Entity Name: | MESSIKA USA INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MESSIKA USA 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 Mar 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Nov 2024 (5 months ago) |
Document Number: | P15000025769 |
FEI/EIN Number |
37-1779781
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MESSIKA USA INC., NEW YORK | 5003091 | NEW YORK |
Name | Role | Address |
---|---|---|
MESSIKA Valerie | President | 60 BROAD STREET, NEW YORK, NY, 10004 |
SASSINE Jean-Baptiste | Vice President | 60 BROAD STREET, NEW YORK, NY, 10004 |
KAPETAS SALOMON | Secretary | 60 BROAD ST, New York, NY, 10004 |
INCORPORATING SERVICES, LTD., INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-11-06 | 1540 Glenway Drive, Tallahassee, FL 32301 | - |
REINSTATEMENT | 2023-11-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-11-06 | Incorporating Services, Ltd. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-07 | 60 BROAD STREET, SUITE 3501, NEW YORK, NY 10004 | - |
CHANGE OF MAILING ADDRESS | 2019-02-07 | 60 BROAD STREET, SUITE 3501, NEW YORK, NY 10004 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALFRED I. DUPONT BUILDING PARTNERSHIP, LLP, etc., VS MESSIKA USA INC., etc., | 3D2021-0196 | 2021-01-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 Apr 2025
Sources: Florida Department of State