Search icon

DAAR MARKETING INC

Company Details

Entity Name: DAAR MARKETING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Mar 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P16000027898
FEI/EIN Number 35-2558893
Address: 10931 SW 146TH CT, MIAMI, FL, 33186, US
Mail Address: 10931 SW 146TH CT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DANIEL LOPEZ E Agent 8100 GENEVA CT, DORAL, FL, 33166

President

Name Role Address
SERRANO ARMANDO O President 8858 W. FLAGLER ST APT 106, MIAMI, FL, 33174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000003653 MARTEL TOUR INC ACTIVE 2021-01-07 2026-12-31 No data 13029 SW 88 LN, MIAMI, FL, 33186
G19000088748 SMART CONNECTION EXPIRED 2019-08-20 2024-12-31 No data 10931 SW 146TH CT, MIAMI, FL, 33186
G18000110198 FIRST MOBILE EXPIRED 2018-10-09 2023-12-31 No data 10931 SW 146 CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 10931 SW 146TH CT, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2018-04-27 10931 SW 146TH CT, MIAMI, FL 33186 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000056331 ACTIVE 1000000978041 DADE 2024-01-18 2044-01-24 $ 840.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J20000036224 TERMINATED 1000000854834 DADE 2020-01-10 2040-01-15 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000603603 TERMINATED 1000000838648 DADE 2019-08-29 2039-09-11 $ 380.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000297103 TERMINATED 1000000743734 DADE 2017-05-19 2037-05-24 $ 2,105.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000297111 TERMINATED 1000000743735 DADE 2017-05-19 2027-05-24 $ 756.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
DAAR MARKETING, INC., et al., VS PS FUNDING, INC., 3D2022-1597 2022-09-16 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-13054

Parties

Name DAAR MARKETING INC
Role Appellant
Status Active
Representations Ricardo M. Corona
Name AUGUSTINA SERRANO
Role Appellant
Status Active
Name PS FUNDING, INC.
Role Appellee
Status Active
Representations DANA L. ROBBINS, RONALD B. COHN, W. PATRICK AYERS
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 2023-02-23
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2023-01-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 02/06/2023
Docket Date 2023-01-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DAAR MARKETING, INC.
Docket Date 2022-12-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 01/05/2023
Docket Date 2022-09-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of PS FUNDING, INC.
Docket Date 2022-09-16
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before September 26, 2022.
Docket Date 2023-05-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-05-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-01
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the 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 2023-05-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-04-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DAAR MARKETING, INC.
Docket Date 2023-03-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants' Unopposed Motion for Extension of Time to file the initial brief is granted to and including thirty (30) days from the date of this Order.
Docket Date 2022-12-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-12-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DAAR MARKETING, INC.
Docket Date 2022-10-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PS FUNDING, INC.
Docket Date 2022-09-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants’ Response to the Court’s Order to Show Cause is noted. The Court’s Order to Show Cause, issued on September 23, 2022, is hereby discharged. Appellants’ Motion for Leave to Amend Notice of Appeal is granted to and including five (5) days from the date of this Order.
Docket Date 2022-09-23
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellants shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-appealable order.
Docket Date 2022-09-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S MOTION FOR LEAVE TO AMEND NOTICE OFAPPEAL AND RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of DAAR MARKETING, INC.
Docket Date 2022-09-23
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DAAR MARKETING, INC.
Docket Date 2022-09-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of DAAR MARKETING, INC.
Docket Date 2022-09-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-03-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME ANDRESPONSE TO ORDER TO FILE
On Behalf Of DAAR MARKETING, INC.

Documents

Name Date
ANNUAL REPORT 2023-04-30
AMENDED ANNUAL REPORT 2022-11-13
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-09-13
Domestic Profit 2016-03-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State