Search icon

338 NORTH DIXIE REALTY CORP. - Florida Company Profile

Company Details

Entity Name: 338 NORTH DIXIE REALTY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

338 NORTH DIXIE REALTY CORP. 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: 26 Mar 1999 (26 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P99000028008
FEI/EIN Number 651034516

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

Mail Address: 20281 E COUNTRY CLUB DR, #1401, AVENTURA, FL, 33180
Address: 338 NORTH DIXIE HWY., HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLOOM CYNTHIA Director 20281 E. COUNTRY CLUB DR. #1401, AVENTURA, FL, 33180
BLOOM MARTIN Director 20281 E. COUNTRY CLUB DR. #1401, AVENTURA, FL, 33180
BLOOM MARTIN Agent 20281 E COUNTRY CLUB DR, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2006-05-02 BLOOM, MARTIN -
REGISTERED AGENT ADDRESS CHANGED 2006-05-02 20281 E COUNTRY CLUB DR, MIAMI, FL 33180 -
REINSTATEMENT 2001-07-02 - -
CHANGE OF MAILING ADDRESS 2001-07-02 338 NORTH DIXIE HWY., HOLLYWOOD, FL 33020 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Court Cases

Title Case Number Docket Date Status
CARS FOR EXPORT, INC., etc., et al. VS NH GREEN PROPERTIES, LTD., etc., et al. 4D2013-0604 2013-02-20 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-5906 CACE

Parties

Name AMERICARSUSA
Role Appellant
Status Active
Name CARS FOR EXPORT, INC.
Role Appellant
Status Active
Representations LAWRENCE A. FRANCO, David Andrew Levine
Name YURI DAITER
Role Appellant
Status Active
Name NH GREENE PROPERTIES, LTD
Role Appellee
Status Active
Representations DAVID L. LAURENCE, Barry S. Mittelberg
Name CYNTHIA BLOOM
Role Appellee
Status Active
Name MARTIN BLOOM
Role Appellee
Status Active
Name 338 NORTH DIXIE REALTY CORP.
Role Appellee
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-06-10
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-03-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-03-27
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed herein this appeal is dismissed.
Docket Date 2013-03-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of CARS FOR EXPORT, INC.
Docket Date 2013-02-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil
Docket Date 2013-02-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-02-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-02-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CARS FOR EXPORT, INC.

Documents

Name Date
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-04-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State