Search icon

NICOLAS G. SAKELLIS, P.A. - Florida Company Profile

Company Details

Entity Name: NICOLAS G. SAKELLIS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NICOLAS G. SAKELLIS, P.A. 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: 13 May 1997 (28 years ago)
Date of dissolution: 24 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Feb 2021 (4 years ago)
Document Number: P97000042275
FEI/EIN Number 650757638

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

Address: 44 WEST FLAGLER ST, SUITE 750, MIAMI, FL, 33130
Mail Address: 44 WEST FLAGLER ST, SUITE 750, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAKELLIS NICOLAS G Director 44 WEST FLAGLER ST STE 750, MIAMI, FL, 33130
SAKELLIS NICOLAS G President 44 WEST FLAGLER ST STE 750, MIAMI, FL, 33130
SAKELLIS NICOLAS G Agent 44 WEST FLAGLER STREET, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-24 - -
CHANGE OF MAILING ADDRESS 2020-01-19 44 WEST FLAGLER ST, SUITE 750, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-24 44 WEST FLAGLER ST, SUITE 750, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-24 44 WEST FLAGLER STREET, SUITE 750, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2001-01-17 SAKELLIS, NICOLAS G -
NAME CHANGE AMENDMENT 1999-01-06 NICOLAS G. SAKELLIS, P.A. -

Court Cases

Title Case Number Docket Date Status
MICHAEL F. GUILFORD, P.A., et al., VS LIPCON, MARGULIES, ALSINA & WINKLEMAN, P.A., 3D2017-2157 2017-09-29 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
16-28686

Parties

Name MICHAEL F. GUILFORD
Role Appellant
Status Active
Name MICHAEL F. GUILFORD, P.A.
Role Appellant
Status Active
Representations CHRISTOPHER M. YANNUZZI, Eric D. Isicoff
Name NICOLAS G. SAKELLIS
Role Appellant
Status Active
Name NICOLAS G. SAKELLIS, P.A.
Role Appellant
Status Active
Name LIPCON, MARGULIES, ALSINA & WINKLEMAN, P.A.
Role Appellee
Status Active
Representations Jason R. Margulies, Michael A. Winkleman
Name Hon. Samantha Ruiz Cohen
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-7 days to 3/28/18
Docket Date 2018-03-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-14 days to 3/21/18
Docket Date 2018-03-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MICHAEL F. GUILFORD, P.A.
Docket Date 2018-02-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MICHAEL F. GUILFORD, P.A.
Docket Date 2018-02-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/7/18
Docket Date 2018-01-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 2/5/18
Docket Date 2018-01-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MICHAEL F. GUILFORD, P.A.
Docket Date 2017-12-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LIPCON, MARGULIES, ALSINA & WINKLEMAN, P.A.
Docket Date 2017-11-30
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-11-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MICHAEL F. GUILFORD, P.A.
Docket Date 2017-11-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-31 days to 1/4/18
Docket Date 2017-11-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of MICHAEL F. GUILFORD, P.A.
Docket Date 2018-10-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-03
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellant’s motion for written opinion and rehearing is hereby denied. ROTHENBERG, C.J., and SUAREZ and LINDSEY, JJ., concur. Appellant’s motion for rehearing en banc is denied.
Docket Date 2018-09-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing Granted (OG53) ~ Upon consideration, appellant’s motion for rehearing is granted. The August 1, 2018 order granting appellee Jackelin Gutierrez’s motion for appellate attorney’s fees is vacated. It is further ordered that appellee’s motion for appellate attorney’s fees is conditionally granted and remanded to the trial court for a determination as to the validity of the offer of judgment.ROTHENBERG, C.J., and SUAREZ and LINDSEY, JJ., concur.
Docket Date 2018-08-22
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellees’ unopposed motion for extension of time to file Rule 9.330 motions is granted to and including August 27, 2018.
Docket Date 2018-08-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file rule 9.330 motion
On Behalf Of MICHAEL F. GUILFORD, P.A.
Docket Date 2018-08-15
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellant’s unopposed motion for extension of time to file post opinion motions pursuant to Fla. R. App. P. 9.330 is granted to and including August 27, 2018.
Docket Date 2018-08-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file post opinion motions
On Behalf Of LIPCON, MARGULIES, ALSINA & WINKLEMAN, P.A.
Docket Date 2018-08-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee Jackelin Gutierrez’s motion for appellate attorneys’ fees, it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount only as to the offer of judgment. Appellees Jackelin Gutierrez, Michael F. Guilford, P.A., and Nicolas G. Sakellis, P.A.’s motion for sanctions against appellant is hereby denied.
Docket Date 2018-08-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-07-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-07-02
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Tuesday, July 10, 2018. The Court will consider the case without oral argument. ROTHENBERG, C.J., and SUAREZ and LINDSEY, JJ., concur.
Docket Date 2018-06-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MICHAEL F. GUILFORD, P.A.
Docket Date 2018-05-25
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-04-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 5/24/18
Docket Date 2018-04-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
Docket Date 2018-04-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MICHAEL F. GUILFORD, P.A.
Docket Date 2018-03-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MICHAEL F. GUILFORD, P.A.
Docket Date 2018-03-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-7 days to 4/4/18
Docket Date 2018-03-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MICHAEL F. GUILFORD, P.A.
Docket Date 2017-10-20
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ CORRECTED ORDER-Upon motion of appellees, it is ordered that the above referenced appeals are hereby consolidated for the purposes of rendering the decision only.
Docket Date 2017-10-18
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellees, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D17-2157.
Docket Date 2017-10-02
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of MICHAEL F. GUILFORD, P.A.
Docket Date 2017-09-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-09-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MICHAEL F. GUILFORD, P.A.
Docket Date 2017-09-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
LAW FIRM OF LIPCON, MARGULIES, ASLINA & WINKLEMAN, P.A. VS MICHAEL F. GUILFORD, P.A., et al. 3D2017-2033 2017-09-06 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
16-28686

