Search icon

GATE301 MIAMI, INC.

Company Details

Entity Name: GATE301 MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 18 Dec 2018 (6 years ago)
Document Number: F18000005784
FEI/EIN Number 364910958
Address: 13550 NW 47TH AVENUE, OPA LOCKA, FL, 33054, US
Mail Address: 13550 NW 47TH AVENUE, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role
FIDUCIAL JADE, INC. Agent

President

Name Role Address
DEVAUX FRANK President 990 Biscayne Blvd, Miami, FL, 33132

Vice President

Name Role Address
SOULAT DAMIEN Vice President 990 Biscayne Blvd, Miami, FL, 33132

Treasurer

Name Role Address
CHARLIEUX GILLES Treasurer 990 Biscayne Blvd, Miami, FL, 33132

Secretary

Name Role Address
AULAS ALEXANDRE Secretary 990 Biscayne Blvd, Miami, FL, 33132

Director

Name Role Address
ARRIGONI GUILLAUME Director 990 Biscayne Blvd, Miami, FL, 33132
COUTURIER SEBASTIEN Director 990 Biscayne Blvd, Miami, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000036449 EMBASSAIR ACTIVE 2023-03-20 2028-12-31 No data 990 BISCAYNE BLVD, 701, MIAMI, FL, 33132
G22000143559 EMBASSAIR ACTIVE 2022-11-18 2027-12-31 No data 990 BISCAYNE BLVD, OFFICE 701, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-19 13550 NW 47TH AVENUE, OPA LOCKA, FL 33054 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-20 13550 NW 47TH AVENUE, OPA LOCKA, FL 33054 No data
REGISTERED AGENT NAME CHANGED 2020-05-20 FIDUCIAL JADE INC No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-20 990 Biscayne Blvd, Office 701, Miami, FL 33132 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000525798 ACTIVE 2023-019412-CA-01 MIAMI-DADE COUNTY 2024-08-20 2029-08-21 $667453.70 ORIGIN CONSTRUCTION LLC, 7430 NE 4TH COURT, MIAMI, FL 33138

Court Cases

Title Case Number Docket Date Status
Gate301 Miami, Inc., Appellant(s), v. Origin Construction, LLC, Appellee(s). 3D2024-1476 2024-08-22 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
23-19412-CA-01

Parties

Name ORIGIN CONSTRUCTION, LLC
Role Appellee
Status Active
Representations Jonathan Andrew Ocampo, Samuel Aaron Korab
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name GATE301 MIAMI, INC.
Role Appellant
Status Active
Representations Joseph P Klock, Jr., Susan Elizabeth Klock
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-11-14
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Withdrawal of Appeal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-09-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-08-23
Type Notice
Subtype Notice of Appeal
Description Certified Notice of Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-08-23
Type Order
Subtype Order on Filing Fee
Description 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before September 2, 2024.
View View File
Docket Date 2024-08-23
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 12265629
On Behalf Of Gate301 Miami, Inc.
View View File
Docket Date 2024-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-22
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay Final Judgment
On Behalf Of Gate301 Miami, Inc.
View View File
Docket Date 2024-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Not certified. Incomplete certificate of service.
On Behalf Of Gate301 Miami, Inc.
View View File
Docket Date 2024-11-14
Type Motions Other
Subtype Motion to Withdraw Filing
Description Notice of Withdraw of Appeal
On Behalf Of Gate301 Miami, Inc.
View View File
Docket Date 2024-11-13
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-03-30
Foreign Profit 2018-12-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State