Search icon

KATZ DELI OF AVENTURA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KATZ DELI OF AVENTURA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KATZ DELI OF AVENTURA, 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: 30 Mar 1999 (26 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P99000029148
FEI/EIN Number 650908068

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

Address: 3565 NE 207TH STREET, AVENTURA, FL, 33180
Mail Address: 3565 NE 207TH STREET, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAIBI HAIM Officer 3565 N.E. 207TH ST, AVENTURA, FL, 33180
HAIBI HAIM Director 3565 N.E. 207TH ST, AVENTURA, FL, 33180
HAIBI RON Officer 3565 N.E. 207TH ST, AVENTURA, FL, 33180
HAIBI RON Director 3565 N.E. 207TH ST, AVENTURA, FL, 33180
HAIBI RON Agent 3565 NE 207TH STREET, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-11 3565 NE 207TH STREET, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2003-04-11 3565 NE 207TH STREET, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-11 3565 NE 207TH STREET, AVENTURA, FL 33180 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900004892 LAPSED 03-22492 CC 23 02 MIAMI-DADE COUNTY 2004-02-10 2009-02-25 $8137.36 HENRY LEE COMPANY, 2850 NW 120TH TERRACE, MIAMI, FL 33167

Court Cases

Title Case Number Docket Date Status
WATERWAYS PLAZA, LLC VS KATZ DELI OF AVENTURA, INC. SC2014-0263 2014-02-07 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D13-124

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
03-13228

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D12-3409

Parties

Name WATERWAYS PLAZA, LLC
Role Petitioner
Status Active
Representations LANCE SHINDER, ARIELLE LESLIE BERG, Bambi Groff Blum
Name KATZ DELI OF AVENTURA, INC.
Role Respondent
Status Active
Representations Scott A. Orth
Name John W. Thornton Jr.
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-07-30
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2014-03-11
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of KATZ DELI OF AVENTURA, INC.
Docket Date 2014-03-10
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ COPY OF ACK LETTER AND 2/20/14 ORDER WITH FILING FEE
On Behalf Of WATERWAYS PLAZA, LLC
Docket Date 2014-03-06
Type Order
Subtype Stay Proceedings Below
Description ORDER-STAY PROCEEDINGS BELOW GR ~ Petitioner's Motion for Stay of Mandate Pending Further Appellate Review filed in the above cause is granted and proceedings in the Third District Court of Appeal are hereby stayed pending disposition of the petition for review filed herein.
Docket Date 2014-08-25
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ FROM BAMBI GROFF BLUM - ORDER DATED 07/30/2014 (8/26/14 -- Sent to address per Bar's website.)
On Behalf Of WATERWAYS PLAZA, LLC
Docket Date 2014-02-28
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR STAY AND ALTERNATIVE MOTION TO INCREASE BOND
On Behalf Of KATZ DELI OF AVENTURA, INC.
Docket Date 2014-02-19
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF
On Behalf Of WATERWAYS PLAZA, LLC
Docket Date 2014-02-18
Type Motion
Subtype Stay (Proceedings Below)
Description MOTION-STAY (PROCEEDINGS BELOW) ~ FILED AS MOTION FOR STAY OF MANDATE PENDING FURTHER APPELLATE REVIEW
On Behalf Of WATERWAYS PLAZA, LLC
Docket Date 2014-02-14
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional initial brief, which was filed with this Court on February 11, 2014, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before March 6, 2014, to serve an original and amended brief which is double-spaced and submitted in either Times New Roman 14 point font or Courier New 12 point font. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief shall be paginated with the table of contents and the citation of authorities excluded from the computation and shall not exceed ten pages in length.
Docket Date 2014-02-12
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2014-02-11
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ (NO SUMMARY OF ARGUMENT)
On Behalf Of WATERWAYS PLAZA, LLC
Docket Date 2014-02-10
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ UNCERTIFIED NOTICE WITH FILING FEE (PLACED W/FILE)
On Behalf Of WATERWAYS PLAZA, LLC
Docket Date 2014-02-10
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including March 12, 2014 in which to submit the filing fee or an order of insolvency. Failure to submit either of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice. Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2014-02-10
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2014-02-07
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of WATERWAYS PLAZA, LLC
Docket Date 2014-02-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
KATZ DELI OF AVENTURA, INC., ET AL., VS WATERWAYS PLAZA, LLC, etc., ET AL., 3D2012-3409 2012-12-26 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
03-13228

