Search icon

USA GROCERS GROUP, INC.

Company Details

Entity Name: USA GROCERS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Feb 1997 (28 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P97000020478
FEI/EIN Number 650733294
Address: 185 NW SPANISH RIVER BLVD, 290, BOCA RATON, FL, 33431, US
Mail Address: 185 NW SPANISH RIVER BLVD, 290, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
JAFERI ALI M Agent 185 NW SPANISH RIVER BLVD, BOCA RATON, FL, 33431

President

Name Role Address
JAFERI ALI M President 185 NW SPANISH RIVER BLVD # 290, BOCA RATON, FL, 33431
JAFERI ATHER President 185 NW SPANISH RIVER BLVD # 290, BOCA RATON, FL, 33431

Director

Name Role Address
JAFERI ALI M Director 185 NW SPANISH RIVER BLVD # 290, BOCA RATON, FL, 33431
JAFERI ATHER Director 185 NW SPANISH RIVER BLVD # 290, BOCA RATON, FL, 33431

Treasurer

Name Role Address
JAFERI ALI M Treasurer 185 NW SPANISH RIVER BLVD # 290, BOCA RATON, FL, 33431

Vice President

Name Role Address
JAFERI ATHER Vice President 185 NW SPANISH RIVER BLVD # 290, BOCA RATON, FL, 33431

Secretary

Name Role Address
JAFERI ATHER Secretary 185 NW SPANISH RIVER BLVD # 290, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CANCEL ADM DISS/REV 2007-10-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-06-07 185 NW SPANISH RIVER BLVD, 290, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2005-06-07 185 NW SPANISH RIVER BLVD, 290, BOCA RATON, FL 33431 No data
REGISTERED AGENT ADDRESS CHANGED 2005-06-07 185 NW SPANISH RIVER BLVD, 290, BOCA RATON, FL 33431 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000169057 LAPSED 50-2007 CA 003818XXXMB 15TH JUDICIAL CIRCUIT COURT 2010-12-22 2016-03-18 $792.297.97 PREMIER AMERICAN BANK, N.A., AS ASSIGNEE OF PENINSULA BANK, 5301 BLUE LAGOON DR., STE 200, MIAMI, FLA 33126
J11000168901 LAPSED 50-2007 CA 003818XXXXMB 15TH JUD CIR, PALM BEACH COUNT 2010-12-22 2016-03-28 $1,361,984.19 PREMIER AMERICAN BANK, N.A. AS ASSIGN OF PENINSULA BANK, 5301 BLUE LAGOON DRIVE, SUITE 200, MIAMI, FL 33126
J08900022074 INACTIVE WITH A SECOND NOTICE FILED 532007CA006047000000 POLK CTY 2008-05-01 2013-11-26 $111179.09 JOANN L NEUMAN FAMILY REVOCABLE TRUST, BY AND THROUGH, 5066 SPRING COVE COURT, CROZET, VA 22932
J08900000907 LAPSED 07-CA-476 CIR CRT LAKE CTY FL 2007-12-14 2013-01-22 $62329.68 SILVER LAKE PARTNERSHIP, A FLORIDA GENERAL, PARTNERSHIP, BY AND THROUGH MITCHELL, 5066 SPRING COVE CURT, CROZET, VA 22932
J07000341787 LAPSED 05-CC-16936-RB PALM BEACH COUNTY COURT 2007-10-01 2012-10-19 $16,841.02 ROBERT HALF INTERNATIONAL, INC. DBA ROBERT HALF LEGAL A, 5720 STONERIDGE DRIVE, SUITE #3, PLEASANTON, CA 94588
J07000341795 LAPSED 05-CC-16936-RB PALM BEACH COUNTY COURT 2007-10-01 2012-10-19 $16,841.02 ROBERT HALF INTERNATIONAL, INC. DBA ROBERT HALF LEGAL A, 5720 STONERIDGE DRIVE, SUITE #3, PLEASANTON, CA 94588
J07000297856 LAPSED 502004CA005889XXXMB AD PALM BEACH CIRCUIT COURT 2007-07-31 2012-09-19 $17,984,042.65 PETROLEUM REALTY I, LLC, ET AL, 801 ARTHUR GODFREY RD., SUITE 600, MIAMI, FL 33140
J07000208960 LAPSED 1-02-CV-813449 SUPERIOR COURT CALIFORNIA 2007-01-24 2012-07-09 $1,890,955.50 VF LEASING LLC, 2322 SW 119TH PLACE, PORTLAND, OR 97225
J07000016249 LAPSED 50 2005 CA 4552XXXXMB (AG) 15TH JUD. CIRCUIT PALM BEACH 2007-01-10 2012-01-22 $40,000.00 FUSS & O'NEILL, INC., 146 HARTFORD ROAD, MANCHESTER, CT 06040
J09001236867 LAPSED 2004CA6410XXXXMB PALM BEACH COUNTY 2006-07-06 2014-06-15 $248,030.95 TED BENGHIAT AND RITA BENGHIAT, 9598 SW 62ND COURT, MIAMI, FL 33156

Court Cases

Title Case Number Docket Date Status
ALI M. JAFERI, Appellant(s) v. PETROLEUM REALTY I, LLC, et al., Appellee(s). 4D2024-1564 2024-06-17 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2004CA005889

