Search icon

SSOE, INC.

Company Details

Entity Name: SSOE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 01 Feb 1991 (34 years ago)
Document Number: P32727
FEI/EIN Number 341045421
Address: 1001 MADISON AVENUE, TOLEDO, OH, 43604
Mail Address: 1001 MADISON AVENUE, TOLEDO, OH, 43604
Place of Formation: OHIO

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

Prin

Name Role Address
Czerniejewski Nathan J Prin 1001 MADISON AVENUE, TOLEDO, OH, 43604

Seni

Name Role Address
JAROS JAMES J Seni 1001 MADISON AVENUE, TOLEDO, OH, 43604
O'Connor Christopher S Seni 400 Robert St. North Ste. 1050, St. Paul, MN, 55101
Susany Brett E Seni 3600 NE John Olsen Avenue, Hillsboro, OR, 97124

Vice President

Name Role Address
Rossler Gregory J Vice President 1001 MADISON AVENUE, TOLEDO, OH, 43604
Wood Clement J Vice President 3600 NE John Olsen Avenue, Hillsboro, OR, 97124

Court Cases

Title Case Number Docket Date Status
SSOE, Inc., etc., Appellant(s), v. Miracle Marketplace, LLC, etc., Appellee(s). 3D2023-0883 2023-05-16 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
10-45740

Parties

Name MIRACLE MARKETPLACE LLC
Role Appellee
Status Active
Representations Stephen Bruce Rakusin, Ofer Moshe Amir
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name SSOE, INC.
Role Appellant
Status Active
Representations Steven Jeffrey Brodie, David Arnold Karp, Sylvia H. Walbolt, Jay Donald O'Sullivan, Jackeline Sofia Rodriguez, Bruce Judson Berman

Docket Entries

Docket Date 2024-02-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-02-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-22
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that the parties' Joint Stipulation of Dismissal of Appeal and Cross-Appeal is recognized by the Court, and this appeal and cross-appeal from the Circuit Court for Miami-Dade County, Florida, are hereby dismissed.
View View File
Docket Date 2024-02-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Joint Stipulation of Dismissal of Appeal and Cross-Appeal by Appellant/Counter-Appellee SSOE, Inc. & Appellee/Counter-Appellant Miracle Marketplace LLC
On Behalf Of Miracle Marketplace, LLC
Docket Date 2024-02-05
Type Notice
Subtype Notice
Description Notice of Settlement
On Behalf Of SSOE, Inc.
Docket Date 2024-01-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to Serve Initial Brief - 11 days to 01/05/2024(GRANTED)
On Behalf Of SSOE, Inc.
Docket Date 2024-01-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to Serve Initial Brief - 10 days to 01/25/2024(GRANTED)
On Behalf Of SSOE, Inc.
Docket Date 2023-12-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time Initial Brief- 16 days to 01/14/2024 (GRANTED)
On Behalf Of SSOE, Inc.
Docket Date 2023-12-11
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order. Order
View View File
Docket Date 2023-12-08
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Miami-Dade Clerk
Docket Date 2023-11-29
Type Order
Subtype Order on Motion to Stay
Description Upon consideration of Appellant's Motion to Stay Appeal, and Relinquish Jurisdiction or, Alternatively, Extend the Time to File the Initial Brief, the Motion to Stay and Relinquish Jurisdiction is hereby denied. Appellant shall file the initial brief within thirty (30) days from the date of this Order. Order on Motion to Stay
View View File
Docket Date 2023-11-27
Type Response
Subtype Response
Description Response of Appellee in Opposition to the Appellant Motion to Stay Appeal and Relinquish Jurisdiction or, Alternatively, Extend the Time to file The Initial Brief
On Behalf Of Miracle Marketplace, LLC
Docket Date 2023-11-14
Type Order
Subtype Order to File Response
Description Appellee is ordered to file a response, within five (5) days from the date of this Order, to the Motion to Stay Appeal and Relinquish Jurisdiction or, Alternatively, Extend the Time to File the Initial Brief. The parties' Joint Motion to Supplement Record on Appeal, filed on November 10, 2023, is granted, and the clerk of the circuit court is directed to supplement the record with the documents as stated in the Motion. Order to File Response
View View File
Docket Date 2023-11-13
Type Record
Subtype Appendix
Description Appendix to Appellant Motion to Stay Appeal and Relinquish Jurisdiction
On Behalf Of SSOE, Inc.
Docket Date 2023-11-13
Type Motions Other
Subtype Motion To Stay
Description Appellant's Motion To Stay Appeal and Relinquish Jurisdiction or, Alternatively, Extend the Time to File Initial Brief
On Behalf Of SSOE, Inc.
Docket Date 2023-11-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Joint Motion to Supplement Record on Appeal
On Behalf Of SSOE, Inc.
Docket Date 2023-09-19
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time- IB - 30 days to 11/13/2023.
On Behalf Of SSOE, Inc.
View View File
Docket Date 2023-09-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SSOE, Inc.
Docket Date 2023-08-03
Type Notice
Subtype Notice
Description Notice ~ Of Trial Court Order
On Behalf Of SSOE, Inc.
Docket Date 2023-08-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-05-26
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of Miracle Marketplace, LLC
Docket Date 2023-11-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Miracle Marketplace, LLC
Docket Date 2023-05-25
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Miracle Marketplace, LLC
Docket Date 2023-05-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SSOE, Inc.
Docket Date 2023-05-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of SSOE, Inc.
Docket Date 2023-05-16
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 2023-11-27
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee's Agreed Motion for Extension of Time to File Response to the Motion to Stay Appeal and Relinquish Jurisdiction or, Alternatively, Extend the Time to File the Initial Brief is hereby granted as stated in the Motion. Order on Motion for Extension of Time
View View File
Docket Date 2023-05-25
Type Order
Subtype Order on Filing Fee
Description Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ 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, counsel for the appellee shall pay the required two hundred ninety-five dollar ($295.00) fee to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal.
MIRACLE MARKETPLACE, LLC, etc., VS SSOE, INC., etc., 3D2019-2322 2019-12-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-45740

