Search icon

NORTH MIAMI BAGELS, INC.

Company Details

Entity Name: NORTH MIAMI BAGELS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Feb 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2011 (14 years ago)
Document Number: P98000017101
FEI/EIN Number 65-0816883
Address: 1990 NE 123 ST, N MIAMI, FL 33181
Mail Address: 1990 NE 123 ST, N MIAMI, FL 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HOCHMAN, STEVEN Agent 1990 NE 123 ST, NORTH MIAMI, FL 33181

President

Name Role Address
HOCHMAN, STEVEN President 1990 NE 123 ST, N MIAMI, FL 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000055936 BAGEL BAR EAST ACTIVE 2019-05-08 2029-12-31 No data 1990 NE 123RD STREET, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-04-29 No data No data
PENDING REINSTATEMENT 2011-04-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REINSTATEMENT 2006-05-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-22 1990 NE 123 ST, N MIAMI, FL 33181 No data
CHANGE OF MAILING ADDRESS 2006-05-22 1990 NE 123 ST, N MIAMI, FL 33181 No data
REGISTERED AGENT NAME CHANGED 2006-05-22 HOCHMAN, STEVEN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-22 1990 NE 123 ST, NORTH MIAMI, FL 33181 No data

Court Cases

Title Case Number Docket Date Status
HELEN BERGGREN, et al., VS NORTH MIAMI BAGELS, INC., etc., et al., 3D2020-0049 2020-01-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-36474

Parties

Name HELEN BERGGREN
Role Appellant
Status Active
Representations SHERRYLL MARTENS DUNAJ, NEAL L. SANDBERG
Name HOWARD N. GALBUT
Role Petitioner
Status Active
Name NORTH MIAMI BAGELS, INC.
Role Appellee
Status Active
Representations JEFFREY A. BLAKER, Seth V. Alhadeff, DAVID L. LUCK, Diane H. Tutt, JENNA L. FISCHMAN
Name STARR INDEMNITY & LIABILITY COMPANY
Role Respondent
Status Active
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-02-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-02-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-02-07
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Following review of the Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby dismissed for lack of jurisdiction, without prejudice to raise all claims cognizable on appeal in case no. 3D19-2491.
Docket Date 2020-02-07
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-01-24
Type Response
Subtype Reply
Description REPLY
On Behalf Of HELEN BERGGREN
Docket Date 2020-01-20
Type Response
Subtype Response
Description RESPONSE ~ NON-PARTY RESPONDENT STARR INDEMNITY & LIABILITY CO.'S OPPOSITION TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of NORTH MIAMI BAGELS, INC.
Docket Date 2020-01-20
Type Record
Subtype Appendix
Description Appendix ~ TO THE RESPONSE
On Behalf Of NORTH MIAMI BAGELS, INC.
Docket Date 2020-01-10
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent(s) are ordered to file a response within ten (10) days from the date of this Order to the Petition for Writ of Certiorari, or to the alternative motion to relinquish jurisdiction to the trial court for the limited purpose stated in the pPtition. Further, a reply may be filed five (5) days thereafter.
Docket Date 2020-01-08
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of HELEN BERGGREN
Docket Date 2020-01-08
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ RELATED CASE: 19-2491
On Behalf Of HELEN BERGGREN
Docket Date 2020-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-01-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-01-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of HELEN BERGGREN
HELEN BERGGREN AND HOWARD GALBUT, VS NORTH MIAMI BAGELS, INC. D/B/A BAGEL BAR EAST, 3D2019-2491 2019-12-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-36474

