Search icon

FFD INC

Company Details

Entity Name: FFD INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Nov 2015 (9 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P15000091097
Address: 8140 SW 24TH STREET, 115, NORTH LAUDERDALE, FL, 33068
Mail Address: 8140 SW 24TH STREET, 115, NORTH LAUDERDALE, FL, 33068
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
AHUMADA FELIPE Agent 8140 SW 24TH ST, NORTH LAUDERDALE, FL, 33068

President

Name Role Address
AHUMADA FELIPE President 8140 SW 24TH ST APT 115, NORTH LAUDERDALE, FL, 33068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
200 E Flagler Development LLC, Appellant(s), v. FFD Inc., Appellee(s). 3D2024-2272 2024-12-18 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
24-10944-CA-01

Parties

Name 200 E FLAGLER DEVELOPMENT LLC
Role Appellant
Status Active
Representations Gavin Lloyd Sinclair, Ignacio Miguel Alvarez
Name FFD INC
Role Appellee
Status Active
Representations M Robert Malani
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-19
Type Event
Subtype Fee Satisfied
Description Fee paid.
On Behalf Of 200 E Flagler Development LLC
View View File
Docket Date 2024-12-18
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 December 28, 2024.
View View File
Docket Date 2024-12-18
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 2024-12-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-2272.
On Behalf Of 200 E Flagler Development LLC
View View File

Documents

Name Date
Domestic Profit 2015-11-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State