Search icon

CHINA ENTERPRISES INC.

Company Details

Entity Name: CHINA ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Aug 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P15000065501
FEI/EIN Number 47-4906468
Address: 1575 SW 12 AVENUE, MIAMI, FL 33129
Mail Address: 1575 SW 12 AVENUE, MIAMI, FL 33129
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GAINZA, NATACHA Agent 2097 W 76 ST, HIALEAH, FL 33016

President

Name Role Address
GAINZA, NATACHA President 1575 SW 12 AVENUE, MIAMI, FL 33129

Vice President

Name Role Address
GAINZA, NATACHA Vice President 1575 SW 12 AVENUE, MIAMI, FL 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2016-07-29 GAINZA, NATACHA No data

Court Cases

Title Case Number Docket Date Status
CHINA ENTERPRISES, INC., etc., et al., VS STELLA M. CORRIONERO, etc., et al., 3D2018-0745 2018-04-18 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
15-22931

Parties

Name CHINA ENTERPRISES INC.
Role Appellant
Status Active
Representations ALEX S. HORNIK
Name Natacha Gainza
Role Appellant
Status Active
Name STELLA M. CORRIONERO
Role Appellee
Status Active
Representations HAROLD V. HICKEY
Name STABEL ENTERPRISES, LLC
Role Appellee
Status Active
Name S.G., A Minors
Role Appellee
Status Active
Name S.J.M., A Minor
Role Appellee
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-06-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-06-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-06-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CHINA ENTERPRISES, INC.
Docket Date 2018-06-14
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-06-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before May 5, 2018.
Docket Date 2018-04-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHINA ENTERPRISES, INC.
Docket Date 2018-04-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
CHINA ENTERPRISES, INC. VS JOHAN FRAGA 3D2017-2172 2017-10-02 Closed
Classification NOA Final - Circuit Probate - Probate
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-3577

Parties

Name CHINA ENTERPRISES INC.
Role Appellant
Status Active
Representations ALEX S. HORNIK
Name JOHAN FRAGA
Role Appellee
Status Active
Representations HAROLD V. HICKEY
Name HON. MARIA ESPINOSA DENNIS
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JOHAN FRAGA
Docket Date 2018-06-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CHINA ENTERPRISES, INC.
Docket Date 2018-06-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-06-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-06-14
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-06-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-04-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Ext. Gr.- Ans. Br. w/Statement to Counsel (OG04B) ~ Appellee’s motion for an extension of time to file the answer brief is granted to and including sixty (60) days from March 26, 2018. The Court has entertained appellee’s motion but points out to appellee the responsibility to confer with opposing counsel. See Fla. R. App. P. 9.300(a).
Docket Date 2018-03-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JOHAN FRAGA
Docket Date 2018-03-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CHINA ENTERPRISES, INC.
Docket Date 2017-12-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 3/5/18
Docket Date 2017-12-27
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 CHINA ENTERPRISES, INC.
Docket Date 2017-12-13
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-11-14
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 CHINA ENTERPRISES, INC.
Docket Date 2017-11-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 2/2/18
Docket Date 2017-10-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2017-10-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of CHINA ENTERPRISES, INC.
Docket Date 2017-10-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-10-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-07-29
Domestic Profit 2015-08-03

Date of last update: 19 Feb 2025

Sources: Florida Department of State