Parties

Name KATZ DELI OF AVENTURA, INC.
Role Appellant
Status Withdrawn
Name Dorothy F. Easley
Role Appellant
Status Active
Name WATERWAYS PLAZA, LLC
Role Appellee
Status Withdrawn
Name BAMBI G. BLUM
Role Appellee
Status Active
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-04-01
Type Notice
Subtype Notice
Description Notice ~ of non-service
Docket Date 2014-10-07
Type Record
Subtype Returned Records
Description Returned Records ~ 13 VOLUMES.
Docket Date 2014-08-01
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ It is ordered that the pet. for review is denied. no motion for reharing will be entertained by the court.
Docket Date 2014-07-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-05-19
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ The jurisdiction of this court was invoked by the fling of a notice to invoke; however notice was not accompained by the $300.00 filing fee or an order of insolvency. Pet is allowed to an inculding March 12, 2014 to submit the filing fee or an order of insolvency.
Docket Date 2014-03-10
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ Pet. motion to stay of mandate pending further aa review filed in the above cause is granted in the Third District Court of Appeal are hereby stayed pending disposition of the pet. for review filed herein.
Docket Date 2014-03-05
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2014-02-13
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Withhold Issuance of Mandated Granted (OG57B) ~ Upon consideration, appellant/appellee¿s motion for stay of mandate pending further appellate review is hereby granted, and the mandate is hereby stayed for thirty (30) days to seek a stay from the Florida Supreme Court. ROTHENBERG, SALTER and FERNANDEZ, JJ., concur.
Docket Date 2014-02-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of KATZ DELI OF AVENTURA, INC.
Docket Date 2014-02-10
Type Response
Subtype Response
Description RESPONSE ~ and objection to Waterways Plaza, LLC's motion for stay and alternative motion to increase bond.
On Behalf Of KATZ DELI OF AVENTURA, INC.
Docket Date 2014-02-07
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2014-02-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to toll time for issuance of mandate
On Behalf Of WATERWAYS PLAZA, LLC
Docket Date 2014-02-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-02-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing Granted (OG53) ~ This Court¿s November 27, 2013, order granting Katz Deli¿s motion for appellate attorney¿s fees, having been improperly entered, is hereby vacated.Upon consideration of both parties¿ motions for appellate attorney¿s fees and requests for rehearing and clarification on that issue, it is hereby ordered that both parties¿ requests for attorney¿s fees are denied. Neither party was ¿the prevailing party¿ on appeal under the terms of the contract, so neither is entitled to appellate attorney¿s fees. ROTHENBERG, SALTER and FERNANDEZ, JJ., concur.
Docket Date 2014-02-07
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellant/appellee Waterways Plaza, LLC¿s motion for rehearing is hereby denied. ROTHENBERG, SALTER and FERNANDEZ, JJ., concur. Appellant/appellee Waterways Plaza, LLC¿s motion for rehearing en banc is denied.
Docket Date 2014-01-10
Type Record
Subtype Appendix
Description Appendix ~ to Waters Plaza, LLC's response to Katz Deli Of Adventura, Inc.'s amended motion for attorney's fees under Florida Statute 768.79
On Behalf Of WATERWAYS PLAZA, LLC
Docket Date 2014-01-10
Type Response
Subtype Response
Description RESPONSE ~ to Katz Deli of Adventura, Inc., amended motion for attorney's fees under Florida Statute 768.79
On Behalf Of WATERWAYS PLAZA, LLC
Docket Date 2014-01-09
Type Response
Subtype Response
Description RESPONSE ~ AA's response to mot for rehearing and or clarification of court's order of 11/27/13 order and corrected order on attys fees and amended motion for fees
On Behalf Of KATZ DELI OF AVENTURA, INC.
Docket Date 2014-01-07
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant¿s motion for extension of time to file a response to the appellee¿s motion for rehearing/clarification of Court¿s November 27, 2013 order and corrected order on attorney¿s fees is granted to and including January 8, 2014.
Docket Date 2013-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of KATZ DELI OF AVENTURA, INC.
Docket Date 2013-12-23
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing and rehearing en banc
On Behalf Of KATZ DELI OF AVENTURA, INC.
Docket Date 2013-12-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ and clarification
On Behalf Of WATERWAYS PLAZA, LLC
Docket Date 2013-12-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ aa's mot for eot to respond to ae's mot for rehearing
On Behalf Of KATZ DELI OF AVENTURA, INC.
Docket Date 2013-12-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of KATZ DELI OF AVENTURA, INC.
Docket Date 2013-12-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of WATERWAYS PLAZA, LLC
Docket Date 2013-11-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the motion for attorney's fees filed by appellant, it is ordered that said motion is granted and remanded to the trial court to fix amount. ROTHENBERG, FERNANDEZ and SALTER, JJ., concur.
