Search icon

BEST FEDERAL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: BEST FEDERAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEST FEDERAL CENTER, INC. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 May 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Sep 2023 (2 years ago)
Document Number: P93000033972
FEI/EIN Number 650428593

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

Address: 825 S. 10th, Ave, HOLLYWOOD, FL, 33019, US
Mail Address: 825 S. 10TH AVENUE, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LELUTIU EMIL Director 825 S 10TH AVE, HOLLYWOOD, FL, 33019
LELUTIU KONSTANCA Director 825 S 10TH AVE, HOLLYWOOD, FL, 33019
LELUTIU KONSTANCA Agent 825 S. 10TH AVENUE, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-14 - -
REGISTERED AGENT NAME CHANGED 2023-09-14 LELUTIU, KONSTANCA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-29 825 S. 10th, Ave, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2012-04-28 825 S. 10th, Ave, HOLLYWOOD, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-28 825 S. 10TH AVENUE, HOLLYWOOD, FL 33019 -

Court Cases

Title Case Number Docket Date Status
BEST FEDERAL CENTER, INC. VS ESTATE OF MORTEZA A. YAMINI, et al. 4D2021-1931 2021-06-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-20659

Parties

Name BEST FEDERAL CENTER, INC.
Role Appellant
Status Active
Representations Steven G. Buchbinder
Name Sara Yamini
Role Appellee
Status Active
Name Estate of Morteza A. Yamini
Role Appellee
Status Active
Representations Randall M. Shochet, Edward F. Holodak
Name Sherry Mojtabee
Role Appellee
Status Active
Name Hon. Nicholas Lopane
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-22
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 2021-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-10-05
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ ORDERED that appellant’s October 4, 2021 response is treated as a notice of voluntary dismissal, and this case is dismissed.
Docket Date 2021-10-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-10-04
Type Response
Subtype Response
Description Response
On Behalf Of Best Federal Center, Inc.
Docket Date 2021-09-28
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that, upon consideration of appellant’s September 27, 2021 amended status report, appellant shall, within five (5) days from the date of this order, file a response which states whether this appeal can be dismissed in light of the circuit court’s order vacating the orders on appeal.
Docket Date 2021-09-27
Type Misc. Events
Subtype Status Report
Description Status Report ~ AMENDED
On Behalf Of Best Federal Center, Inc.
Docket Date 2021-09-24
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Best Federal Center, Inc.
Docket Date 2021-09-24
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant’s September 24, 2021 status report 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.
Docket Date 2021-09-14
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, as to the progress towards disposition of the motion.
Docket Date 2021-08-04
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-07-23
Type Misc. Events
Subtype Status Report
Description Status Report ~ AMENDED
On Behalf Of Best Federal Center, Inc.
Docket Date 2021-07-23
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant’s July 23, 2021 status report 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.
Docket Date 2021-06-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Best Federal Center, Inc.
Docket Date 2021-06-21
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-06-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Best Federal Center, Inc.
Docket Date 2021-06-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-11
REINSTATEMENT 2023-09-14
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-09-19
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State