MARCO DESTIN, INC. - Florida Company Profile
Headquarter
Entity Name: | MARCO DESTIN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARCO DESTIN, 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: | 27 Jan 1995 (30 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Nov 2020 (5 years ago) |
Document Number: | P95000007391 |
FEI/EIN Number |
650566366
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10800 NW 106TH STREET, SUITE 6, MEDLEY, FL, 33178, US |
Mail Address: | 10800 NW 106TH STREET, Suite 6, MEDLEY, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Tabib Eliezer | President | 10800 NW 106TH STREET, MEDLEY, FL, 33178 |
Ardan Jay | Vice President | 10800 NW 106TH STREET, MEDLEY, FL, 33178 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000086520 | ALVIN'S ISLAND | ACTIVE | 2021-06-30 | 2026-12-31 | - | 10800 NW 106TH STREET, MEDLEY, FL, 33178 |
G20000003356 | MINIGOOD | ACTIVE | 2020-01-08 | 2025-12-31 | - | 10800 NW 106TH STREET, SUITE 6, MEDLEY, FL, 33178 |
G15000012938 | ALVIN'S ISLAND | EXPIRED | 2015-02-05 | 2020-12-31 | - | 10800 NW 106TH STREET, MEDLEY, FL, 33178 |
G15000012940 | BEACH UNLIMITED | EXPIRED | 2015-02-05 | 2020-12-31 | - | 10800 NW 106TH STREET, SUITE 6, MEDLEY, FL, 33178 |
G15000012538 | MARCO DESTIN, INC. | EXPIRED | 2015-02-04 | 2020-12-31 | - | 10800 NW 106TH STREET, SUITE 6, MEDLEY, FL, 33178 |
G15000012536 | MARCO DESTIN, INC. | EXPIRED | 2015-02-04 | 2020-12-31 | - | 10800 NW 106TH STREET, SUITE 6, MEDLEY, FL, 33178 |
G12000102066 | TROPICAL WAVES | EXPIRED | 2012-10-19 | 2017-12-31 | - | 11400 NW 34TH STREET, DORAL, FL, 33178 |
G08049700069 | BEACH UNLIMITED | EXPIRED | 2008-02-18 | 2013-12-31 | - | 10400 NW 33 ST STE 110, MIAMI, FL, 33172 |
G04021900206 | ALVIN'S ISLAND TROPICAL DEPARTMENT STORES | ACTIVE | 2004-01-21 | 2029-12-31 | - | 10800 NW 106TH STREET, SUITE 6, MEDLEY, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-03-24 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-24 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-15 | 10800 NW 106TH STREET, SUITE 6, MEDLEY, FL 33178 | - |
AMENDMENT | 2020-11-24 | - | - |
CHANGE OF MAILING ADDRESS | 2015-01-09 | 10800 NW 106TH STREET, SUITE 6, MEDLEY, FL 33178 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000535795 | TERMINATED | 1000000674877 | MIAMI-DADE | 2015-04-24 | 2035-04-30 | $ 56,928.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Okaloosa Properties Management, LLC, Appellant(s), v. Hoffman, Larkin & Agnetti, P.A., et al., Appellee(s). | 3D2024-1502 | 2024-08-27 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Hoffman, Larkin & Agnetti, P.A. |
Role | Appellee |
Status | Active |
Representations | Robert Michael Klein, Charles Gibson Short |
Name | The Fixel Law Firm, PLLC |
Role | Appellee |
Status | Active |
Representations | Jeffrey Michael Partlow |
Name | Eliezer Tabib |
Role | Appellee |
Status | Active |
Representations | Dana Carl Matthews, Timothy Adam Wilkerson, Elizabeth Clements Billhimer |
Name | MARCO DESTIN, INC. |
Role | Appellee |
Status | Active |
Representations | Dana Carl Matthews, Timothy Adam Wilkerson, Elizabeth Clements Billhimer |
Name | John Bradley Agnetti |
Role | Appellee |
Status | Active |
Representations | Robert Michael Klein, Charles Gibson Short |
Name | Joe Fixel |
Role | Appellee |
Status | Active |
Representations | Jeffrey Michael Partlow |
Name | Hon. Valerie R. Manno Schurr |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | OKALOOSA PROPERTIES MANAGEMENT LLC |
Role | Appellant |
Status | Active |
Representations | Elaine D. Walter, Marcus Antonio Nielsen |
Docket Entries
Docket Date | 2024-10-31 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time to file IB-60 days to 01/03/2025 |
On Behalf Of | Okaloosa Properties Management, LLC |
View | View File |
Docket Date | 2024-09-27 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
View | View File |
Docket Date | 2024-08-27 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | $300 case filing fee paid through the portal. Batch no. 12298877 |
On Behalf Of | Okaloosa Properties Management, LLC |
View | View File |
Docket Date | 2024-08-27 |
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 September 6, 2024. |
View | View File |
Docket Date | 2024-08-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-08-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | Okaloosa Properties Management, LLC |