Parties

Name Ali M. Jaferi
Role Appellant
Status Active
Representations Mark Stuart Roher
Name PETROLEUM REALTY I, LLC
Role Appellee
Status Active
Representations Mitchell Wayne Berger, William Omar Diab, Howard David DuBosar
Name PETROLEUM REALTY II, LLC
Role Appellee
Status Active
Representations Mitchell Wayne Berger, William Omar Diab, Howard David DuBosar
Name PETROLEUM REALTY III, LLC
Role Appellee
Status Active
Representations Mitchell Wayne Berger, William Omar Diab, Howard David DuBosar
Name BOCA PETROCO, INC.
Role Appellee
Status Active
Name TRICO V PETROLEUM, INC.
Role Appellee
Status Active
Name TRICO VI PETROLEUM, INC.
Role Appellee
Status Active
Name TRICO VII PETROLEUM, INC.
Role Appellee
Status Active
Name USA GROCERS GROUP, INC.
Role Appellee
Status Active
Name JAF INVESTMENT GROUP, INC.
Role Appellee
Status Active
Name USA PETRO LLC
Role Appellee
Status Active
Name USA Oil & Gas, Inc.
Role Appellee
Status Active
Name Hon. Jaimie Randall Goodman
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-18
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-10-25
Type Order
Subtype Order on Motion to Stay
Description ORDERED that, upon consideration of appellees' October 11, 2024 response, appellant's October 8, 2024 "Motion to Stay Pending Appeal" is treated as a motion for review and is denied. See Everett v. Everett, 196 So. 3d 483, 484 (Fla. 1st DCA 2016) ("We review the lower tribunal's decision on the motion to stay under the 'highly deferential' abuse of discretion standard. . . . The idea is that the court most familiar with the controversy is in the best posture to determine the appropriateness and conditions of a stay."). GROSS, CONNER and FORST, JJ., concur.
View View File
Docket Date 2024-10-24
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Petroleum Realty I, LLC
View View File
Docket Date 2024-10-24
Type Notice
Subtype Compliance
Description Notice of Compliance
On Behalf Of Petroleum Realty I, LLC
View View File
Docket Date 2024-10-23
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Petroleum Realty I, LLC
View View File
Docket Date 2024-10-22
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellees' October 18, 2024 motion to supplement the record is granted, and the record is supplemented to include the material requested in the motion. Said supplemental record is deemed filed as of the date of this order.
View View File
Docket Date 2024-10-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Petroleum Realty I, LLC
Docket Date 2024-10-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Joint Stipulation to Supplement the Record on Appeal
Docket Date 2024-10-12
Type Record
Subtype Appendix
Description Appellees' Appendix to Response in Opposition to Appellant's Motion to Stay Pending Appeal
On Behalf Of Petroleum Realty I, LLC
Docket Date 2024-10-12
Type Response
Subtype Response
Description Appellees' Response in Opposition to Appellant's Motion to Stay Pending Appeal
On Behalf Of Petroleum Realty I, LLC
Docket Date 2024-10-08
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay Pending Appeal
Docket Date 2024-10-02
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Ali M. Jaferi
View View File
Docket Date 2024-09-24
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the table of contents does not contain headings/subheadings that identify the issues presented for review. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
View View File
Docket Date 2024-09-24
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Ali M. Jaferi
View View File
Docket Date 2024-09-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Palm Beach Clerk
Docket Date 2024-08-28
Type Response
Subtype Objection
Description Objection to Appellant's Motion for Extension of Time
Docket Date 2024-08-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-08-23
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's August 22, 2024 motion for extension of time to file record is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
View View File
Docket Date 2024-08-22
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion for Extension of Time for Record
Docket Date 2024-08-12
Type Record
Subtype Appendix to Motion
Description Appendix to Motion to Dismiss
Docket Date 2024-08-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss
Docket Date 2024-07-12
Type Order
Subtype Order on Motion for Reinstatement
Description ORDERED that, upon consideration of appellees' July 10, 2024 response, appellant's July 9, 2024 motion for reinstatement is granted, and the above-styled appeal is reinstated.
View View File
Docket Date 2024-07-10
Type Response
Subtype Objection
Description Appellees' Objection to Appellant's Motion for Reinstatement
Docket Date 2024-07-09
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
Docket Date 2024-07-09
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee - $300
View View File
Docket Date 2024-07-09
Type Letter
Subtype Fee Letter
Description Fee Letter
View View File
Docket Date 2024-07-09
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2024-10-24
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellees' October 23, 2024 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Appellant with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellant. Appellees may re-file the document with a proper certificate of service which indicates service on the Appellant within fifteen (15) days from the date of this order.
View View File
Docket Date 2024-09-10
Type Order
Subtype Order on Motion To Dismiss
Description ORDERED that appellees' August 12, 2024 motion to dismiss is denied. See Clearwater Federal Savings & Loan Ass'n v. Sampson, 336 So.2d 78, 79 (Fla. 1976) ("Where an order after judgment is dispositive of any question, it becomes a final post decretal order. To the extent that it completes the judicial labor on that portion of the cause after judgment, it becomes final as to that portion and should be treated as a final judgment . . ."). Further, ORDERED that, upon consideration of appellees' August 28, 2024 response, appellant's August 23, 2024 motion for extension of time is granted, and appellant shall serve the initial brief on or before September 23, 2024. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File

Documents

Name Date
REINSTATEMENT 2007-10-31
ANNUAL REPORT 2006-07-28
ANNUAL REPORT 2005-06-07
Off/Dir Resignation 2004-10-06
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-09-06
ANNUAL REPORT 2000-05-06
ANNUAL REPORT 1999-05-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State