Search icon

LINCOLN DREXEL, LTD. - Florida Company Profile

Company Details

Entity Name: LINCOLN DREXEL, 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: 31 Dec 1996 (28 years ago)
Last Event: CONTRIBUTION CHANGE
Event Date Filed: 03 May 2000 (25 years ago)
Document Number: A96000002518
FEI/EIN Number 650724825

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

Address: 2110 Lucerne Ave, MIAMI BEACH, FL, 33140, US
Mail Address: 2110 Lucerne Ave, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENBERG JEFFREY Agent 2110 Lucerne Ave, MIAMI BEACH, FL, 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000130685 LINCOLN DREXEL BUILDING ACTIVE 2021-09-29 2026-12-31 - 3921 ALTON RD, #463, MIAMI, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 2110 Lucerne Ave, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2024-04-24 2110 Lucerne Ave, MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 2110 Lucerne Ave, MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 2017-04-27 ROSENBERG, JEFFREY -
CONTRIBUTION CHANGE 2000-05-03 - -
CONTRIBUTION CHANGE 1997-12-31 - -

Court Cases

Title Case Number Docket Date Status
PUCCINI, LLC, ETC. VS ZURICH AMERICAN INSURANCE COMPANY, ETC. SC2019-0791 2019-05-13 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D17-690

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132016CA006142000001

Parties

Name PUCCINI, LLC
Role Petitioner
Status Active
Representations Jennifer Miller, Michael J. Dono
Name D/B/A 5 Napkin Burger
Role Petitioner
Status Active
Name Lincoln-Drexel Waserstein Ltd.
Role Respondent
Status Active
Name LINCOLN DREXEL, LTD.
Role Respondent
Status Active
Name ZURICH AMERICAN INSURANCE COMPANY
Role Respondent
Status Active
Representations Mr. Michael Bernard Stevens, Shirley Jean McEachern, Mary Grecz
Name Hon. Bronwyn C. Miller
Role Judge/Judicial Officer
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-10
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).*Corrected September 12, 2019, to add proper counsel for Respondent to service list.*
Docket Date 2019-06-05
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENT'S BRIEF ON JURISDICTION
On Behalf Of Zurich American Insurance Company
View View File
Docket Date 2019-05-21
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ PETITIONER'S APPENDIX TO THE JURISDICTIONAL BRIEF
On Behalf Of Puccini, LLC
View View File
Docket Date 2019-05-16
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2019-05-16
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ AMENDED
On Behalf Of Puccini, LLC
View View File
Docket Date 2019-05-16
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-05-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-05-13
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Puccini, LLC
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State