Search icon

MIAMI HEAT LIMITED PARTNERSHIP - Florida Company Profile

Company Details

Entity Name: MIAMI HEAT LIMITED PARTNERSHIP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Jun 1987 (38 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 30 Oct 2006 (18 years ago)
Document Number: A24712
FEI/EIN Number 592814942

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

Address: 601 BISCAYNE BLVD., KASEYA CENTER, MIAMI, FL, 33132, US
Mail Address: 601 BISCAYNE BLVD., KASEYA CENTER, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MIAMI HEAT LTD. PARTNERSHIP 401(K) RETIREMENT PLAN RETIREMENT PLAN 2009 592814942 2010-10-14 MIAMI HEAT LIMITED PARTNERSHIP 269
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 711210
Sponsor’s telephone number 7867771236
Plan sponsor’s mailing address 601 BISCAYNE BLVD., MIAMI, FL, 33132
Plan sponsor’s address SUITE 2300, MIAMI, FL, 33132

Plan administrator’s name and address

Administrator’s EIN 592814942
Plan administrator’s name MIAMI HEAT LIMITED PARTNERSHIP
Plan administrator’s address 601 BISCAYNE BLVD., MIAMI, FL, 33132
Administrator’s telephone number 7867771236

Number of participants as of the end of the plan year

Active participants 207
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 59
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 248
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 14

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing SONIA HARTY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
FEIN ALAN Agent 150 WEST FLAGLER ST, MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000034417 MIAMI HOOPS GEAR ACTIVE 2017-03-31 2027-12-31 - FTX ARENA, 601 BISCAYNE BLVD., MIAMI, FL, 33132
G12000114656 THE MIAMI HEAT STORE ACTIVE 2012-11-30 2027-12-31 - 201 S. BISCAYNE BLVD, STE 800, MIAMI, FL, 33131
G12000096185 THE MIAMI HEAT STORE EXPIRED 2012-10-02 2017-12-31 - 601 BISCAYNE BLVD, AMRICANAIRLINES ARENA, MIAMI, FL, 33132
G12000025998 THE HEAT GROUP ACTIVE 2012-03-15 2027-12-31 - 601 BISCAYNE BLVD., MIAMI, FL, 33132
G11000104769 MIAMI HOOPS GEAR EXPIRED 2011-10-26 2016-12-31 - 601 BISCAYNE BLVD, MIAMI, FL, 33132
G11000104773 MIAMI HEAT GEAR EXPIRED 2011-10-26 2016-12-31 - 601 BISCAYNE BLVD., MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 601 BISCAYNE BLVD., KASEYA CENTER, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2024-03-11 601 BISCAYNE BLVD., KASEYA CENTER, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-17 150 WEST FLAGLER ST, SUITE 2200, MIAMI, FL 33130 -
LP AMENDMENT 2006-10-30 - -
MERGER 2002-12-26 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000043655
CONTRIBUTION CHANGE 1998-04-24 - -
AMENDMENT 1998-02-27 - -
REGISTERED AGENT NAME CHANGED 1990-11-14 FEIN, ALAN -

Court Cases

Title Case Number Docket Date Status
SHERMAN RATTNER, VS BASKETBALL PROPERTIES, INC., et al., 3D2022-0041 2022-01-07 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
19-28885

Parties

Name SHERMAN RATTNER
Role Appellant
Status Active
Name FBA II, INC.
Role Appellee
Status Active
Name BASKETBALL PROPERTIES, LTD.
Role Appellee
Status Active
Name ERIC WOOLWORTH
Role Appellee
Status Active
Name MICKY ARISON
Role Appellee
Status Active
Name MIAMI HEAT LIMITED PARTNERSHIP
Role Appellee
Status Active
Name BASKETBALL PROPERTIES, INC.
Role Appellee
Status Active
Representations MICHAEL R. ODROBINA, MARC P. GANZ, ADAM D. SANTANA
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-09-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-09-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-08-26
Type Notice
Subtype Notice
Description Notice ~ JOINT NOTICE OF SETTLEMENT
On Behalf Of BASKETBALL PROPERTIES, INC.
Docket Date 2022-08-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BASKETBALL PROPERTIES, INC.
Docket Date 2022-06-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 8/15/22
Docket Date 2022-06-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BASKETBALL PROPERTIES, INC.
Docket Date 2022-05-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SHERMAN RATTNER
Docket Date 2022-04-13
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees’ Motion to Supplement the Record on Appeal, filed on March 24, 2022, is granted, and the record on appeal is supplemented to include the transcript that is filed separately.
Docket Date 2022-04-08
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of SHERMAN RATTNER
Docket Date 2022-03-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLEES/RESPONDENTS' MOTION TO SUPPLEMENT THERECORD ON APPEAL
On Behalf Of BASKETBALL PROPERTIES, INC.
Docket Date 2022-03-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SHERMAN RATTNER
Docket Date 2022-03-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 5/16/2022
Docket Date 2022-03-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-02-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of SHERMAN RATTNER
Docket Date 2022-02-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BASKETBALL PROPERTIES, INC.
Docket Date 2022-02-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, pro se Appellant’s Motion to Reopen the appeal is granted, and the appeal is reinstated.
Docket Date 2022-01-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT/PETITIONER MOTION TO REOPEN
On Behalf Of SHERMAN RATTNER
Docket Date 2022-01-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge ~ Reinstated 2/1/22
Docket Date 2022-01-26
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated January 7, 2022, and with the Florida Rules of Appellate Procedure.
Docket Date 2022-01-07
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 dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before January 17, 2022, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2022-01-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of BASKETBALL PROPERTIES, INC.
Docket Date 2022-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-01-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-01
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon consideration, the parties’ Joint Notice of Settlement is noted, and the above-styled appeal is hereby dismissed.
Docket Date 2022-03-09
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State