Search icon

CENTURY CAB CORP. - Florida Company Profile

Company Details

Entity Name: CENTURY CAB CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTURY CAB CORP. 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: 23 Feb 1994 (31 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P94000014935
FEI/EIN Number NOT APPLICABLE

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

Address: 1882 NE 170TH STREET, A, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 3500 MYSTIC POINT DRIVE, Aventura, FL, 33180, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Trojecki Zina Director 3500 Point Drive Apt, Aventura, FL, 33180
TROJECKI SZYMON Agent 3500 Mystic Point Drive, Aventura, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-04-20 1882 NE 170TH STREET, A, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-20 3500 Mystic Point Drive, Apt LPH1, Aventura, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2005-05-02 1882 NE 170TH STREET, A, NORTH MIAMI BEACH, FL 33162 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000159331 ACTIVE 2017-14907-CA-31 MIAMI-DADE COUNTY CIRCUIT 2020-02-28 2025-03-13 $264,602.60 REBECCA SAUNDERS, C/O THE PIVNIK LAW FIRM, 7700 N. KENDALL DR., STE 703, MIAMI, FL 33156
J10000651353 LAPSED 07-38475 CA 23 MIAMI DADE CIRCUIT COURT 2010-05-14 2015-06-09 $68,065.35 GEICO GENERAL INS COM C/O YATES AND SCHILLER P.A., 1489 W. PALMETTO PARK ROAD, SUITE 405, BOCA RATON, FL 33486

Court Cases

Title Case Number Docket Date Status
ANDREY SHKLYAEV AND CENTURY CAB CORP., VS REBECCA SAUNDERS, 3D2020-0573 2020-03-30 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
17-14907

