Search icon

MIA COFFEE DISTRIBUTORS, INC.

Company Details

Entity Name: MIA COFFEE DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Apr 2018 (7 years ago)
Document Number: P18000031856
FEI/EIN Number N/A
Address: 5510 NW 35TH COURT, MIAMI, FL 33142
Mail Address: 5510 NW 35TH COURT, MIAMI, FL 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SUAREZ LOPEZ, MARICELA Agent 5510 NW 35TH COURT, MIAMI, FL 33142

President

Name Role Address
LOPEZ, JOSEPH E President 5510 NORTHWEST 35TH COURT, MIAMI, FL 33142

Secretary

Name Role Address
LOPEZ, JOSEPH E Secretary 5510 NORTHWEST 35TH COURT, MIAMI, FL 33142

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 5510 NW 35TH COURT, MIAMI, FL 33142 No data
CHANGE OF MAILING ADDRESS 2025-01-02 5510 NW 35TH COURT, MIAMI, FL 33142 No data
REGISTERED AGENT NAME CHANGED 2025-01-02 SUAREZ LOPEZ, MARICELA No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 5510 NW 35TH COURT, MIAMI, FL 33142 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000646343 ACTIVE 151421-2020 LEE CTY CIR CT 20TH JUD CIR 2021-11-10 2026-12-20 $69,307.13 KALAMATA CAPITAL GROUP, LLC, 80 BROAD ST. SUITE 1201, NEW YORK, NY 10004

Court Cases

Title Case Number Docket Date Status
RICHARD HERMAN d/b/a H&H COFFEE AND WATER, Appellant(s) v. JOSEPH LOPEZ, et al., Appellee(s). 4D2023-2414 2023-10-06 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-002265

Parties

Name Richard Herman
Role Appellant
Status Active
Representations Andrew J. Rader, Scott James Edwards
Name H&H Coffee and Water
Role Appellant
Status Active
Name Joseph Lopez
Role Appellee
Status Active
Representations Adam Ira Skolnik
Name SAN GIORGIO COFFEE, LLC
Role Appellee
Status Active
Name MIA COFFEE DISTRIBUTORS, INC.
Role Appellee
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Richard Herman
Docket Date 2023-10-25
Type Disposition by Order
Subtype Dismissed
Description Dismissed
Docket Date 2024-08-27
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Richard Herman
Docket Date 2024-07-29
Type Order
Subtype Order on Motion To Compel
Description Upon consideration of Appellees' July 26, 2024 answer brief, it is ORDERED that Appellant's July 10, 2024 motion to compel filing of answer brief is denied as moot.
View View File
Docket Date 2024-07-26
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Joseph Lopez
Docket Date 2024-07-11
Type Order
Subtype Order to File Response
Description ORDERED that Appellees are directed to respond, within fifteen (15) days from the date of this order, to Appellants' July 10, 2024 motion to compel.
View View File
Docket Date 2024-07-10
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel Filing of Answer Brief
Docket Date 2024-04-15
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 90 Days to 06/11/2024
Docket Date 2024-04-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Joseph Lopez
Docket Date 2024-03-15
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Richard Herman
Docket Date 2024-03-15
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellant's March 13, 2024 motion to supplement the record is granted, and the record is supplemented to include the material contained in Appellant's March 13, 2024 notice of filing. Said supplemental record is deemed filed as of the date of this order.
View View File
Docket Date 2024-03-13
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Richard Herman
Docket Date 2024-03-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2023-12-20
Type Record
Subtype Record on Appeal
Description Record on Appeal; 423 Pages
On Behalf Of Broward Clerk
Docket Date 2023-12-14
Type Order
Subtype Order on Agreed Extension of Time
Description 90 Days to 03/13/2024
Docket Date 2023-12-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Richard Herman
Docket Date 2023-10-27
Type Order
Subtype Order on Motion for Reinstatement
Description ORDERED that Appellants' October 26, 2023 motion to reinstate appeal is granted, and the above-styled appeal is reinstated.
View View File
Docket Date 2023-10-26
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-10-26
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
Docket Date 2023-10-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Richard Herman
View View File
Docket Date 2023-10-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Richard Herman
Docket Date 2023-10-13
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's October 11, 2023 notice of filing is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2023-10-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Richard Herman
Docket Date 2023-10-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-10-09
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-10-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-25
Type Order
Subtype Order
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2023-10-16
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's October 13, 2023 notice of filing is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f) and as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). An amended document in compliance with the Rule shall be filed within two (2) days from the date of this order.
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-24
Domestic Profit 2018-04-03

Date of last update: 18 Jan 2025

Sources: Florida Department of State