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 |
Name | Role | Address |
---|---|---|
YUKEN INGRID | Agent | 10101 COLLINS AVENUE, APT. #9A, BAL HARBOUR, FL, 33154 |
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 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LINDA GONZALEZ, VS NEW ARENA SQUARE NORTH & SOUTH, LTD., | 3D2023-0084 | 2023-01-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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. |
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