Search icon

ALAEDIN & MAJDI INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: ALAEDIN & MAJDI INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALAEDIN & MAJDI INVESTMENTS, 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: 04 Feb 1998 (27 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Dec 2007 (17 years ago)
Document Number: P98000011609
FEI/EIN Number 593496537

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

Address: 3105 BAY TO BAY BLVD., TAMPA, FL, 33629
Mail Address: 3105 BAY TO BAY BLVD., TAMPA, FL, 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FALASIRI ALAEDIN President 3105 BAY TO BAY BLVD., TAMPA, FL, 33629
FALASIRI MAJDI Asst 3105 BAY TO BAY BLVD., TAMPA, FL, 33629
NORMAN CHRISTOPHER H Agent 315 SOUTH HYDE PARK AVENUE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-02-26 NORMAN, CHRISTOPHER H -
CANCEL ADM DISS/REV 2007-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2005-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000339906 TERMINATED 1000000062499 3774 1946 2007-10-04 2027-10-18 $ 17,054.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Court Cases

Title Case Number Docket Date Status
ALAEDIN & MAJDI INVESTMENTS, INC., AND SHIRAZ ORIENTAL RUG GALLERY, INC. VS LARRY MILLER, INC. 2D2022-2802 2022-08-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-5113

Parties

Name SHIRAZ ORIENTAL RUG GALLERY, INC.
Role Appellant
Status Active
Name ALAEDIN & MAJDI INVESTMENTS, INC.
Role Appellant
Status Active
Representations KURT E. DAVIS, ESQ.
Name LARRY F. MILLER
Role Appellee
Status Active
Name LARRY MILLER, INC.
Role Appellee
Status Active
Representations MARIELA I. TASSONE, ESQ., CAROL M. ROONEY, ESQ., JAMES K. HICKMAN, ESQ., JEREMY D. BAILIE, ESQ.
Name CURTIS GOODWIN
Role Appellee
Status Active
Name LARRY F. MILLER, I I
Role Appellee
Status Active
Name HON. PAUL L. HUEY
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-11
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-09-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, Silberman, and Black
Docket Date 2022-09-22
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order ~ This appeal is dismissed as from a nonfinal, nonappealable order.
Docket Date 2022-09-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ALAEDIN & MAJDI INVESTMENTS, INC.
Docket Date 2022-09-13
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE WHY THISAPPEAL SHOULD NOT BE DISMISSED FOR LACK OF JURISDICTION
On Behalf Of ALAEDIN & MAJDI INVESTMENTS, INC.
Docket Date 2022-08-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LARRY MILLER, INC.
Docket Date 2022-08-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-25
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-08-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-08-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of ALAEDIN & MAJDI INVESTMENTS, INC.
EVOLATION YOGA FLORIDA, L L C, ET AL VS ALAEDIN & MAJDI INVESTMENTS, INC A FLORIDA CORPORATION, ET AL 2D2019-0605 2019-02-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-746

Parties

Name EVOLATION YOGA FLORIDA, L L C
Role Appellant
Status Active
Representations ROBERT J. LINDEMAN, ESQ., Ralph Sam Marcadis, Esq., JONATHAN P. HEMPFLING, ESQ.
Name ZEFEA M. SAMSON D/B/A EVOLATION YOGA U S A
Role Appellant
Status Active
Name MARK DROST
Role Appellant
Status Active
Name EVOLATION YOGA SANTA BARABARA, L L C
Role Appellant
Status Active
Name ZEFEA SAMSON
Role Appellant
Status Active
Name BANK OF AMERICA, N. A.
Role Appellee
Status Active
Name ALAEDIN & MAJDI INVESTMENTS, INC.
Role Appellee
Status Active
Representations JOSEPH A. NOA, JR., ESQ., KURT E. DAVIS, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ALAEDIN & MAJDI INVESTMENTS, INC.
Docket Date 2019-10-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2019-07-31
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of EVOLATION YOGA FLORIDA, L L C
Docket Date 2019-05-02
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-TO WITHDRAW PLEADINGS ~ Appellee Alaedin & Majdi Investments, Inc.'s motion to withdraw pleadings is granted, and Appellee's motion to strike the reply brief is withdrawn.
Docket Date 2019-05-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' REPLY TO APPELLEE'S MOTION TO STRIKE APPELLANT'S REPLY BRIEF AS UNTIMELY
On Behalf Of EVOLATION YOGA FLORIDA, L L C
Docket Date 2019-05-01
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ NOTICE OF WITHDRAWAL OF APPELLEE'S MOTION TO STRIKE APELLANT'S [sic] REPLY BRIEF AS UNTIMELY
On Behalf Of ALAEDIN & MAJDI INVESTMENTS, INC.
Docket Date 2019-04-29
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of EVOLATION YOGA FLORIDA, L L C
Docket Date 2019-02-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of EVOLATION YOGA FLORIDA, L L C
Docket Date 2019-02-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-02-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EVOLATION YOGA FLORIDA, L L C
Docket Date 2019-02-13
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2019-02-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State