Search icon

METROMALL PARTNERS, LTD. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: METROMALL PARTNERS, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 14 Jan 1993 (32 years ago)
Date of dissolution: 26 Mar 2020 (5 years ago)
Last Event: CERTIFICATE OF DISSOLUTION W/NOTICE
Event Date Filed: 26 Mar 2020 (5 years ago)
Document Number: A92000000287
FEI/EIN Number 650381741

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

Address: 169 E. FLAGLER STREET, PENTHOUSE, MIAMI, FL, 33131, US
Mail Address: 169 E. FLAGLER STREET, PENTHOUSE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
TILIA MANAGEMENT, LLC Agent

Events

Event Type Filed Date Value Description
CERTIFICATE OF DISSOLUTION W/NOTICE 2020-03-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-13 169 E. FLAGLER STREET, PENTHOUSE, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2012-04-13 169 E. FLAGLER STREET, PENTHOUSE, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2012-04-13 TILIA MANAGEMENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2012-04-13 169 E. FLAGLER STREET, PENTHOUSE, MIAMI, FL 33131 -
CONTRIBUTION CHANGE 1995-05-01 - -

Court Cases

Title Case Number Docket Date Status
IN-TIME, INC. VS METROMALL PARTNERS, LTD. 3D2016-1945 2016-08-23 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
12-47541

Parties

Name IN-TIME, INC.
Role Appellant
Status Active
Representations JAMES E. HACK
Name METROMALL PARTNERS, LTD.
Role Appellee
Status Active
Representations JASON B. SAVITZ, ELLIOTT HARRIS
Name HON. ANTONIO MARIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee's motion for attorney's fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Appellant's motion for attorney's fees is hereby denied.
Docket Date 2017-05-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-04-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-01-24
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Reset to 4-17-17
Docket Date 2017-01-24
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2017-01-23
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of IN-TIME, INC.
Docket Date 2017-01-19
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-01-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of METROMALL PARTNERS, LTD.
Docket Date 2017-01-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of METROMALL PARTNERS, LTD.
Docket Date 2017-01-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of METROMALL PARTNERS, LTD.
Docket Date 2017-01-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of METROMALL PARTNERS, LTD.
Docket Date 2017-01-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of IN-TIME, INC.
Docket Date 2017-01-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ Appellant's motion for attorneys fees and costs(filed as last page of initial brief)
On Behalf Of IN-TIME, INC.
Docket Date 2016-12-14
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-12-02
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant¿s November 30, 2016 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcripts as stated in said motion.
Docket Date 2016-11-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ and motion for eot to file initial brief
On Behalf Of IN-TIME, INC.
Docket Date 2016-11-04
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2016-09-09
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2016-08-30
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellant is ordered to file within ten (10) days from the date of this order a conformed copy of the order or orders designated in the notice of appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2016-08-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NO ORDER FILED WITH NOA.
On Behalf Of IN-TIME, INC.
Docket Date 2016-08-23
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 2016-08-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
METROMALL PARTNERS, LTD., VS E.M. ITALIAN JEWELRY, INC., 3D2015-1607 2015-07-14 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
12-11211

Parties

Name METROMALL PARTNERS, LTD.
Role Appellant
Status Active
Representations JUSTIN D. SIEGWALD, ANDREW W. BRAY
Name E.M. ITALIAN JEWELRY, INC.
Role Appellee
Status Active
Representations STEPHEN N. ROSENTHAL
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 2015-08-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-08-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-08-07
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-08-07
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court's own motion, it is ordered that the above styled appeal is hereby dismissed.
Docket Date 2015-07-30
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause
On Behalf Of METROMALL PARTNERS, LTD.
Docket Date 2015-07-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, the petition for writ of prohibtion is treated as a notice of appeal. Appellant is ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction as untimely filed.
Docket Date 2015-07-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300.00 filing fee for a petition is due.
Docket Date 2015-07-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-07-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of METROMALL PARTNERS, LTD.
Docket Date 2015-07-14
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of METROMALL PARTNERS, LTD.

Documents

Name Date
Certificate of Diss W/Notice 2020-03-26
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-03-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State