Search icon

PIXIE MARKET INC.

Company Details

Entity Name: PIXIE MARKET INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Dec 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 2022 (2 years ago)
Document Number: P18000100514
FEI/EIN Number 83-2906206
Address: 851 West State Road 436, Suite 1017, Altamonte Springs, FL 32714
Mail Address: 851 West State Road 436, Suite 1017, Altamonte Springs, FL 32714
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
MONTEAGUDO, MAGDA Agent 851 West State Road 436, Suite 1017, Altamonte Springs, FL 32714

President

Name Role Address
MONTEAGUDO, MAGDA President 851 West State Road 436, Suite 1017 Altamonte Springs, FL 32714

Vice President

Name Role Address
MONTEAGUDO, LAURA Vice President 851 West State Road 436, Suite 1017 Altamonte Springs, FL 32714

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-19 851 West State Road 436, Suite 1017, Altamonte Springs, FL 32714 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-19 851 West State Road 436, Suite 1017, Altamonte Springs, FL 32714 No data
CHANGE OF MAILING ADDRESS 2023-03-19 851 West State Road 436, Suite 1017, Altamonte Springs, FL 32714 No data
REINSTATEMENT 2022-12-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2020-01-08 MONTEAGUDO, MAGDA No data
REINSTATEMENT 2020-01-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
75 Warehouse Management LLC, Appellant(s)/Cross-Appellee(s), v. Pixie Market, Inc., et al., Appellee(s)/Cross- Appellant(s). 3D2024-0042 2024-01-08 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
19-37008

Parties

Name 75 WAREHOUSE MANAGEMENT, LLC.
Role Appellant
Status Active
Representations Patrice Paldino, Kevin Howard Fabrikant
Name PIXIE MARKET INC.
Role Appellee
Status Active
Representations Elliot Aaron Hallak
Name Magda Monteagudo
Role Appellee
Status Active
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-07-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-31
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that the parties' Joint Stipulation for Dismissal of Appeal is recognized by the Court, and this appeal and cross-appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, are hereby dismissed.
View View File
Docket Date 2024-07-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Joint Stipulation for Dismissal of Appeal with Prejudice
On Behalf Of 75 Warehouse Management LLC
View View File
Docket Date 2024-07-17
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for Enlargement of Time to File Initial Brief is hereby granted to and including twenty (20) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-07-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of 75 Warehouse Management LLC
View View File
Docket Date 2024-06-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-30 days to 07/14/2024
On Behalf Of 75 Warehouse Management LLC
View View File
Docket Date 2024-06-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-30 days to 07/14/2024(GRANTED)
On Behalf Of 75 Warehouse Management LLC
View View File
Docket Date 2024-05-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file Initial Brief-30 days to 06/14/2024
On Behalf Of 75 Warehouse Management LLC
View View File
Docket Date 2024-04-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-30 days to 05/15/2024(GRANTED)
On Behalf Of 75 Warehouse Management LLC
View View File
Docket Date 2024-04-08
Type Misc. Events
Subtype Status Report
Description Appellant Status Report
On Behalf Of 75 Warehouse Management LLC
View View File
Docket Date 2024-03-28
Type Order
Subtype Order to File Status Report
Description Appellant is requested to file a status report in this cause, within ten (10) days of the date of this Order, regarding the resolution of the pending motion for rehearing.
View View File
Docket Date 2024-03-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of 75 Warehouse Management LLC
View View File
Docket Date 2024-01-09
Type Event
Subtype Fee Satisfied
Description Fee Paid through the Portal.
Docket Date 2024-01-08
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 January 18, 2024.
View View File
Docket Date 2024-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete Certificate of service, Order appealed not attached.
On Behalf Of 75 Warehouse Management LLC
View View File
Docket Date 2024-01-10
Type Notice
Subtype Notice of Cross Appeal
Description Certified Notice of Cross Appeal
On Behalf Of Pixie Market, Inc.
View View File
Docket Date 2024-01-09
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 9969376
On Behalf Of 75 Warehouse Management LLC
View View File
Docket Date 2024-01-09
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal-Not Certified.
On Behalf Of Pixie Market, Inc.
View View File
Docket Date 2024-01-09
Type Order
Subtype Order on Filing Fee
Description A notice of cross-appeal has been filed in this cause without the required statutory filing fee. Within ten (10) days from the date of this Order, Pixie Market Inc., shall pay the required fee of two hundred ninety-five dollars ($295.00) to the Clerk of the Court by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal.
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-19
REINSTATEMENT 2022-12-08
ANNUAL REPORT 2021-02-26
AMENDED ANNUAL REPORT 2020-10-22
REINSTATEMENT 2020-01-08
Domestic Profit 2018-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2851357710 2020-05-01 0455 PPP 7307 NE 1st PLACE Pixie Market 6, MIAMI, FL, 33138
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33138-2000
Project Congressional District FL-24
Number of Employees 4
NAICS code 448120
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 63148.23
Forgiveness Paid Date 2021-05-18
7506068508 2021-03-06 0491 PPS 1275 Bennett Dr Unit 103, Longwood, FL, 32750-7577
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42500
Loan Approval Amount (current) 42500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32750-7577
Project Congressional District FL-07
Number of Employees 3
NAICS code 454110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 42970.88
Forgiveness Paid Date 2022-04-21

Date of last update: 16 Feb 2025

Sources: Florida Department of State