Search icon

NAVAS BAR & GRILL INC

Company Details

Entity Name: NAVAS BAR & GRILL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Aug 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Nov 2018 (6 years ago)
Document Number: P17000070392
FEI/EIN Number 82-2670469
Address: 1701 W WATERS AVE, TAMPA, FL, 33604, US
Mail Address: 1701 W WATERS AVE, TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MOLINA DIANA Agent 1701 W WATERS AVE, TAMPA, FL, 33604

President

Name Role Address
MOLINA DIANA President 1701 W WATERS AVE, TAMPA, FL, 33604

Vice President

Name Role Address
HERNANDEZ WILMAN Vice President 1701 W WATERS AVE, TAMPA, FL, 33604

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000012771 ROOM 1701 RESTAURANT & LOUNGE ACTIVE 2022-01-31 2027-12-31 No data 1701 W WATERS AVE, TAMPA, FL, 33604
G17000125840 ROOM 1701 RESTAURANT & LOUNGE EXPIRED 2017-11-15 2022-12-31 No data 1701 W WATERS AVE, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-11-28 No data No data
REGISTERED AGENT NAME CHANGED 2018-11-28 MOLINA, DIANA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
Navas Bar & Grill, Inc., d/b/a 1701 Restaurant & Lounge, Appellant(s) v. Janeth Tapias, Appellee(s). 2D2024-2756 2024-12-05 Open
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CA-008696

Parties

Name NAVAS BAR & GRILL INC
Role Appellant
Status Active
Representations Victor Luis Zamora, Jr., Caryna Mercedes Fuller
Name d/b/a 1701 Restaurant & Lounge
Role Appellant
Status Active
Representations Victor Luis Zamora, Jr., Caryna Mercedes Fuller
Name Janeth Tapias
Role Appellee
Status Active
Representations Jessica J. Gonzalez-Monge
Name Hon. Melissa Mary Polo
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-06
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-12-23
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Navas Bar & Grill, Inc.
Docket Date 2024-12-23
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Navas Bar & Grill, Inc.
View View File
Docket Date 2024-12-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is denied without prejudice to refile a motion within five days that demonstrates compliance with Florida Rule of Appellate Procedure 9.300(a) with respect to consultation with opposing counsel, failing which the brief shall be served by the current due date or within ten days of the date of this order, whichever is later.
View View File
Docket Date 2024-12-11
Type Letter
Subtype Acknowledgment Letter
Description Amended Acknowledgment Letter
View View File
Docket Date 2024-12-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Navas Bar & Grill, Inc.
Docket Date 2024-12-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Navas Bar & Grill, Inc.
Docket Date 2024-12-05
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-12-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-05
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Navas Bar & Grill, Inc.

Documents

Name Date
ANNUAL REPORT 2024-07-17
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-05-11
ANNUAL REPORT 2021-05-07
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-06-26
REINSTATEMENT 2018-11-28
Domestic Profit 2017-08-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State