Parties

Name HOWARD N. GALBUT
Role Appellant
Status Active
Name HELEN BERGGREN
Role Appellant
Status Active
Representations LAURI WALDMAN ROSS, NEAL L. SANDBERG, THERESA L. GIRTEN, SHERRYLL MARTENS DUNAJ
Name NORTH MIAMI BAGELS, INC.
Role Appellee
Status Active
Representations JENNA L. FISCHMAN, Diane H. Tutt, DAVID L. LUCK, Seth V. Alhadeff, JEFFREY A. BLAKER
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-08
Type Notice
Subtype Notice
Description Notice ~ POST-ORAL ARGUMENT CITATION TO RECORD MATERIALS
On Behalf Of NORTH MIAMI BAGELS, INC.
Docket Date 2020-03-18
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Appellant’s Motion to Extend the Period of Relinquishment of jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including June 1, 2020. Appellant shall file a status report no later than May 25, 2020.
Docket Date 2020-03-17
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT AND MOTIONTO EXTEND RELINQUISHMENT PERIOD
On Behalf Of NORTH MIAMI BAGELS, INC.
Docket Date 2021-11-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-20
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded for an evidentiary hearing consistent with this opinion.
Docket Date 2021-10-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellant Helen Berggren’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is conditionally granted, contingent upon the trial court’s determination of entitlement pursuant to section 768.79, Florida Statutes.
Docket Date 2021-09-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2021-07-07
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ NOTICE OF SCKNOWLEDGEMENT OF O/A
On Behalf Of HELEN BERGGREN
Docket Date 2021-03-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of HELEN BERGGREN
Docket Date 2021-02-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of NORTH MIAMI BAGELS, INC.
Docket Date 2021-02-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of NORTH MIAMI BAGELS, INC.
Docket Date 2021-02-17
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s Motion to Supplement the Record, filed on February 15, 2021, is granted, and the record on appeal is supplemented to include the deposition that is attached to said Motion.
Docket Date 2021-02-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ MOTION TO SUPPLEMENT THE RECORD (APPENDIX)
On Behalf Of NORTH MIAMI BAGELS, INC.
Docket Date 2021-01-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee’s Notice of Agreed Extension of Time to file the answer brief is treated as a motion for extension of time to file the answer brief, and the motion is granted to and including February 21, 2021, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2021-01-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NORTH MIAMI BAGELS, INC.
Docket Date 2020-11-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 01/22/2021
Docket Date 2020-11-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NORTH MIAMI BAGELS, INC.
Docket Date 2020-10-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT HELEN BERGGRENS'MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of NORTH MIAMI BAGELS, INC.
Docket Date 2020-10-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT HELEN BERGGREN'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of HELEN BERGGREN
Docket Date 2020-10-23
Type Record
Subtype Appendix
Description Appendix
On Behalf Of HELEN BERGGREN
Docket Date 2020-10-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of HELEN BERGGREN
Docket Date 2020-10-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HELEN BERGGREN
Docket Date 2020-09-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants’ Notice of Agreed Extension of time to file the initial brief is treated as a motion for extension of time to file the initial brief, and the motion is granted to and including October 23, 2020. No further extensions will be allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2020-09-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of HELEN BERGGREN
Docket Date 2020-08-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of HELEN BERGGREN
Docket Date 2020-08-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 9/23/20
Docket Date 2020-07-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of HELEN BERGGREN
Docket Date 2020-07-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/24/20
Docket Date 2020-07-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s Response to the Show Cause Order dated July 10, 2020, is noted. Appellant’s Notice of Appeal is hereby dismissed as moot. Appellees’ Notice of Cross-Appeal is treated as a timely filed notice of appeal from the order rendered on July 6, 2020, following this Court’s temporary relinquishment of jurisdiction. This appeal shall be restyled as: Helen Berggren and Howard Galbut, Appellants v. North Miami Bagels, Inc. d/b/a Bagel Bar East, Appellee.
Docket Date 2020-07-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO SHOW CAUSE ORDER
On Behalf Of NORTH MIAMI BAGELS, INC.
Docket Date 2020-07-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant is ordered to show cause within five (5) days from the date of this Order as to why this appeal should not be dismissed as moot.
Docket Date 2020-07-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HELEN BERGGREN
Docket Date 2020-07-09
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
