Entity Name: | GATE301 MIAMI, 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: | 18 Dec 2018 (6 years ago) |
Document Number: | F18000005784 |
FEI/EIN Number |
364910958
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
FIDUCIAL JADE, INC. | Agent | - |
DEVAUX FRANK | President | 990 Biscayne Blvd, Miami, FL, 33132 |
SOULAT DAMIEN | Vice President | 990 Biscayne Blvd, Miami, FL, 33132 |
CHARLIEUX GILLES | Treasurer | 990 Biscayne Blvd, Miami, FL, 33132 |
AULAS ALEXANDRE | Secretary | 990 Biscayne Blvd, Miami, FL, 33132 |
ARRIGONI GUILLAUME | Director | 990 Biscayne Blvd, Miami, FL, 33132 |
COUTURIER SEBASTIEN | Director | 990 Biscayne Blvd, Miami, FL, 33132 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000036449 | EMBASSAIR | ACTIVE | 2023-03-20 | 2028-12-31 | - | 990 BISCAYNE BLVD, 701, MIAMI, FL, 33132 |
G22000143559 | EMBASSAIR | ACTIVE | 2022-11-18 | 2027-12-31 | - | 990 BISCAYNE BLVD, OFFICE 701, MIAMI, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-19 | 13550 NW 47TH AVENUE, OPA LOCKA, FL 33054 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-20 | 13550 NW 47TH AVENUE, OPA LOCKA, FL 33054 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-20 | FIDUCIAL JADE INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-20 | 990 Biscayne Blvd, Office 701, Miami, FL 33132 | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gate301 Miami, Inc., Appellant(s), v. Origin Construction, LLC, Appellee(s). | 3D2024-1476 | 2024-08-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 Apr 2025
Sources: Florida Department of State