View | View File |
Docket Date | 2024-12-23 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time to file IB-60 days to 03/04/2025 |
On Behalf Of | Okaloosa Properties Management, LLC |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 21-99 |
Parties
Name | Dror Levy |
Role | Appellant |
Status | Active |
Representations | Elaine D. Walter, Yvette Rose Lavelle, Nathaniel Haim Sari, Marcus Antonio Nielsen |
Name | Eliezer Tabib |
Role | Appellee |
Status | Active |
Representations | Carlos Nunez-Vivas, John Bradley Agnetti, Catherine Elizabeth Shannon, John George Marfoe |
Name | MARCO DESTIN, INC. |
Role | Appellee |
Status | Active |
Name | HON. MICHAEL A. HANZMAN |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Thomas J. Rebull |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-10-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Dror Levy |
Docket Date | 2024-01-24 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-01-24 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-01-03 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Upon consideration of Appellant's Motion for Determination of Entitlement to Appellate Attorney's Fees, it is ordered that said Motion is hereby denied. MILLER, GORDO and BOKOR, JJ., concur. |
View | View File |
Docket Date | 2024-01-03 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed |
View | View File |
Docket Date | 2023-11-27 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | Upon consideration, Appellant, Dror Levy's Request for Oral Argument is hereby denied. |
View | View File |
Docket Date | 2023-10-03 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Dror Levy |
Docket Date | 2023-10-03 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Dror Levy |
Docket Date | 2023-10-03 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
On Behalf Of | Dror Levy |
View | View File |
Docket Date | 2023-09-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ RB-30 days to 10/09/2023 |
Docket Date | 2023-09-05 |
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 | Dror Levy |
Docket Date | 2023-08-08 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Eliezer Tabib |
Docket Date | 2023-08-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-3 days to 08/07/2023 |
Docket Date | 2023-08-04 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Eliezer Tabib |
Docket Date | 2023-07-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-14 days to 08/04/2023 |
Docket Date | 2023-07-20 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME FOR ANSWER BRIEF |
On Behalf Of | Eliezer Tabib |
Docket Date | 2023-06-20 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Eliezer Tabib |
Docket Date | 2023-06-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-30 days to 07/21/2023 |
Docket Date | 2023-05-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-30 days to 06/21/2023 |
Docket Date | 2023-05-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Eliezer Tabib |
Docket Date | 2023-04-20 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Dror Levy |
Docket Date | 2023-03-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 04/21/2023 |
Docket Date | 2023-03-21 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Dror Levy |
Docket Date | 2023-02-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB - 30 days to 03/22/2023 |
Docket Date | 2023-02-17 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Dror Levy |
Docket Date | 2022-12-28 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2022-12-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-60 days to 02/20/2023 |
Docket Date | 2022-12-16 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Dror Levy |
Docket Date | 2022-10-14 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Dror Levy |
Docket Date | 2022-10-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due. |
Docket Date | 2022-10-14 |
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 October 24, 2022. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-16 |
Reg. Agent Change | 2021-03-29 |
ANNUAL REPORT | 2021-01-15 |
AMENDED ANNUAL REPORT | 2020-12-14 |
Amendment | 2020-11-24 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-06 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State