Search icon

CATAMARAN SALES, INC.

Company Details

Entity Name: CATAMARAN SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Sep 1993 (31 years ago)
Document Number: P93000062149
FEI/EIN Number 650434882
Address: 4005 N FEDERAL HWY STE 200, FORT LAUDERDALE, FL, 33308, US
Mail Address: 4005 N FEDERAL HWY STE 200, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300XSCQGYYJHJHW90 P93000062149 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Murray, Hugh Q, 4005 N FEDERAL HWY STE 200, FORT LAUDERDALE, US-FL, US, 33308
Headquarters C/O Hoctor, John W, 10455 North West 12th Street, Miami, US-FL, US, 33172

Registration details

Registration Date 2013-04-15
Last Update 2023-08-04
Status LAPSED
Next Renewal 2023-01-12
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P93000062149

Agent

Name Role Address
Murray Hugh Q Agent 4005 N FEDERAL HWY STE 200, FORT LAUDERDALE, FL, 33308

Director

Name Role Address
MURRAY HUGH Director 4005 N FEDERAL HWY STE 200, FORT LAUDERDALE, FL, 33308
Cuadros Gisela Director 4005 N FEDERAL HWY STE 200, FORT LAUDERDALE, FL, 33308

President

Name Role Address
MURRAY HUGH President 4005 N FEDERAL HWY STE 200, FORT LAUDERDALE, FL, 33308

Secretary

Name Role Address
Cuadros Gisela Secretary 4005 N FEDERAL HWY STE 200, FORT LAUDERDALE, FL, 33308

Treasurer

Name Role Address
Cuadros Gisela Treasurer 4005 N FEDERAL HWY STE 200, FORT LAUDERDALE, FL, 33308

Vice President

Name Role Address
Cabral Gaida M Vice President 4005 N FEDERAL HWY STE 200, FORT LAUDERDALE, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000034354 CATCO ACTIVE 2022-03-16 2027-12-31 No data 4005 N FEDERAL HWY STE 200, FORT LAUDERDALE, FL, 33308
G22000034381 THE CATAMARAN GROUP ACTIVE 2022-03-16 2027-12-31 No data 4005 N FEDERAL HWY STE 200, FORT LAUDERDALE, FL, 33308
G12000005883 CATAMARANS.COM ACTIVE 2012-01-17 2027-12-31 No data 4005 N FEDERAL HWY STE 200, SUITE 200, FORT LAUDERDALE, FL, 33308
G11000083718 MULTIHULLS MAGAZINE ACTIVE 2011-08-23 2026-12-31 No data 4005 N FEDERAL HWY, SUITE 200, FORT LAUDERDALE, FL, 33308
G04090900302 THE CATAMARAN COMPANY ACTIVE 2004-03-30 2029-12-31 No data 4005 N FEDERAL HWY, SUITE 200, FORT LAUDERDALE, FL, 33308
G04090900304 DETAILS DETAILS EXPIRED 2004-03-30 2024-12-31 No data 4005 N FEDERAL HYW, SUITE 200, FORT LAUDERDALE, FL, 33308

Court Cases

Title Case Number Docket Date Status
CATAMARAN SALES, INC., Appellant(s) v. CNB/LAGOON NORTH AMERICA, Appellee(s). 4D2024-1688 2024-07-01 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-15841

Parties

Name CNB/Lagoon
Role Appellee
Status Active
Representations Charles Davant, IV, Aaron Michael Dmiszewicki
Name Lagoon North America
Role Appellee
Status Active
Name Hon. Jeffrey Richard Levenson
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name CATAMARAN SALES, INC.
Role Appellant
Status Active
Representations John Albert Anthony, Andrew Ghekas, Haas A Hatic, John Henry Pelzer

Docket Entries

Docket Date 2024-11-06
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to 12/9/2024.
Docket Date 2024-11-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of CNB/Lagoon
Docket Date 2024-09-25
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to November 8, 2024
Docket Date 2024-09-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of CNB/Lagoon
Docket Date 2024-09-06
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-08-26
Type Record
Subtype Transcript
Description Transcript --323 Pages
On Behalf Of Broward Clerk
Docket Date 2024-07-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-07-03
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-07-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-23
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 16 days to 01/08/2025
Docket Date 2024-12-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-12-06
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 14 days to 12/23/2024
Docket Date 2024-12-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of CNB/Lagoon

Date of last update: 03 Jan 2025

Sources: Florida Department of State