Search icon

MORGAN STANLEY REAL ESTATE ADVISOR, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Court Cases

Title Case Number Docket Date Status
MARGARET MONROE, VS RESORT WORLD OMNI, LLC, etc., et al., 3D2018-2311 2018-11-16 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
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 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.
MARGARET MONROE, VS RESORT WORLD OMNI, LLC, etc., et al., 3D2018-1865 2018-09-13 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
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

Documents

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