Search icon

THE LA SALA GROUP, INC.

Company Details

Entity Name: THE LA SALA GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Jun 1999 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 Nov 2009 (15 years ago)
Document Number: P99000050629
FEI/EIN Number 650934627
Address: 225 NORTH 26 AVE., HOLLYWOOD, FL, 33020, US
Mail Address: 225 NORTH 26 AVE., HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LA SALA JAMIE Agent 225 NORTH 26 AVE., HOLLYWOOD, FL, 33020

President

Name Role Address
LA SALA JAIIME President 225 NORTH 26 AVE., HOLLYWOOD, FL, 33020
LASALA JAIME President 225 NORTH 26 AVENUE, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2009-11-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-11-23 225 NORTH 26 AVE., HOLLYWOOD, FL 33020 No data
CHANGE OF MAILING ADDRESS 2009-11-23 225 NORTH 26 AVE., HOLLYWOOD, FL 33020 No data
REGISTERED AGENT ADDRESS CHANGED 2009-11-23 225 NORTH 26 AVE., HOLLYWOOD, FL 33020 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Court Cases

Title Case Number Docket Date Status
THE LA SALA GROUP, INC. VS GIEMME USA, LLC, et al. 4D2016-2158 2016-06-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
08-29078 (21)

Parties

Name THE LA SALA GROUP, INC.
Role Appellant
Status Active
Representations Alan C. Gold, James L. Parado
Name GIEMME USA, LLC
Role Appellee
Status Active
Representations ARTHUR C. NEIWIRTH, DANIEL BENAVIDES
Name FRANCESCO MOLON, LLC
Role Appellee
Status Active
Name GIEMME STILE, SPA
Role Appellee
Status Active
Name Hon. Barbara Anne McCarthy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-08-16
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 12, 2016 notice of voluntary dismissal, this case is dismissed.
Docket Date 2016-08-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of THE LA SALA GROUP, INC.
Docket Date 2016-07-26
Type Notice
Subtype Notice
Description Notice ~ OF CANCELLATION OF AMENDED DESIGNATION.
Docket Date 2016-07-15
Type Order
Subtype Order
Description Order Denying Emergency Motion ~ ORDERED that the appellant's July 8, 2016 emergency motion for review of trial court's denial of motion to stay trial pending appeal and to stay the trial scheduled for July 18, 2016 is denied.
Docket Date 2016-07-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRANSCRIPT OF HEARING HELD ON 7/6/16
On Behalf Of THE LA SALA GROUP, INC.
Docket Date 2016-07-13
Type Response
Subtype Response
Description Response ~ TO EMERGENCY MOTION FOR REVIEW
On Behalf Of GIEMME USA, LLC
Docket Date 2016-07-11
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that appellees are directed to file a response to appellant's July 8, 2016 emergency motion for review by Wednesday, July 13, 2016. Appellees shall specifically address whether the motion, which seeks to stay the trial, rather than the enforcement of the order appealed, is procedurally proper under Florida Rule of Appellate Procedure 9.310; and the extent to which there is a risk of inconsistent outcomes if appellant prevails on appeal and is required to try its action against appellee Giemme Stile, SPA separately from the other appellees.
Docket Date 2016-07-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of THE LA SALA GROUP, INC.
Docket Date 2016-07-08
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of THE LA SALA GROUP, INC.
Docket Date 2016-06-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-06-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE LA SALA GROUP, INC.

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State