Search icon

ONLYMOSO USA CORP - Florida Company Profile

Company Details

Entity Name: ONLYMOSO USA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ONLYMOSO USA CORP 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: 20 Oct 2015 (10 years ago)
Document Number: P15000086399
FEI/EIN Number 47-5373748

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

Address: 1398 SW 160 Ave, SUNRISE, FL, 33326, US
Mail Address: 1398 SW 160 Avenue, SUNRISE, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marc Shollenberger President 1398 SW 160 Avenue, SUNRISE, FL, 33326
Seminara Roberto Vice President 1398 SW 160 Ave, SUNRISE, FL, 33326
SANTUCCI PRIORE, P.L. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-03 1398 SW 160 Ave, SUITE 206, SUNRISE, FL 33326 -
CHANGE OF MAILING ADDRESS 2023-04-03 1398 SW 160 Ave, SUITE 206, SUNRISE, FL 33326 -
REGISTERED AGENT NAME CHANGED 2019-11-14 SANTUCCI PRIORE, P.L. -
REGISTERED AGENT ADDRESS CHANGED 2019-11-14 200 SOUTH ANDREWS AVENUE, SUITE 100, FORT LAUDERDALE, FL 33301 -

Court Cases

Title Case Number Docket Date Status
OnlyMoso USA Corp., Appellant(s), v. Daniel Cook, Appellee(s). 3D2024-1257 2024-07-15 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
22-760-CA-01

Parties

Name Daniel Cook
Role Appellee
Status Active
Representations Carlos Fernando Gonzalez
Name Hon. Vivianne del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name ONLYMOSO USA CORP
Role Appellant
Status Active
Representations Salvatore Fazio, Elijah Abraham Levitt

Docket Entries

Docket Date 2024-09-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-08-09
Type Response
Subtype Response
Description Appellant's Response to Order to Show Cause
On Behalf Of OnlyMoso USA Corp.
View View File
Docket Date 2024-07-30
Type Order
Subtype Order to Show Cause
Description Inasmuch as the order being appealed merely grants a motion for summary judgment rather than entering summary judgment, the parties are ordered to show cause within ten (10) days from the date of this Order, as to why the appeal should not be dismissed for lack of jurisdiction. Ball v. Genesis Outsourcing Sols., LLC, 174 So. 3d 498, 499 (Fla. 3d DCA 2015) ("An order that merely grants a motion for summary judgment is not a final order.").
View View File
Docket Date 2024-07-15
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 11842564
On Behalf Of OnlyMoso USA Corp.
View View File
Docket Date 2024-07-15
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for 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 on or before July 25, 2024.
View View File
Docket Date 2024-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-07-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1257.
On Behalf Of OnlyMoso USA Corp.
View View File
Docket Date 2024-08-19
Type Disposition by Order
Subtype Dismissed
Description Appellant's Response to this Court's July 30, 2024, Order to Show Cause is noted. Upon the Court's own motion, it is ordered that the above-styled appeal is hereby dismissed as one taken from a non-final, non-appealable order. See Ball v. Genesis Outsourcing Sols., LLC, 174 So. 3d 498, 499 (Fla. 3d DCA 2015). FERNANDEZ, LINDSEY and MILLER, JJ., concur.
View View File
CHRISTOPHER J. KAISER and AMERICAN BAMBOO FARMERS ALLIANCE, LLC VS ONLYMOSO USA CORP. 4D2019-2381 2019-07-26 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 19-006161

Parties

Name CHRISTOPHER J. KAISER
Role Appellant
Status Active
Representations Jared M. Krukar, William Yanger
Name AMERICAN BAMBOO FARMERS ALLIANCE LLC
Role Appellant
Status Active
Name ONLYMOSO USA CORP
Role Appellee
Status Active
Representations Joseph V. Priore
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-04-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellee's February 24, 2020 motion for attorney's fees is denied as untimely.
Docket Date 2020-03-10
Type Response
Subtype Response
Description Response
On Behalf Of CHRISTOPHER J. KAISER
Docket Date 2020-02-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ONLYMOSO USA CORP.
Docket Date 2020-02-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellants' December 5, 2019 motion for attorneys' fees is denied.
Docket Date 2020-02-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ AND REMANDED
Docket Date 2019-12-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CHRISTOPHER J. KAISER
Docket Date 2019-12-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CHRISTOPHER J. KAISER
Docket Date 2019-11-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' November 19, 2019 motion for extension of time is granted in part. Appellants shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2019-11-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of CHRISTOPHER J. KAISER
Docket Date 2019-10-28
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of ONLYMOSO USA CORP.
Docket Date 2019-10-25
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellee's appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-10-23
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN 10/25/19**
On Behalf Of ONLYMOSO USA CORP.
Docket Date 2019-10-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ONLYMOSO USA CORP.
Docket Date 2019-10-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's October 15, 2019 motion for extension of time is granted, and appellee shall serve the answer brief on or before October 23, 2019. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-10-15
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 ONLYMOSO USA CORP.
Docket Date 2019-09-19
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the September 18, 2019 motion of Dineen Pashoukos Wasylik, counsel for Christopher J. Kaiser and American Bamboo Farmers Alliance LLC, to withdraw as counsel is granted. Jared M. Krukar, Esquire remains counsel of record.
Docket Date 2019-09-18
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of CHRISTOPHER J. KAISER
Docket Date 2019-09-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's September 13, 2019 motion for extension of time is granted, and appellee shall serve the answer brief on or before October 16, 2019. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-09-13
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 ONLYMOSO USA CORP.
Docket Date 2019-09-13
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of CHRISTOPHER J. KAISER
Docket Date 2019-08-16
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of CHRISTOPHER J. KAISER
Docket Date 2019-08-16
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellants' appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not text searchable. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-08-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CHRISTOPHER J. KAISER
Docket Date 2019-08-15
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN 8/16/19***
On Behalf Of CHRISTOPHER J. KAISER
Docket Date 2019-08-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ August 12, 2019 motion for extension of time is granted, and appellants shall serve the initial brief within seven (7) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-08-12
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 CHRISTOPHER J. KAISER
Docket Date 2019-07-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of CHRISTOPHER J. KAISER
Docket Date 2019-07-29
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date 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. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**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 circuit court clerk's determination of indigent status is filed.
Docket Date 2019-07-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-07-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-07-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHRISTOPHER J. KAISER

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-03
AMENDED ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-26
AMENDED ANNUAL REPORT 2020-09-25
AMENDED ANNUAL REPORT 2020-08-19
AMENDED ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2020-04-07
AMENDED ANNUAL REPORT 2019-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3468398600 2021-03-17 0455 PPP 4577 N Nob Hill Rd Ste 207, Sunrise, FL, 33351-4715
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60375.03
Loan Approval Amount (current) 60375.03
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunrise, BROWARD, FL, 33351-4715
Project Congressional District FL-20
Number of Employees 10
NAICS code 111421
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61166.61
Forgiveness Paid Date 2022-08-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State