Parties

Name CENTURY CAB CORP.
Role Appellant
Status Active
Name ANDREY SHKLYAEV
Role Appellant
Status Active
Representations ANITA TAMAYO FIGUEROA, Hinda Klein
Name REBECCA SAUNDERS
Role Appellee
Status Active
Representations JORGE L. FLORES, JEROME A. PIVNIK
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANDREY SHKLYAEV
Docket Date 2020-10-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of ANDREY SHKLYAEV
Docket Date 2021-11-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court. Appellants’ Motion for Appellate Attorneys’ Fees is hereby denied.
Docket Date 2021-10-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-10-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-10-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants' Motion for Extension of Time to file the initial brief is granted to and including seven (7) days from the date of this Order.
Docket Date 2020-10-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO5TH MOTION FOR EXTENSION
On Behalf Of REBECCA SAUNDERS
Docket Date 2020-10-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ANDREY SHKLYAEV
Docket Date 2020-09-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants' Motion for Extension of Time to file the initial brief is granted to and including thirty (30) days from the date of this Order.
Docket Date 2021-08-20
Type Notice
Subtype Notice
Description Notice of Live OA ~ The above-styled cause will be set for oral argument on TUESDAY, OCTOBER 12, 2021, at 9:30 A.M., in person, at the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.The parties will be allowed FIFTEEN (15) MINUTES per side to present their arguments. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
On Behalf Of REBECCA SAUNDERS
Docket Date 2021-08-18
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGEMENT
On Behalf Of ANDREY SHKLYAEV
Docket Date 2021-08-11
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument on TUESDAY, OCTOBER 12, 2021, at 9:30 A.M., before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2021-05-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ANDREY SHKLYAEV
Docket Date 2021-04-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants’ Motion for an Extension of Time to file the reply brief is granted to and including ten (10) days from the date of this Order, with no further extensions allowed.
Docket Date 2021-04-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANTS' MOTION FOR EXTENSIONOF TIME TO SERVE REPLY BRIEF
On Behalf Of ANDREY SHKLYAEV
Docket Date 2021-03-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ Unopposed Motion for an Extension of Time to file the reply brief is granted to and including thirty (30) days from the date of this Order.
Docket Date 2021-03-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ANDREY SHKLYAEV
Docket Date 2021-03-09
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS ANDREY SHKLYAEV AND CENTURY CAB CORP.'SRESPONSE TO APPELLEE'S MOTION FOR FEES AND COSTS
On Behalf Of ANDREY SHKLYAEV
Docket Date 2021-02-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TOMOTION FOR ATTORNEYS FEES
On Behalf Of REBECCA SAUNDERS
Docket Date 2021-02-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEYS FEES
On Behalf Of REBECCA SAUNDERS
Docket Date 2021-02-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of REBECCA SAUNDERS
Docket Date 2021-02-22
Type Record
Subtype Appendix
Description Appendix ~ TO ANSWER BRIEF
On Behalf Of REBECCA SAUNDERS
Docket Date 2021-02-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-07 days to 02/23/2021
Docket Date 2021-02-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of REBECCA SAUNDERS
Docket Date 2021-02-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants’ Notice of Filing Confidential Documents, filed on February 10, 2021, is recognized by the Court.
Docket Date 2021-02-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANTS' NOTICE OF FILING CONFIDENTIAL DOCUMENTS
On Behalf Of ANDREY SHKLYAEV
Docket Date 2021-02-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s Unopposed Motion for Extension of time to file the answer brief and a response to the Motion for Attorney’s Fees is granted to and including February 16, 2021.
Docket Date 2021-02-02
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ Unopposed Motion to Supplement the Record on Appeal, filed on January 29, 2021, is granted. Appellee’s Agreed Motion to Supplement the Record on Appeal, filed on January 29, 2021, is granted, and the record on appeal is supplemented to include the trial exhibits that are attached to said Motion.
Docket Date 2021-02-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of REBECCA SAUNDERS
Docket Date 2021-01-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of REBECCA SAUNDERS
Docket Date 2021-01-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of REBECCA SAUNDERS
Docket Date 2021-01-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-24 days to 02/01/2021
Docket Date 2020-12-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s Motion for Extension of time to file the answer brief and response to Appellant’s Motion for Appellate Attorney’s Fees is granted to and including January 8, 2021.
Docket Date 2020-12-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of REBECCA SAUNDERS
Docket Date 2020-11-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 12/21/2020
Docket Date 2020-11-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of REBECCA SAUNDERS
Docket Date 2020-10-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANTS' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of ANDREY SHKLYAEV
Docket Date 2020-09-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ANDREY SHKLYAEV
Docket Date 2020-09-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ANDREY SHKLYAEV
Docket Date 2020-09-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-15 days to 9/11/2020
Docket Date 2020-08-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 8/27/20
Docket Date 2020-08-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ANDREY SHKLYAEV
Docket Date 2020-07-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ANDREY SHKLYAEV
Docket Date 2020-07-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/12/20
Docket Date 2020-06-29
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-06-29
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellants’ Motion to Supplement the Record on Appeal, filed on June 26, 2020, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcripts as stated in said Motion.
Docket Date 2020-06-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of ANDREY SHKLYAEV
Docket Date 2020-06-02
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Extension granted to file record (OG11) ~ Appellants' Motion for Extension of Time on Behalf of the Clerk of the Circuit Court and for Extension of Time to File the Initial Brief is granted, and the clerk of the circuit court is granted ten (10) days from the date of this Order to file the record on appeal. Appellant is granted thirty (30) days after receipt of the record on appeal to file the initial brief.
Docket Date 2020-05-29
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record ~ MOTION FOR EXTENSION OF TIME ON BEHALF OF MIAMI-DADECOUNTY CLERK TO PREPARE RECORD ON APPEAL ANDMOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of ANDREY SHKLYAEV
Docket Date 2020-04-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 April 19, 2020.
Docket Date 2020-04-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of REBECCA SAUNDERS
Docket Date 2020-04-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ANDREY SHKLYAEV
Docket Date 2020-03-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2020-03-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-03-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANDREY SHKLYAEV

Documents

Name Date
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State