Docket Date 2020-07-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2020-07-08
Type Order
Subtype Order on Filing Fee
Description Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of cross-appeal has been filed in this cause without the required statutory filing fee. Within ten (10) days from the date of this Order, counsel for Helen Berggren and Howard Galbut shall pay the required two hundred ninety-five dollar ($295.00) fee to the Clerk of the Court.
Docket Date 2020-07-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLANT'S MOTION TO DISMISS APPEAL AND CROSS APPEAL
On Behalf Of NORTH MIAMI BAGELS, INC.
Docket Date 2020-07-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING ORDER ENTERED BY LOWER TRIBUNAL
On Behalf Of NORTH MIAMI BAGELS, INC.
Docket Date 2020-06-23
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Appellant's Status Report filed on June 22, 2020, is noted. A final extension of the relinquishment period is granted for thirty (30) days from the date of this Order. The Court notes that this case has been held in abeyance for more than
Docket Date 2020-06-22
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT AND MOTIONTO EXTEND RELINQUISHMENT PERIOD
On Behalf Of NORTH MIAMI BAGELS, INC.
Docket Date 2020-05-26
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Appellant’s Motion to Extend the Period of Relinquishment of Jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including July 1, 2020. Appellant shall file a copy of any written order entered on the pending motion and, in the absence of same, shall file a status report no later than June 25, 2020.
Docket Date 2020-05-21
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT AND MOTIONTO EXTEND RELINQUISHMENT PERIOD
On Behalf Of NORTH MIAMI BAGELS, INC.
Docket Date 2020-03-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-02-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration of Appellees’ Motion for Rehearing and/or Clarification of the Court’s January 29, 2020, Order, the motion for rehearing is hereby denied.
Docket Date 2020-02-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEES' MOTION FOR REHEARING AND/ORCLARIFICATION OF THE JANUARY 29, 2020 ORDER PURSUANT TO RULE 9.330
On Behalf Of NORTH MIAMI BAGELS, INC.
Docket Date 2020-01-31
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND CLARIFICATION
On Behalf Of HELEN BERGGREN
Docket Date 2020-01-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant's Motion for Rehearing of the Court's January 10, 2020, Order is granted. Appellant's Renewed Motion for Temporary Relinquishment of Jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for a period of sixty (60) days from the date of this Order, to permit the trial court to render an order disposing of Appellant's pending amended motion to vacate the final judgment and default judgment. The trial court may consider the issues raised in that motion, regardless of whether they are more properly characterized as seeking relief under Florida Rule of Appellate Procedure 1.530 or 1.540. Appellant shall file a status report no later than fifty (50) days from the date of this Order.
Docket Date 2020-01-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OF ORDER DENYING TEMPORARY RELINQUISHMENT OF JURISDICTION OR ALTERNATIVELY, RENEWED MOTION FOR TEMPORARY RELINQUISHMENT OF JURISDICTION
On Behalf Of NORTH MIAMI BAGELS, INC.
Docket Date 2020-01-10
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment denied (OD49) ~ Upon consideration of the appellant’s Motion For Temporary Relinquishment of Jurisdiction, and the Response thereto, the Motion is hereby denied.
Docket Date 2020-01-09
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEES' RESPONSE AND OBJECTION TOAPPELLANT'S MOTION FOR TEMPORARYRELINQUISHMENT OF JURISDICTION
On Behalf Of HELEN BERGGREN
Docket Date 2020-01-09
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE AND OBJECTION TO APPELLANT'S MOTION FOR TEMPORARY RELINQUISHMENT OF JURISDICTION
On Behalf Of HELEN BERGGREN
Docket Date 2020-01-08
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response within ten (10) days of the date of this Order to the Appellant's Motion for Temporary Relinquishment ofJurisdiction.
Docket Date 2020-01-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of NORTH MIAMI BAGELS, INC.
Docket Date 2020-01-06
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLANT'S MOTION FOR TEMPORARY RELINQUISHMENT OF JURISDICTION
On Behalf Of NORTH MIAMI BAGELS, INC.
Docket Date 2019-12-31
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before January 10, 2020.
Docket Date 2019-12-24
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 2019-12-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-12-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NORTH MIAMI BAGELS, INC.

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7463678502 2021-03-06 0455 PPP 1990 NE 123rd St, North Miami, FL, 33181-2868
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66426
Loan Approval Amount (current) 66426
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Miami, MIAMI-DADE, FL, 33181-2868
Project Congressional District FL-24
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 67303.19
Forgiveness Paid Date 2022-07-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State