Search icon

NEARY ASSOCIATES, L.P. - Florida Company Profile

Branch

Company Details

Entity Name: NEARY ASSOCIATES, L.P.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 12 Sep 2022 (3 years ago)
Branch of: NEARY ASSOCIATES, L.P., NEW YORK (Company Number 2450432)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Feb 2025 (3 months ago)
Document Number: B22000000459
FEI/EIN Number 113521737

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

Address: 99 summit rd, Riverside, CT, 06878, US
Mail Address: 99 summit rd, Riverside, CT, 06878, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
NEARY Matthew J Agent 335 OCEAN DR., #139, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-09 - -
CHANGE OF PRINCIPAL ADDRESS 2025-02-09 99 summit rd, Riverside, CT 06878 -
CHANGE OF MAILING ADDRESS 2025-02-09 99 summit rd, Riverside, CT 06878 -
REGISTERED AGENT NAME CHANGED 2025-02-09 NEARY, Matthew James -
REGISTERED AGENT ADDRESS CHANGED 2025-02-09 335 OCEAN DR., #139, MIAMI BEACH, FL 33139 -
REVOKED FOR ANNUAL REPORT 2024-09-27 - -

Court Cases

Title Case Number Docket Date Status
NEARY ASSOCIATES, L.P. VS SHELBORNE OCEAN BEACH HOTEL CONDOMINIUM ASSOCIATION, INC. 3D2017-0790 2017-04-07 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-24554

Parties

Name NEARY ASSOCIATES, L.P.
Role Appellant
Status Active
Representations KEVIN N. MALEK
Name SHELBORNE OCEAN BEACH HOTEL CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations JONATHAN SMULEVICH, Stephanie M. Chaissan, Samuel Persaud, RONALD S. LOWY, ALICE K. SUM
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-31
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-05-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-05-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-05-31
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-05-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of NEARY ASSOCIATES, L.P.
Docket Date 2017-04-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for 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 on or before April 28, 2017.
Docket Date 2017-04-07
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 2017-04-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-04-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 17-495
On Behalf Of NEARY ASSOCIATES, L.P.
NEARY ASSOCIATES, L.P. VS SHELBORNE OCEAN BEACH HOTEL CONDOMINIUM ASSOCIATION, INC. 3D2017-0495 2017-03-07 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
14-24554

Parties

Name NEARY ASSOCIATES, L.P.
Role Appellant
Status Active
Representations KEVIN N. MALEK
Name SHELBORNE OCEAN BEACH HOTEL CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Samuel Persaud
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-06-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-06-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-06-02
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ ORDERED that petitioners' notices of voluntary dismissal are recognized by the Court, and these consolidated petitions for writ of prohibition are hereby dismissed.
Docket Date 2017-06-02
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-05-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of NEARY ASSOCIATES, L.P.
Docket Date 2017-05-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of NEARY ASSOCIATES, L.P.
Docket Date 2017-05-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to vacate court order
Docket Date 2017-05-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Shelborne Ocean Beach Hotel Condominium Association, Inc.¿s fourth motion for an extension of time to file a response to the consolidated petitions for writ of prohibition is granted to and including May 22, 2017.
Docket Date 2017-05-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2017-04-25
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Shelborne Ocean Beach Hotel Condominium Association, Inc.¿s motion for an extension of time to file a response to the petition for writ of prohibition is granted to and including May 8, 2017.
Docket Date 2017-04-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2017-04-12
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon consideration, respondent Shelborne Ocean Beach Hotel Condominium Association, Inc.¿s motion to consolidate is granted as stated in this Court order issued under 3D17-559. All parties opposing the relief requested in the consolidated petitions for writ of prohibition, and the respondent judge, are granted to and including April 24, 2017, to file any responses to the petitions for writ of prohibition. SUAREZ, C.J., and ROTHENBERG and SCALES, JJ., concur.
Docket Date 2017-04-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2017-04-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2017-03-16
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ Upon the Court¿s own motion, it is ordered that the above referenced petitions are hereby consolidated for all appellate purposes under case no. 3D17-516. The party, if any, opposing the relief requested in the petitions for writ of prohibition shall, and the respondent judge may, file responses within ten (10) days of the date of this order to the petitions for writ of prohibition. This order does not stay further proceedings in the lower tribunal. Further, any replies may be filed five (5) days thereafter. SUAREZ, C.J., and ROTHENBERG and SCALES, JJ., concur.
Docket Date 2017-03-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. The required three hundred ($300.00) dollar fee is to be paid to the Clerk of the Court on or before March 14, 2017.
Docket Date 2017-03-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 Filing fee for a petition is due.
Docket Date 2017-03-07
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of NEARY ASSOCIATES, L.P.
Docket Date 2017-03-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-03-07
Type Record
Subtype Appendix
Description Appendix
On Behalf Of NEARY ASSOCIATES, L.P.

Documents

Name Date
REINSTATEMENT 2025-02-09
ANNUAL REPORT 2023-03-14
Foreign LP 2022-09-12

Date of last update: 03 May 2025

Sources: Florida Department of State