Docket Date 2013-11-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2013-10-30
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-10-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of KATZ DELI OF AVENTURA, INC.
Docket Date 2013-09-10
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE Bambi G. Blum(Do Not Use) 0370991 AT Arielle L. Berg CC Harvey Ruvin JU Hon. John W. Thornton CC Harvey Ruvin AT Arielle L. Berg AE Bambi G. Blum(Do Not Use) 0370991 AE Lance W. Shinder AA Dorothy Easley (Do Not Use) 0015891 AA Scott Alan Orth 436313
Docket Date 2013-09-09
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE Scott Alan Orth 436313 AA Lance W. Shinder AA Bambi G. Blum 370991
Docket Date 2013-09-03
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2013-08-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE - 30 to 9/16/13
Docket Date 2013-08-09
Type Brief
Subtype Cross-Reply Brief
Description Cross-Appellant's Reply Brief
On Behalf Of KATZ DELI OF AVENTURA, INC.
Docket Date 2013-08-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-3 days to August 8, 2013
Docket Date 2013-08-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KATZ DELI OF AVENTURA, INC.
Docket Date 2013-07-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days
Docket Date 2013-07-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KATZ DELI OF AVENTURA, INC.
Docket Date 2013-06-17
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant Katz Deli of Aventura, Inc.¿s June 13, 2013 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2013-06-14
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s June 13, 2013 agreed motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2013-06-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 7 vols.
Docket Date 2013-06-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
Docket Date 2013-05-28
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant Katz Deli of Aventura, Inc.¿s May 17, 2013 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2013-05-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of KATZ DELI OF AVENTURA, INC.
Docket Date 2013-05-22
Type Record
Subtype Appendix
Description Appendix ~ to appellant's initial brief
On Behalf Of KATZ DELI OF AVENTURA, INC.
Docket Date 2013-05-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KATZ DELI OF AVENTURA, INC.
Docket Date 2013-05-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time
Docket Date 2013-05-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
Docket Date 2013-05-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
Docket Date 2013-04-24
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 13 volumes.
Docket Date 2013-04-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2013-04-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2013-03-28
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ CORRECTED ORDER{CF_LT_3} The motion for leave to withdraw as counsel is granted, and the law firm of Easley Appellate Practice, PLLC and Dorothy F. Easley, Esquire are withdrawn as counsel for Katz Deli of Aventura, Inc., and relieved from any further responsibility in this cause.
Docket Date 2013-03-26
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as co-counsels is granted, and the law firm of Easley Appellate Practice, PLLC and Dorothy F. Easley, Esquire and Scott Orth, Esquire are withdrawn as co-counsels for Katz Deli of Aventura, Inc., and relieved from any further responsibility in this cause.
Docket Date 2013-03-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
Docket Date 2013-03-12
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Dorothy F. Easley
Docket Date 2013-02-22
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Extension granted to file record (OG11) ~ Appellant's motion for extention of time on behalf of the clerk of the circuit court is granted, and the clerk of the circuit court is granted to and including March 18, 2013 to complete and serve the record on appeal. Appellant is granted until April 8, 2013 to file the initial brief.
Docket Date 2013-02-19
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete Roa
On Behalf Of Dorothy F. Easley
Docket Date 2013-02-12
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of Katz Deli of Aventura, Inc., it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D12-3409.
Docket Date 2013-02-07
Type Response
Subtype Supplement
Description Supplement ~ to aa motion to consolidate appeals AA Dorothy F. Easley 0015891
Docket Date 2013-02-04
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ with 3D13-124
On Behalf Of Dorothy F. Easley
Docket Date 2013-01-22
Type Notice
Subtype Notice
Description Notice ~ of designation of email addresse
On Behalf Of KATZ DELI OF AVENTURA, INC.
Docket Date 2013-01-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BAMBI G. BLUM
Docket Date 2013-01-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Dorothy F. Easley
Docket Date 2012-12-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KATZ DELI OF AVENTURA, INC.
Docket Date 2012-12-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-12-09
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-02-08
Domestic Profit 1999-03-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State