Entity Name: | ICUC HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 09 May 2011 (14 years ago) |
Document Number: | F11000001980 |
FEI/EIN Number | 274849632 |
Address: | 18503 PINES BLVD #204, PEMBROKE PINES, FL, 33029, US |
Mail Address: | 18503 PINES BLVD #204, PEMBROKE PINES, FL, 33029, US |
ZIP code: | 33029 |
County: | Broward |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
TRAN HAI | Agent | 18503 PINES BLVD #204, PEMBROKE PINES, FL, 33029 |
Name | Role | Address |
---|---|---|
TRAN HAI | President | 18503 PINES BLVD #204, PEMBROKE PINES, FL, 33029 |
Name | Role | Address |
---|---|---|
TRAN HAI | Director | 18503 PINES BLVD #204, PEMBROKE PINES, FL, 33029 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000082227 | SHORES AT BISCAYNE MOTEL | EXPIRED | 2011-08-18 | 2016-12-31 | No data | 10500 BISCAYNE BLVD, MIAMI SHORES, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-06 | 18503 PINES BLVD #204, PEMBROKE PINES, FL 33029 | No data |
CHANGE OF MAILING ADDRESS | 2020-05-06 | 18503 PINES BLVD #204, PEMBROKE PINES, FL 33029 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-06 | 18503 PINES BLVD #204, PEMBROKE PINES, FL 33029 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-03 | TRAN, HAI | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000585883 | LAPSED | 18-10944 CA (30) | 11TH CIRCUIT, DADE COUNTY | 2019-08-29 | 2024-09-05 | $870,667.48 | MIAMI SHORES VILLAGE, 10050 NE 2ND AVENUE, MIAMI SHORES, FL 33138 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ICUC HOLDINGS, INC., VS MIAMI SHORES VILLAGE, | 3D2019-1872 | 2019-09-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ICUC HOLDINGS, INC. |
Role | Appellant |
Status | Active |
Representations | ALEXANDER P. ALMAZAN, DANIEL E. VAZQUEZ, JOHANNA CASTELLON-VEGA |
Name | MIAMI SHORES VILLAGE |
Role | Appellee |
Status | Active |
Representations | TONY PORNPRINYA, RICHARD J. SARAFAN |
Name | Hon. Reemberto Diaz |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-01-22 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2020-01-22 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the 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 | 2020-01-22 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-01-22 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-01-20 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | ICUC Holdings, Inc. |
Docket Date | 2019-12-10 |
Type | Order |
Subtype | Order on Motion For Substitution of Counsel |
Description | Substitution of Counsel Recognized (OR44D) ~ The Joint Stipulation for Substitution of Counsel filed on December 9, 2019, is recognized by the Court. |
Docket Date | 2019-12-09 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion For Substitution of Counsel |
Description | Motion For Substitution of Counsel |
On Behalf Of | ICUC Holdings, Inc. |
Docket Date | 2019-12-06 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2019-11-22 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | MIAMI SHORES VILLAGE |
Docket Date | 2019-11-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-45 days to 1/20/20 |
Docket Date | 2019-11-21 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | ICUC Holdings, Inc. |
Docket Date | 2019-10-04 |
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 October 14, 2019. |
Docket Date | 2019-09-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2019-09-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ICUC Holdings, Inc. |
Docket Date | 2019-09-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-17 |
AMENDED ANNUAL REPORT | 2016-11-22 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State