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 |
Name | Role | Address |
---|---|---|
Embury Mark | Agent | 13551 SW 135 Avenue #308, Miami, FL, 33186 |
Name | Role | Address |
---|---|---|
Embury Mark | President | 13551 SW 135TH AVE, MIAMI, FL, 33186 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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