Search icon

BRANDSMART USA OF SOUTH DADE, INC. - Florida Company Profile

Company Details

Entity Name: BRANDSMART USA OF SOUTH DADE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRANDSMART USA OF SOUTH DADE, 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: 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: 25 Feb 1999 (26 years ago)
Date of dissolution: 25 Mar 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 25 Mar 2022 (3 years ago)
Document Number: P99000018246
FEI/EIN Number 650912381

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

Address: 16051 SOUTH DIXIE HWY, MIAMI, FL, 33156, US
Mail Address: 3200 S.W. 42ND ST., Fort Lauderdale, FL, 33312, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERLMAN MICHAEL O President 3200 S.W. 42ND ST., Fort Lauderdale, FL, 33312
PERLMAN MICHAEL O Chairman 3200 S.W. 42ND ST., Fort Lauderdale, FL, 33312
SINEWITZ LARY Executive 3200 S.W. 42ND ST., Fort Lauderdale, FL, 33312
BEAZLEY ERIC Treasurer 3200 S.W. 42ND ST., Fort Lauderdale, FL, 33312
BEAZLEY ERIC Chairman 3200 S.W. 42ND ST., Fort Lauderdale, FL, 33312
ALVAREZ TAMATHA Agent 1655 N. Commerce Parkway, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
CONVERSION 2022-03-25 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS BRANDSMART USA OF SOUTH DADE, LLC. CONVERSION NUMBER 500000224835
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 16051 SOUTH DIXIE HWY, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2019-02-08 16051 SOUTH DIXIE HWY, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 1655 N. Commerce Parkway, Suite 102, WESTON, FL 33326 -
AMENDMENT 2009-01-13 - -
MERGER 2001-06-22 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000037289
REGISTERED AGENT NAME CHANGED 2001-02-05 ALVAREZ, TAMATHA -

Court Cases

Title Case Number Docket Date Status
BRANDSMART USA OF SOUTH DADE, INC., etc., VS FITNESS INTERNATIONAL, LLC, etc., 3D2022-2008 2022-11-22 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
21-12878

Parties

Name BRANDSMART USA OF SOUTH DADE, INC.
Role Appellant
Status Active
Representations Juan C. Zorrilla, Victor M. Velarde
Name FITNESS INTERNATIONAL, LLC
Role Appellee
Status Active
Representations MATTHEW R. CHAIT, SEAN M. SMITH
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-02-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-31
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court ATFANAO (DA11A) ~ Upon consideration, Appellant’s Motion for Clarification is granted, and this Court’s Order, dated January 6, 2023, is hereby withdrawn. Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed as one taken from a non-final, non-appealable order—i.e., the trial court’s “Order on Plaintiff’s Motion for Summary Judgment and Defendant’s Motion for Summary Judgment.” See Cardiothoracic & Vascular Surgery, P.A. v. W. Fla. Reg’l Med. Ctr., 993 So. 2d 1060 (Fla. 1st DCA 2008); Libman v. Fla. Wellness & Rehab. Ctr., Inc., 260 So. 3d 515, 517 (Fla. 3d DCA 2018).
Docket Date 2023-01-31
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-01-23
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of BRANDSMART USA OF SOUTH DADE, INC.
Docket Date 2023-01-06
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court ATFANAO (DA11A) ~ [Order Withdrawn 1/31/23] Upon the Court's own motion, it is ordered that the above-styled appeal is hereby dismissed as one taken from a non-final, non-appealable order, as the order is not reviewable separately from the judgment to which it applies. See Fla. R. App. P. 9.130(a)(4) ("Orders disposing of motions for rehearing or motions that suspend rendition are not reviewable separately from a review of the final order; provided that orders granting motions for new trial in jury and nonjury cases are reviewable by the method prescribed in rule 9.110."); see also Jockey Club Condo. Apartments, Inc. v. B.V.K., LLC, 237 So. 3d 1118 (Fla. 3d DCA 2018).
Docket Date 2023-01-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge ~ Withdrawn 1/31/23
Docket Date 2022-12-26
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of BRANDSMART USA OF SOUTH DADE, INC.
Docket Date 2022-12-15
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See Cardiothoracic and Vascular Surgery, P.A. v. W. Fla. Reg'l Med. Ctr., 993 So. 2d 1060 (Fla. 1st DCA 2008); Libman v. Fla. Wellness & Rehab. Ctr., Inc., 260 So. 3d 515 (Fla. 3d DCA 2018).
Docket Date 2022-11-30
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ OCTOBER 20, 2022 ORDER DESIGNATED IN NOTICE OF APPEAL
On Behalf Of BRANDSMART USA OF SOUTH DADE, INC.
Docket Date 2022-11-23
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Counsel for Appellant is ordered to file, within ten (10) days from the date of this Order, a conformed copy of the October 20, 2022 order designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2022-11-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-11-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Fitness International, LLC
Docket Date 2022-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
Conversion 2022-03-25
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State