Search icon

SAIL AMERICA COMMEMORATIVE INCORPORATED - Florida Company Profile

Company Details

Entity Name: SAIL AMERICA COMMEMORATIVE INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAIL AMERICA COMMEMORATIVE INCORPORATED 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: 17 Sep 2018 (6 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P18000078318
FEI/EIN Number APPLIED FOR

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

Address: 5420 NORTH BAY ROAD, MIAMI BEACH,, FL, 33140, US
Mail Address: 5420 NORTH BAY ROAD, MIAMI BEACH,, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER ELLIOT L Director 5420 NORTH BAY ROAD, MIAMI BEACH,, FL, 33140
FRANKEL JUDITH A President 5420 NORTH BAY ROAD, MIAMI BEACH,, FL, 33140
MILLER ANDREW F Vice President 3480 N.W. 41ST STREET, MIAMI, FL, 33142
MILLER ELLIOT L Agent 5420 NORTH BAY ROAD, MIAMI BEACH, FL, 331402032

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Court Cases

Title Case Number Docket Date Status
Sail America Commemorative, Incorporated, Appellant(s), v. Bank of America, N.A., Appellee(s). 3D2023-2195 2023-12-12 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-22203

Parties

Name SAIL AMERICA COMMEMORATIVE INCORPORATED
Role Appellant
Status Active
Representations Elliot L. Miller
Name Hon. Robert T. Watson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Representations Matthew Forbes Braunschweig, Matthew A. Ciccio, Tricia Julie Duthiers

Docket Entries

Docket Date 2024-03-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-02-28
Type Disposition by Order
Subtype Dismissed
Description Following review of Appellant's Response to this Court's January 19, 2024, Order to Show Cause, it is ordered that the above-styled appeal is hereby dismissed. LOGUE, C.J., and LINDSEY and LOBREE, JJ., concur.
View View File
Docket Date 2024-02-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2024-02-05
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Bank of America, N.A.
Docket Date 2024-01-29
Type Response
Subtype Response
Description Response to Show Cause Order of January 19, 2024
On Behalf Of Sail America Commemorative, Incorporated
Docket Date 2024-01-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2023-12-18
Type Event
Subtype Fee Satisfied
Description $300 case filing fee paid. Satisfied.
On Behalf Of Sail America Commemorative, Incorporated
Docket Date 2023-12-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service
On Behalf Of Sail America Commemorative, Incorporated
Docket Date 2023-12-12
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 22, 2023.
View View File
Docket Date 2023-12-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-19
Type Order
Subtype Order to Show Cause
Description Appellant shall show cause, within ten (10) days from the date of this Order, as to why this appeal from an order on a motion for rehearing, dated November 17, 2023, should not be dismissed as one taken from a non-final, non-appealable order, see Fla. R. App. P. 9.130(a)(4), or consolidated with case no. 3D22-1798. Order to Show Cause
View View File
Sail America Commemorative, Incorporated, Appellant(s), v. Bank of America, N.A., Appellee(s). 3D2022-1798 2022-10-20 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
16-22203

Parties

Name SAIL AMERICA COMMEMORATIVE INCORPORATED
Role Appellant
Status Active
Representations Elliot L. Miller
Name Bank of America, N.A.
Role Appellee
Status Active
Representations Matthew Forbes Braunschweig, Tricia Julie Duthiers, ELIZABETH A. HENRIQUES
Name Hon. Lourdes Simon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2024-02-05
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Bank of America, N.A.
Docket Date 2023-12-12
Type Order
Subtype Order on Motion To Abate
Description Appellee's Request to End Abatement Period and Motion for Extension of Time to file the answer brief is granted. The abatement period entered on April 11, 2023, is hereby lifted. The Answer Brief filed on December 8, 2023, is accepted by the Court. Order on Motion To Abate
View View File
Docket Date 2023-12-08
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of Bank of America, N.A.
View View File
Docket Date 2023-12-08
Type Record
Subtype Appendix
Description Appendix to Answer Brief
On Behalf Of Bank of America, N.A.
Docket Date 2023-12-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing Order on Defendant's Motion for Re-Hearing; Requesting end of Abatement Period; And Motion for Extension of Time to Serve Answer Brief
On Behalf Of Bank of America, N.A.
Docket Date 2023-09-22
Type Order
Subtype Order on Motion To Abate
Description Appellee's Motion to Extend Abatement Period is granted, and the abatement period is extended for an additional seventy-five (75) days from the date of this Order. Order on Motion To Abate
View View File
Docket Date 2023-09-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion to Extend Abatement Period
On Behalf Of Bank of America, N.A.
Docket Date 2023-09-19
Type Notice
Subtype Notice
Description Notice of Change of Attorney of Record
On Behalf Of Bank of America, N.A.
Docket Date 2023-07-21
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellee's Motion to Extend Abatement Period is granted, andthe abatement period is extended for an additional sixty (60) days from thedate of this Order.
Docket Date 2023-07-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ Motion to Extend Abatement Period
On Behalf Of Bank of America, N.A.
Docket Date 2023-05-18
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellee's Motion to Extend Abatement Period is granted, and the abatement period is extended for an additional sixty (60) days from the date of this Order.
Docket Date 2023-05-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Bank of America, N.A.
Docket Date 2023-04-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Following review of Appellant’s Response to Appellee’s Motion to Abate Appeal, the Motion to Abate Appeal is granted, and the appellate proceedings are hereby abated for a period of thirty (30) days from the date of this Order.
Docket Date 2023-04-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEE'S MOTION TO ABATE APPEAL
On Behalf Of Sail America Commemorative, Incorporated
Docket Date 2023-03-31
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file a response, within ten (10) days from the date of this Order, to Appellee's Motion to Abate Appeal.
Docket Date 2023-03-29
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of Bank of America, N.A.
Docket Date 2023-02-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 3/29/23
Docket Date 2023-02-16
Type Notice
Subtype Notice
Description Notice ~ BANK OF AMERICA, N.A.'S NOTICE OFSAIL AMERICA COMMEMORATIVE INCORPORATED'SMOTION FOR REHEARING PENDING IN THE TRIAL COURT
On Behalf Of Bank of America, N.A.
Docket Date 2023-01-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Sail America Commemorative, Incorporated
Docket Date 2023-01-18
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 2023-01-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2022-12-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-12-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2022-10-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFICATE OF SERVICE OFPARTIES TO THIS APPEAL
On Behalf Of Sail America Commemorative, Incorporated
Docket Date 2022-10-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Bank of America, N.A.
Docket Date 2022-10-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 30, 2022.
Docket Date 2022-10-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-10-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2019-02-18
Domestic Profit 2018-09-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State