Search icon

NAPOLI CENTRALE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Court Cases

Title Case Number Docket Date Status
NAPOLI CENTRALE, INC., etc., VS JEHAD AUDI, et al., 3D2022-0292 2022-02-11 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
19-17993

Parties

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.

Documents

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