Entity Name: | MORGAN STANLEY REAL ESTATE ADVISOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 27 Feb 2004 (21 years ago) |
Document Number: | F04000001103 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3280 Peachtree Road, NE, Atlanta, GA, 30305, US |
Mail Address: | 3280 Peachtree Road, NE, Atlanta, GA, 30305, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Rios Anita | Treasurer | 3280 Peachtree Road, Atlanta, GA, 30305 |
Sims Jana | Vice President | 3280 Peachtree Road, Atlanta, GA, 30305 |
Rogers Christine | Assi | 3280 Peachtree Road, Atlanta, GA, 30305 |
Ferguson-Cogdill Cole R. | Vice President | 3280 Peachtree Road, Atlanta, GA, 30305 |
Klopp John R | Director | 3280 Peachtree Road, Atlanta, GA, 30305 |
Hochfelder Lauren | Director | 3280 Peachtree Road, Atlanta, GA, 30305 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-28 | 3280 Peachtree Road, NE, 20th Floor, Atlanta, GA 30305 | - |
CHANGE OF MAILING ADDRESS | 2023-02-28 | 3280 Peachtree Road, NE, 20th Floor, Atlanta, GA 30305 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARGARET MONROE, VS RESORT WORLD OMNI, LLC, etc., et al., | 3D2018-2311 | 2018-11-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MARGARET MONROE |
Role | Appellant |
Status | Active |
Name | RESORT WORLD OMNI, LLC |
Role | Appellee |
Status | Active |
Representations | CINDY SHATKIN AVIDAN, SARAH LAHLOU-AMINE |
Name | DOWNTOWN MIAMI HOTEL LLC |
Role | Appellee |
Status | Active |
Name | PYRAMID MIAMI MAGEMENT, LLC |
Role | Appellee |
Status | Active |
Name | MORGAN STANLEY REAL ESTATE ADVISOR, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Abby Cynamon |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-01-03 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-01-03 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2018-12-14 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2018-12-14 |
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 Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court’s order dated November 19, 2018, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2018-11-26 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | RESORT WORLD OMNI, LLC |
Docket Date | 2018-11-19 |
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 November 29, 2018, 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 | 2018-11-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ PRIOR CASE: 18-1865 |
On Behalf Of | MARGARET MONROE |
Docket Date | 2018-11-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2018-11-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 14-25830 |
Parties
Name | MARGARET MONROE |
Role | Appellant |
Status | Active |
Name | RESORT WORLD OMNI, LLC |
Role | Appellee |
Status | Active |
Representations | CINDY SHATKIN AVIDAN, SARAH LAHLOU-AMINE |
Name | DOWNTOWN MIAMI HOTEL LLC |
Role | Appellee |
Status | Active |
Name | MORGAN STANLEY REAL ESTATE ADVISOR, INC. |
Role | Appellee |
Status | Active |
Name | PYRAMID MIAMI MAGEMENT, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Abby Cynamon |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-11-05 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-11-05 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2018-10-15 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2018-10-15 |
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 Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court’s orders dated September 14, 2018, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2018-09-19 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | RESORT WORLD OMNI, LLC |
Docket Date | 2018-09-14 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Why App. Sldn't Be Dism Untimely(OR12C) ~ Following review of the notice of appeal, it is ordered that the appellant is directed to show cause within ten (10) days why this appeal should not be dismissed as untimely filed. |
Docket Date | 2018-09-13 |
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 | 2018-09-13 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | MARGARET MONROE |
Docket Date | 2018-09-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State