Search icon

SOUTHLAND MALL, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHLAND MALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 06 Jan 1960 (65 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: 700269
FEI/EIN Number 591027318

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

Address: 4000 PONCE DE LEON BLVD. SUITE 420, CORAL GABLES, FL, 33146
Mail Address: 4000 PONCE DE LEON BLVD. SUITE 420, CORAL GABLES, FL, 33146
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHLESINGER JAMES A President 4000 PONCE DE LEON BLVD. SUITE 420, CORAL GABLES, FL, 33146
SCHLESINGER JAMES A Chief Executive Officer 4000 PONCE DE LEON BLVD. SUITE 420, CORAL GABLES, FL, 33146
T/S DEVELOPMENT LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-05 4000 PONCE DE LEON BLVD. SUITE 420, CORAL GABLES, FL 33146 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-05 4000 PONCE DE LEON BLVD. SUITE 420, CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 2006-04-05 4000 PONCE DE LEON BLVD. SUITE 420, CORAL GABLES, FL 33146 -
REGISTERED AGENT NAME CHANGED 2002-11-18 T/S DEVELOPMENT LLC -
REINSTATEMENT 2002-11-18 - -
NAME CHANGE AMENDMENT 2002-11-18 SOUTHLAND MALL, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Court Cases

Title Case Number Docket Date Status
OZA B. JENKINS, VS SOUTHLAND MALL, INC. AND POWERDIRECT MARKETING LLC 3D2013-3118 2013-12-10 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
12-45980

Parties

Name OZA JENKINS
Role Appellant
Status Active
Name SOUTHLAND MALL, INC.
Role Appellee
Status Active
Name POWERDIRECT MARKETING LLC
Role Appellee
Status Active
Representations JILL ANNE HILLMAN, RICHARD L. ALLEN, BRENTON L. HORNER
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-03-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-03-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2014-02-28
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOL electronic
Docket Date 2014-02-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2014-02-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ ORDERED that appellee PowerDirect Marketing, LLC¿s February 3, 2014 motion to dismiss appeal is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. Southland Mall Properties, LLC d/b/a Southland Mall¿s January 29, 2014 motion for dismissal of appeal is hereby denied as moot.
Docket Date 2014-02-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
Docket Date 2014-02-03
Type Record
Subtype Appendix
Description Appendix
Docket Date 2014-02-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
Docket Date 2014-01-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ appeal and motion declare appellant vexatious and to enjoin further pro se filings.
On Behalf Of POWERDIRECT MARKETING LLC
Docket Date 2014-01-13
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of OZA JENKINS
Docket Date 2014-01-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of OZA JENKINS
Docket Date 2014-01-02
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Appellant deemed Insolvent (OR14F) ~ Appellant is deemed insolvent and may proceed in forma pauperis for purposes of this cause.
Docket Date 2013-12-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to proceed in forma pauperis
On Behalf Of OZA JENKINS
Docket Date 2013-12-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier¿s check or money order on or before December 27, 2013.
Docket Date 2013-12-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Certified.
Docket Date 2013-12-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately.
Docket Date 2013-12-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Not Certified. Prior case: 13-590
On Behalf Of OZA JENKINS
Docket Date 2013-12-10
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430

Documents

Name Date
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-05-16
ANNUAL REPORT 2004-03-03
ANNUAL REPORT 2003-08-29
ANNUAL REPORT 2002-11-18
Name Change 2002-11-18
ANNUAL REPORT 1996-08-16
ANNUAL REPORT 1995-04-04

Date of last update: 03 Mar 2025

Sources: Florida Department of State