Search icon

CAMEO APARTMENTS, LTD.

Company Details

Entity Name: CAMEO APARTMENTS, LTD.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Partnership
Status: Inactive
Date Filed: 20 Oct 1999 (25 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: A99000001717
FEI/EIN Number 65-0955460
Address: 1413 N VENETIAN WAY, MIAMI BEACH, FL 33139
Mail Address: P O BOX 190924, MIAMI BEACH, FL 33119
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DOMINGUEZ, VIRGINIA Agent 1413 N VENETIAN WAY, MIAMI BEACH, FL 33139

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2013-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-02-12 1413 N VENETIAN WAY, MIAMI BEACH, FL 33139 No data
CHANGE OF MAILING ADDRESS 2009-02-12 1413 N VENETIAN WAY, MIAMI BEACH, FL 33139 No data
REGISTERED AGENT ADDRESS CHANGED 2009-02-12 1413 N VENETIAN WAY, MIAMI BEACH, FL 33139 No data
REGISTERED AGENT NAME CHANGED 2005-01-31 DOMINGUEZ, VIRGINIA No data

Court Cases

Title Case Number Docket Date Status
CAMEO APARTMENTS, LTD., et al., VS BRANCH BANKING AND TRUST COMPANY, 3D2011-1867 2011-07-15 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
10-29566

Parties

Name VIRGINIA DOMINGUEZ
Role Appellant
Status Active
Representations DAVID PHILIPS
Name CAMEO APARTMENTS, LTD.
Role Appellant
Status Active
Name Jose Dominguez
Role Appellant
Status Active
Name A-1 MANAGEMENT CORP.
Role Appellant
Status Active
Name BRANCH BANKING AND TRUST COMPANY
Role Appellee
Status Active
Representations RONALD BRUCKMANN
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-07-22
Type Record
Subtype Returned Records
Description Returned Records ~ 3 VOLUMES.
Docket Date 2013-06-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-06-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-06-21
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-06-21
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation of dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2013-06-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ joint stipulation of dismissal
On Behalf Of VIRGINIA DOMINGUEZ
Docket Date 2013-06-14
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellee is requested to file a status report in this cause within ten (10) days of the date of this order.
Docket Date 2013-05-15
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellants are requested to file a status report in this cause within ten (10) days of the date of this order.
Docket Date 2011-12-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ suggestion of bankruptcy JU Hon. John Schlesinger CC Harvey Ruvin AE Todd Feldman AA David Philips 160083 AE Todd Feldman CC Harvey Ruvin JU Hon. John Schlesinger CC Harvey Ruvin AE Todd Feldman AA David Philips 160083
Docket Date 2011-11-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of VIRGINIA DOMINGUEZ
Docket Date 2011-09-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-09-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of VIRGINIA DOMINGUEZ
Docket Date 2011-09-07
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 VOLUMES.
Docket Date 2011-07-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VIRGINIA DOMINGUEZ
Docket Date 2011-07-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-02-12
ANNUAL REPORT 2008-02-08
ANNUAL REPORT 2007-02-23
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-02-18
ANNUAL REPORT 2003-03-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State