Parties

Name LIPCON, MARGULIES, ALSINA & WINKLEMAN, P.A.
Role Appellant
Status Active
Representations Jason R. Margulies, Michael A. Winkleman
Name MICHAEL F. GUILFORD, P.A.
Role Appellee
Status Active
Representations Eric D. Isicoff, CHRISTOPHER M. YANNUZZI
Name NICOLAS G. SAKELLIS, P.A.
Role Appellee
Status Active
Name NICOLAS G. SAKELLIS
Role Appellee
Status Active
Name MICHAEL F. GUILFORD
Role Appellee
Status Active
Name Hon. Samantha Ruiz Cohen
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-03
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellant’s motion for written opinion and rehearing is hereby denied. ROTHENBERG, C.J., and SUAREZ and LINDSEY, JJ., concur. Appellant’s motion for rehearing en banc is denied.
Docket Date 2018-09-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing Granted (OG53) ~ Upon consideration, appellant’s motion for rehearing is granted. The August 1, 2018 order granting appellee Jackelin Gutierrez’s motion for appellate attorney’s fees is vacated. It is further ordered that appellee’s motion for appellate attorney’s fees is conditionally granted and remanded to the trial court for a determination as to the validity of the offer of judgment.ROTHENBERG, C.J., and SUAREZ and LINDSEY, JJ., concur.
Docket Date 2018-08-22
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellees’ unopposed motion for extension of time to file Rule 9.330 motions is granted to and including August 27, 2018.
Docket Date 2018-08-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file rule 9.330 motion
On Behalf Of MICHAEL F. GUILFORD, P.A.
Docket Date 2018-08-15
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellant’s unopposed motion for extension of time to file post opinion motions pursuant to Fla. R. App. P. 9.330 is granted to and including August 27, 2018.
Docket Date 2018-08-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file post opinion motions
On Behalf Of LIPCON, MARGULIES, ALSINA & WINKLEMAN, P.A.
Docket Date 2018-08-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee Jackelin Gutierrez’s motion for appellate attorneys’ fees, it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount only as to the offer of judgment. Appellees Jackelin Gutierrez, Michael F. Guilford, P.A., and Nicolas G. Sakellis, P.A.’s motion for sanctions against appellant is hereby denied.
Docket Date 2018-08-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-07-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-07-02
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Tuesday, July 10, 2018. The Court will consider the case without oral argument. ROTHENBERG, C.J., and SUAREZ and LINDSEY, JJ., concur.
Docket Date 2018-06-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MICHAEL F. GUILFORD, P.A.
Docket Date 2018-05-25
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-05-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LIPCON, MARGULIES, ALSINA & WINKLEMAN, P.A.
Docket Date 2018-04-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 5/24/18
Docket Date 2018-04-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LIPCON, MARGULIES, ALSINA & WINKLEMAN, P.A.
Docket Date 2018-04-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MICHAEL F. GUILFORD, P.A.
Docket Date 2018-03-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-7 days to 4/4/18
Docket Date 2018-03-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MICHAEL F. GUILFORD, P.A.
Docket Date 2018-03-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-14 days to 3/28/18
Docket Date 2018-03-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MICHAEL F. GUILFORD, P.A.
Docket Date 2018-02-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 3/14/18
Docket Date 2018-02-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MICHAEL F. GUILFORD, P.A.
Docket Date 2018-01-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 2/12/18
Docket Date 2018-01-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MICHAEL F. GUILFORD, P.A.
Docket Date 2017-12-18
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of LIPCON, MARGULIES, ALSINA & WINKLEMAN, P.A.
Docket Date 2017-12-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-1 day to 12/18/17
Docket Date 2017-12-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LIPCON, MARGULIES, ALSINA & WINKLEMAN, P.A.
Docket Date 2017-12-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LIPCON, MARGULIES, ALSINA & WINKLEMAN, P.A.
Docket Date 2017-12-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-7 days to 12/15/17
Docket Date 2017-12-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LIPCON, MARGULIES, ALSINA & WINKLEMAN, P.A.
Docket Date 2017-11-30
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2017-11-16
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellees’ November 14, 2017 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said motion.
Docket Date 2017-11-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of MICHAEL F. GUILFORD, P.A.
Docket Date 2017-11-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/8/17
Docket Date 2017-11-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LIPCON, MARGULIES, ALSINA & WINKLEMAN, P.A.
Docket Date 2017-11-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-10-20
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ CORRECTED ORDER-Upon motion of appellees, it is ordered that the above referenced appeals are hereby consolidated for the purposes of rendering the decision only.
Docket Date 2017-10-18
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellees, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D17-2157.
Docket Date 2017-10-02
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of MICHAEL F. GUILFORD, P.A.
Docket Date 2017-09-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before September 28, 2017.
Docket Date 2017-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-09-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of LIPCON, MARGULIES, ALSINA & WINKLEMAN, P.A.
Docket Date 2017-09-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-24
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State