Parties

Name MIRACLE MARKETPLACE LLC
Role Appellant
Status Active
Representations Stephen Rakusin
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name SSOE, INC.
Role Appellee
Status Active
Representations Jay D. O'Sullivan, Jackeline S. Rodriguez

Docket Entries

Docket Date 2020-01-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-12-27
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Upon consideration of the Petition for Writ of Certiorari and the Response thereto, it is ordered that said Petition is hereby dismissed for lack of jurisdiction. Petitioner’s Motion to Stay is hereby denied as moot. The temporary stay entered by this Court on December 20, 2019, is hereby vacated.
Docket Date 2019-12-27
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-12-23
Type Response
Subtype Response
Description RESPONSE ~ SSOE'S RESPONSE TO ORDER TEMPORIALY STAYING NON-FINAL DISCOVERY ORDERS AND MOTION TO LIFT THE STAY
On Behalf Of SSOE, INC.
Docket Date 2019-12-20
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of SSOE, INC.
Docket Date 2019-12-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of SSOE, INC.
Docket Date 2019-12-20
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration of the petitioner’s Motion to Stay, the subject discovery orders are temporarily stayed pending further order from this Court. The respondent shall file a response to the Motion to Stay within twenty (20) days from the date of this Order; no reply is authorized. SALTER, LINDSEY and HENDON, JJ., concur.
Docket Date 2019-12-19
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MOTION TO STAY OF MIRACLE MARKETPLACE, LLC
On Behalf Of MIRACLE MARKETPLACE, LLC,
Docket Date 2019-12-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-12-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-12-02
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF CERTIORARI
On Behalf Of MIRACLE MARKETPLACE, LLC,
Docket Date 2019-12-02
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of MIRACLE MARKETPLACE, LLC,
Docket Date 2019-12-04
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within thirty (30) days from the date of this Order to the Petition for Writ of Certiorari. Petitioner may reply within fifteen (15) days after service of the response.

Date of last update: 02 Feb 2025

Sources: Florida Department of State