LLP
Docket Date 2021-01-20
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 ALFRED I. DUPONT BUILDING PARTNERSHIP, LLP
Docket Date 2021-01-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 02/20/2021
Docket Date 2021-01-13
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Transfer Appeal Documents ~ ROA
On Behalf Of MESSIKA USA INC.
Docket Date 2021-01-13
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new letter with attachments.

Documents

Name Date
REINSTATEMENT 2024-11-26
REINSTATEMENT 2023-11-06
REINSTATEMENT 2022-01-03
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-28
Reg. Agent Change 2018-01-29
ANNUAL REPORT 2017-06-02
ANNUAL REPORT 2016-01-27
Domestic Profit 2015-03-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State