Search icon

CANSTAR INTERNATIONAL, INC.

Company Details

Entity Name: CANSTAR INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 18 Sep 2019 (5 years ago)
Document Number: F19000004252
FEI/EIN Number 200053014
Address: 13551 SW 135 Avenue #308, Miami, FL, 33186, US
Mail Address: 13551 SW 135 Avenue #308, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: VIRGINIA

Agent

Name Role Address
Embury Mark Agent 13551 SW 135 Avenue #308, Miami, FL, 33186

President

Name Role Address
Embury Mark President 13551 SW 135TH AVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-09-25 Embury, Mark No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 13551 SW 135 Avenue #308, Miami, FL 33186 No data
CHANGE OF MAILING ADDRESS 2020-01-16 13551 SW 135 Avenue #308, Miami, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 13551 SW 135 Avenue #308, Miami, FL 33186 No data

Court Cases

Title Case Number Docket Date Status
Canstar International, Inc., etc., Appellant(s), v. WC WH Holdings, LLC, etc., et al, Appellee(s). 3D2024-1506 2024-08-27 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-999-CA-01

Parties

Name CANSTAR INTERNATIONAL, INC.
Role Appellant
Status Active
Representations David P. Reiner, II, Michael A Pizzi, Jr.
Name WC WH Holdings, LLC
Role Appellee
Status Active
Representations Michael Peter Mayoral, Julie Talbot
Name TOWER VIEW TOWNHOMES INC.
Role Appellee
Status Active
Name WC WH LLC
Role Appellee
Status Active
Representations Michael Peter Mayoral
Name Roland Breton
Role Appellee
Status Active
Name Peter M. Burgess
Role Appellee
Status Active
Name UNITED STATES ASSOCIATION OF CDC, INC.
Role Appellee
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-60 days to 01/03/2025
On Behalf Of Canstar International, Inc.
View View File
Docket Date 2024-10-01
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-09-16
Type Notice
Subtype Notice
Description Appellee's Notice of Unavailability
On Behalf Of WC WH Holdings, LLC
View View File
Docket Date 2024-09-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WC WH Holdings, LLC
View View File
Docket Date 2024-08-27
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-27
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 12299509
On Behalf Of Canstar International, Inc.
View View File
Docket Date 2024-08-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Canstar International, Inc.
View View File
Docket Date 2024-12-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 02/03/2025
On Behalf Of Canstar International, Inc.
View View File
Docket Date 2024-08-27
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 6, 2024.
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-11
AMENDED ANNUAL REPORT 2020-09-25
ANNUAL REPORT 2020-01-16
Foreign Profit 2019-09-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State