Entity Name: | NAPOLI CENTRALE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NAPOLI CENTRALE, INC. 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 09 Nov 2017 (7 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P17000090441 |
Address: | 169 NORTHEAST 25TH STREET, MIAMI, FL, 33137, US |
Mail Address: | 12-44 CLINTONVILLE ST, STE 2C, WHITESTONE, NY, 11357, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AMBROSIO GERARD | President | 169 NORTHEAST 25TH STREET, MIAMI, FL, 33137 |
AMBROSIO GERARD | Director | 169 NORTHEAST 25TH STREET, MIAMI, FL, 33137 |
VIACAVA MIRNA SOLEDAD | Vice President | 169 NORTHEAST 25TH STREET, MIAMI, FL, 33137 |
VIACAVA MIRNA SOLEDAD | Director | 169 NORTHEAST 25TH STREET, MIAMI, FL, 33137 |
AMBROSIO GERARD | Treasurer | 169 NORTHEAST 25TH STREET, MIAMI, FL, 33137 |
VIACAVA MIRNA S | Asst | 169 NORTHEAST 25TH STREET, MIAMI, FL, 33137 |
ASSUERO OFELIA | Secretary | 169 NORTHEAST 25TH STREET, MIAMI, FL, 33137 |
SPIEGEL & UTRERA, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-05 | 169 NORTHEAST 25TH STREET, MIAMI, FL 33137 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-05 | SPIEGEL & UTRERA, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-05 | 1840 Coral Way, 4th Floor, MIAMI, FL 33145 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT | 2018-05-08 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NAPOLI CENTRALE, INC., etc., VS JEHAD AUDI, et al., | 3D2022-0292 | 2022-02-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NAPOLI CENTRALE, INC. |
Role | Appellant |
Status | Active |
Representations | MICHAEL S. FARAGALLA |
Name | Z.J.I. AUDY, LLC |
Role | Appellee |
Status | Active |
Name | JEHAD AUDI |
Role | Appellee |
Status | Active |
Representations | Sheleen G. Khan, Michael S. Kaufman |
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 | 2022-08-15 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-08-15 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2022-07-26 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated June 10, 2022, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2022-07-26 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2022-06-10 |
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 | 2022-04-08 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2022-02-15 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed ~ ORDER GRANTING MOTION FOR FINAL SUMMARY JUDGMENT ON PLAINTIFFS' COMPLAINT IN FAVOR OF DEFENDANTS |
On Behalf Of | NAPOLI CENTRALE, INC. |
Docket Date | 2022-02-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-02-15 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ CERTIFICATE OF SERVICE |
On Behalf Of | NAPOLI CENTRALE, INC. |
Docket Date | 2022-02-14 |
Type | Order |
Subtype | Show Cause re No Order Appealed |
Description | AA TO FILE ORDER APPEALED (OR34) ~ Counsel for Appellant is ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order or orders designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d). |
Docket Date | 2022-02-11 |
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 | 2022-02-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ ORDERS APPEALED NOT ATTACHED. INCOMPLETE CERTIFICATE OF SERVICE. |
On Behalf Of | NAPOLI CENTRALE, INC. |
Name | Date |
---|---|
REINSTATEMENT | 2018-10-05 |
Amendment | 2018-05-08 |
Domestic Profit | 2017-11-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State