Search icon

KNICKERBOCKER PROPERTIES, INC. XLIII - Florida Company Profile

Company Details

Entity Name: KNICKERBOCKER PROPERTIES, INC. XLIII
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: 29 Jan 2007 (18 years ago)
Document Number: F07000000518
FEI/EIN Number 20-1460024

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

Address: 10 Corporate Woods Drive, Albany, NY, 12211, US
Mail Address: 10 Corporate Woods Drive, Albany, NY, 12211, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Forbes Charles L President 10 Corporate Woods Drive, Albany, NY, 12211
Curley Kelly J Vice President 10 Corporate Woods Drive, Albany, NY, 12211
CORPORATION SERVICE COMPANY Agent -
Stuart III Harborne W Treasurer 10 Corporate Woods Drive, Albany, NY, 12211
Silver Ian Assi 10 Corporate Woods Drive, Albany, NY, 12211
Kisch Rhona J Secretary 10 Corporate Woods Drive, Albany, NY, 12211
Lee Thomas L Director 10 Corporate Woods Drive, Albany, NY, 12211

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-14 10 Corporate Woods Drive, Albany, NY 12211 -
CHANGE OF MAILING ADDRESS 2020-04-14 10 Corporate Woods Drive, Albany, NY 12211 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-14 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Court Cases

Title Case Number Docket Date Status
RAMOS FREIGHT SERVICES CORP., VS KNICKERBOCKER PROPERTIES, INC. XLIII, 3D2021-2071 2021-10-20 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Commercial)
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
21-25188 CC

Parties

Name RAMOS FREIGHT SERVICES CORP.
Role Appellant
Status Active
Name KNICKERBOCKER PROPERTIES, INC. XLIII
Role Appellee
Status Active
Representations MICHAEL L. GRANT, JACOB W. WARREN
Name Hon. Diana Gonzalez-Whyte
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-12-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-10-21
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 dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before October 31, 2021
Docket Date 2021-10-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO VACATE FINAL JUDGMENT FOR POSSESSION OF COMMERCIALREAL PROPERTY DURING APPEAL *Motion Stricken as Unauthorized, See Order issued 10/21/21
On Behalf Of RAMOS FREIGHT SERVICES CORP.
Docket Date 2021-10-20
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2021-10-20
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 2021-10-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of KNICKERBOCKER PROPERTIES, INC. XLIII
Docket Date 2021-11-16
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 County Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated October 21, 2021, and with the Florida Rules of Appellate Procedure.

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State