Search icon

MANE FL CORP - Florida Company Profile

Company Details

Entity Name: MANE FL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MANE FL CORP 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: 26 Apr 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P18000038171
FEI/EIN Number 35-2639181

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 19601 E Country Club Dr, Aventura, FL, 33180, US
Mail Address: 19601 E Country Club Dr, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARCAN ADRIAN S President 19601 E Country Club Dr, Aventura, FL, 33180
BARCAN ADRIAN S Agent 19601 E Country Club Dr, Aventura, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-06 19601 E Country Club Dr, 7-108, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2020-02-06 19601 E Country Club Dr, 7-108, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2020-02-06 BARCAN, ADRIAN SALOMON -
REGISTERED AGENT ADDRESS CHANGED 2020-02-06 19601 E Country Club Dr, 7-108, Aventura, FL 33180 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000419259 ACTIVE CACE17007057 BROWARD COUNTY CIRCUIT COURT 2023-09-07 2028-09-13 $417,077.53 CALE BECKMAN AND MALGORZATA BECKMAN, 8425 WATERCREST CIRCLE E., PARKLAND, FL 33076

Court Cases

Title Case Number Docket Date Status
MANE FL CORP VS CALE BECKMAN and MALGORZATA BECKMAN 4D2021-3424 2021-12-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-007057 (08)

Parties

Name MANE FL CORP
Role Appellant
Status Active
Representations Joseph S. Hughes
Name Cale Beckman
Role Appellee
Status Active
Representations Darren Goldman, Yasin Aymelis Daneshfar, Allen Mark Levine
Name Malgorzata Beckman
Role Appellee
Status Active
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2023-01-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ ORDERED that the appellees’ August 1, 2022 motion for attorney’s fees is granted against judgment debtor Duck Eye, LLC, and its alter egos, Nicolas Barcan and Melanie Radic, pursuant to section 56.29(8), Florida Statutes (2022). On remand, the trial court shall set the amount of the attorney’s fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2022-08-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Mane Fl Corp
Docket Date 2022-08-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ NOTICE OF HEARING & AMENDED NOTICE OF HEARING
On Behalf Of Cale Beckman
Docket Date 2022-08-12
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellees' July 7 and July 8, 2022 motions to supplement the record are granted, and the record is supplemented to include the material requested in the motions. Said supplemental records are deemed filed as of the date of this order.
Docket Date 2022-08-11
Type Response
Subtype Response
Description Response ~ TO APPELLEES' SECOND MOTION TO SUPPLEMENT THE RECORD
On Behalf Of Mane Fl Corp
Docket Date 2022-08-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 8/24/22
Docket Date 2022-08-10
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Mane Fl Corp
Docket Date 2022-08-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Cale Beckman
Docket Date 2022-07-29
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, to appellees’ July 7, 2022 motion to supplement the record.
Docket Date 2022-07-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Cale Beckman
Docket Date 2022-07-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Cale Beckman
Docket Date 2022-07-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Cale Beckman
Docket Date 2022-06-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Cale Beckman
Docket Date 2022-06-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/11/22.
Docket Date 2022-06-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Cale Beckman
Docket Date 2022-05-11
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ ORDERED that the appellant's May 10, 2022 motion to accept brief as timely filed is granted. The initial brief is deemed timely filed as of the date of this order.
Docket Date 2022-05-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Mane Fl Corp
Docket Date 2022-05-10
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of Mane Fl Corp
Docket Date 2022-05-03
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant's May 2, 2022 motion to supplement the record is granted, and the record is supplemented to include the transcript of the October 13, 2021 hearing on Appellees’ Motion for Partial Summary Judgment. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2022-05-03
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Mane Fl Corp
Docket Date 2022-05-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Mane Fl Corp
Docket Date 2022-04-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 05/04/2022
Docket Date 2022-04-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Mane Fl Corp
Docket Date 2022-03-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Mane Fl Corp
Docket Date 2022-03-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 14 DAYS TO 4/4/22.
Docket Date 2022-02-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS TO 03/21/2022
Docket Date 2022-02-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Mane Fl Corp
Docket Date 2022-02-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 2,885 PAGES (PAGES 1-2,857)
On Behalf Of Clerk - Broward
Docket Date 2022-01-12
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Mane Fl Corp
Docket Date 2022-01-11
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on January 3, 2022, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2022-01-03
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-12-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CIRCUIT COURT ORDER DENYING MOTION FOR REHEARING
On Behalf Of Mane Fl Corp
Docket Date 2021-12-06
Type Order
Subtype Abeyance Order
Description Order Holding Case in Abeyance Per R. 9.020(h)(2)(C) ~ This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and appellant files a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
Docket Date 2021-12-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-12-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED BY LOWER TRIBUNAL
On Behalf Of Clerk - Broward
Docket Date 2021-12-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Mane Fl Corp

Documents

Name Date
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-09
Domestic Profit 2018-04-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State