Search icon

MUNAZ ENTERPRISES, INC.

Company Details

Entity Name: MUNAZ ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Dec 1998 (26 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P98000103455
FEI/EIN Number 65-0884258
Address: 201 N.W. 6TH ST., FT. LAUDERDALE, FL 33311
Mail Address: 201 N.W. 6TH ST., FT. LAUDERDALE, FL 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GROSSFELD, SERIL LESQ Agent 107 SE 10TH ST., FORT LAUDERDALE, FL 33316

Director

Name Role Address
ABUZNAID, MUNIR Director 201 NW 6 ST., FT. LAUDERDALE, FL 33311

President

Name Role Address
ABUZNAID, MUNIR President 201 NW 6 ST., FT. LAUDERDALE, FL 33311

Secretary

Name Role Address
ABUZNAID, MUNIR Secretary 201 NW 6 ST., FT. LAUDERDALE, FL 33311

Treasurer

Name Role Address
ABUZNAID, MUNIR Treasurer 201 NW 6 ST., FT. LAUDERDALE, FL 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REINSTATEMENT 2002-11-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
REINSTATEMENT 2000-08-11 No data No data
REGISTERED AGENT ADDRESS CHANGED 2000-08-11 107 SE 10TH ST., FORT LAUDERDALE, FL 33316 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
MUNAZ ENTERPRISES, INC. VS CITY OF FORT LAUDERDALE, etc. 4D2010-5125 2010-12-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
07-8656 CACE

Parties

Name MUNAZ ENTERPRISES, INC.
Role Appellant
Status Active
Representations Peter Hanna
Name BOILEAU
Role Appellee
Status Active
Representations GINGER WALD (DNU), EARNEST & TIGHE
Name HON. ELI BREGER
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-04-17
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-02-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-02-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-01-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-06-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of MUNAZ ENTERPRISES, INC.
Docket Date 2011-05-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ TO 6/10/11
Docket Date 2011-05-20
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 MUNAZ ENTERPRISES, INC.
Docket Date 2011-05-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of BOILEAU
Docket Date 2011-04-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS TO 5/2/11
Docket Date 2011-03-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BOILEAU
Docket Date 2011-03-31
Type Record
Subtype Appendix
Description Appendix ~ (4)TO AMENDED INITIAL BRIEF
On Behalf Of MUNAZ ENTERPRISES, INC.
Docket Date 2011-03-31
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief
Docket Date 2011-03-31
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ (4)
On Behalf Of MUNAZ ENTERPRISES, INC.
Docket Date 2011-03-30
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES (W/CD)
Docket Date 2011-03-25
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ (BRIEF AND APPENDIX ATTACHED)
On Behalf Of MUNAZ ENTERPRISES, INC.
Docket Date 2011-03-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BOILEAU
Docket Date 2011-03-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of MUNAZ ENTERPRISES, INC.
Docket Date 2011-03-18
Type Record
Subtype Appendix
Description Appendix ~ (1) TO INITIAL BRIEF
On Behalf Of MUNAZ ENTERPRISES, INC.
Docket Date 2011-03-03
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ 30 DAYS
Docket Date 2011-02-25
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA ~ T -
On Behalf Of Clerk - Broward
Docket Date 2011-02-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AE DOES NOT CONSENT TO MOTION FOR EXT. OF TIME. T -
On Behalf Of MUNAZ ENTERPRISES, INC.
Docket Date 2011-02-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T -
On Behalf Of MUNAZ ENTERPRISES, INC.
Docket Date 2010-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2010-12-15
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2010-12-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MUNAZ ENTERPRISES, INC.

Documents

Name Date
REINSTATEMENT 2002-11-14
ANNUAL REPORT 2000-08-11
Domestic Profit 1998-12-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State