Search icon

NEW ARENA SQUARE NORTH & SOUTH, LTD. - Florida Company Profile

Company Details

Entity Name: NEW ARENA SQUARE NORTH & SOUTH, LTD.
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: 29 Apr 1996 (29 years ago)
Last Event: CONTRIBUTION CHANGE
Event Date Filed: 31 Dec 1997 (27 years ago)
Document Number: A96000000812
FEI/EIN Number 650673627

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

Address: 1023 N.W. 3RD AVENUE, MIAMI, FL, 33136, UN
Mail Address: 1023 N.W. 3RD AVENUE, MIAMI, FL, 33136, UN
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YUKEN INGRID Agent 10101 COLLINS AVENUE, APT. #9A, BAL HARBOUR, FL, 33154

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-17 YUKEN, INGRID -
CHANGE OF PRINCIPAL ADDRESS 2022-05-09 1023 N.W. 3RD AVENUE, MIAMI, FL 33136 UN -
CHANGE OF MAILING ADDRESS 2022-05-09 1023 N.W. 3RD AVENUE, MIAMI, FL 33136 UN -
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 10101 COLLINS AVENUE, APT. #9A, BAL HARBOUR, FL 33154 -
CONTRIBUTION CHANGE 1997-12-31 - -

Court Cases

Title Case Number Docket Date Status
LINDA GONZALEZ, VS NEW ARENA SQUARE NORTH & SOUTH, LTD., 3D2023-0084 2023-01-17 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
22-3659 CC

Parties

Name LINDA GONZALEZ, LLC
Role Appellant
Status Active
Name NEW ARENA SQUARE NORTH & SOUTH, LTD.
Role Appellee
Status Active
Representations Mark Evans Kass
Name Hon. Christopher Green
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-02-14
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 County Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated January 18, 2023, and with the Florida Rules of Appellate Procedure.
Docket Date 2023-02-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-01-18
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 28, 2023, 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 2023-01-17
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 2023-01-17
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of NEW ARENA SQUARE NORTH & SOUTH, LTD.
Docket Date 2023-01-17
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
HEWBURN SLOWE, VS NEW ARENA SQUARE NORTH & SOUTH, LTD., 3D2018-2316 2018-11-16 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-7929

Parties

Name HEWBURN SLOWE
Role Appellant
Status Active
Name NEW ARENA SQUARE NORTH & SOUTH, LTD.
Role Appellee
Status Active
Representations Joseph J. Goldberg, Patricia Gladson, Scott A. Cole, BRIAN A. DOMINGUEZ
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-11-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of HEWBURN SLOWE
Docket Date 2018-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-01-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-01-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-01-09
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, petitioner’s motion for rehearing and clarification is hereby denied. LAGOA, C.J., and SCALES and LINDSEY, JJ., concur. Petitioner’s motion for rehearing en banc is denied.
Docket Date 2018-11-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ and clarification
On Behalf Of HEWBURN SLOWE
Docket Date 2018-11-21
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (No Response) (DA32B) ~ Following review of the amended petition for a writ of prohibition, it is ordered that said petition is hereby denied.
Docket Date 2018-11-21
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-11-19
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ Amended Petition for A Writ of Prohibition
On Behalf Of HEWBURN SLOWE
Docket Date 2018-11-16
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description L.T. Order of Insolvency ~ NOT CERTIFIED.
On Behalf Of HEWBURN SLOWE
Docket Date 2018-11-15
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ PRIOR CASE: 17-1314
On Behalf Of HEWBURN SLOWE
HEWBURN SLOWE VS NEW ARENA SQUARE APTS. NORTH & SOUTH, LTD., 3D2017-1314 2017-06-09 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
16-7929

Parties

Name HEWBURN SLOWE
Role Appellant
Status Active
Name NEW ARENA SQUARE NORTH & SOUTH, LTD.
Role Appellee
Status Active
Representations Joseph J. Goldberg, BRIAN A. DOMINGUEZ, Scott A. Cole
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-16
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NO RELATED CASE
On Behalf Of HEWBURN SLOWE
Docket Date 2017-12-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-13
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant’s pro se motion for rehearing pursuant to Fla. R. Civ. P. 1.530 is hereby denied. SALTER, LOGUE and LINDSEY, JJ., concur.
Docket Date 2017-12-11
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing
On Behalf Of NEW ARENA SQUARE NORTH & SOUTH, LTD.
Docket Date 2017-11-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of HEWBURN SLOWE
Docket Date 2017-11-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-09-28
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief
Docket Date 2017-09-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of HEWBURN SLOWE
Docket Date 2017-09-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of NEW ARENA SQUARE NORTH & SOUTH, LTD.
Docket Date 2017-08-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-08-10
Type Response
Subtype Response
Description RESPONSE ~ TO THE AE REQUEST FOR EOT TO FILE ANSWER BRIEF
On Behalf Of HEWBURN SLOWE
Docket Date 2017-08-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including September 7, 2017.
Docket Date 2017-08-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ to Appellant's Correspondence to Court
On Behalf Of NEW ARENA SQUARE NORTH & SOUTH, LTD.
Docket Date 2017-08-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Correspondence to the AA Court
On Behalf Of HEWBURN SLOWE
Docket Date 2017-08-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ of Filing Exhibits & Pleadings in Support
On Behalf Of HEWBURN SLOWE
Docket Date 2017-07-26
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellee¿s motion to strike appellant¿s initial brief is hereby denied. The appellant is advised that there are free legal assistance programs available for qualified military veterans, including the Veterans Advocacy Project at Legal Services of Greater Miami, (305) 576-0080, 4343 W. Flagler St., Suite 100, Miami; and Dade Legal Aid, (305) 579-5733, 123 N.W. First Ave., Miami. SALTER, FERNANDEZ and LUCK, JJ., concur.
Docket Date 2017-07-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ evidence & pleadings
On Behalf Of HEWBURN SLOWE
Docket Date 2017-06-29
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of NEW ARENA SQUARE NORTH & SOUTH, LTD.
Docket Date 2017-06-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NEW ARENA SQUARE NORTH & SOUTH, LTD.
Docket Date 2017-06-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HEWBURN SLOWE
Docket Date 2017-06-22
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ PS HEWBURN SLOWE
On Behalf Of HEWBURN SLOWE
Docket Date 2017-06-09
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of HEWBURN SLOWE
Docket Date 2017-06-09
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 June 19, 2017, or 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 2017-06-09
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2017-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State