Search icon

SILVERSEA CRUISES LTD (INC)

Company Details

Entity Name: SILVERSEA CRUISES LTD (INC)
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 25 Jan 1993 (32 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 Oct 2004 (20 years ago)
Document Number: F93000000476
FEI/EIN Number 65-0377054
Address: 1050 CARIBBEAN WAY, MIAMI, FL 33132
Mail Address: 1050 CARIBBEAN WAY, MIAMI, FL 33132
ZIP code: 33132
County: Miami-Dade

Agent

Name Role
C T CORPORATION SYSTEM Agent

Secretary

Name Role Address
Lake , R. Alexander Secretary 1050 CARIBBEAN WAY, MIAMI, FL 33132

Assistant Secretary

Name Role Address
Levine, Carrie Assistant Secretary 1050 Caribbean Way, Miami, FL 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07152700022 SILVERSEA CRUISES ACTIVE 2007-06-01 2027-12-31 No data 1050 CARIBBEAN WAY, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 1050 CARIBBEAN WAY, MIAMI, FL 33132 No data
CHANGE OF MAILING ADDRESS 2022-04-28 1050 CARIBBEAN WAY, MIAMI, FL 33132 No data
CANCEL ADM DISS/REV 2004-10-20 No data No data
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data
REINSTATEMENT 1994-09-30 No data No data
REGISTERED AGENT NAME CHANGED 1994-09-30 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1994-09-30 1200 S PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REVOKED FOR ANNUAL REPORT 1994-08-26 No data No data

Court Cases

Title Case Number Docket Date Status
ISMAEL MENDOZA OSUNA VS SILVERSEA CRUISES LTD. 4D2014-4457 2014-11-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
14-001469 CACE 21

Parties

Name ISMAEL MENDOZA OSUNA
Role Appellant
Status Active
Representations Richard Dennis Rusak, KEITH STEVEN BRAIS
Name SILVERSEA CRUISES LTD (INC)
Role Appellee
Status Active
Representations DARREN WAYNE FRIEDMAN, JENNA GUSHUE, Jeffrey Eric Foreman
Name Hon. John J. Murphy , III
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-12-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-12-08
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's November 6, 2015 motion for rehearing, rehearing en banc and request for issuance of a written opinion is denied.
Docket Date 2015-11-16
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING, ETC.
On Behalf Of SILVERSEA CRUISES LTD. (INC)
Docket Date 2015-11-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ *AND* REQUEST FOR ISSUANCE OF A WRITTEN OPINION
On Behalf Of ISMAEL MENDOZA OSUNA
Docket Date 2015-10-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-07-29
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2015-03-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Richard Dennis Rusak 0614181
Docket Date 2015-03-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ISMAEL MENDOZA OSUNA
Docket Date 2015-02-20
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES
Docket Date 2015-02-09
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of SILVERSEA CRUISES LTD. (INC)
Docket Date 2015-02-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SILVERSEA CRUISES LTD. (INC)
Docket Date 2015-01-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed January 13, 2015, for extension of time to file initial brief, is granted. Said brief was filed January 15, 2015; further, ORDERED that appellee's motion filed January 13, 2015, to dismiss appeal, is denied.
Docket Date 2015-01-15
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of ISMAEL MENDOZA OSUNA
Docket Date 2015-01-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ISMAEL MENDOZA OSUNA
Docket Date 2015-01-14
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR EXT. OF TIME TO FILE INITIAL BRIEF
On Behalf Of SILVERSEA CRUISES LTD. (INC)
Docket Date 2015-01-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ *AND RESPONSE IN OPPOSITION TO MOTION TO DISMISS* (GRANTED 1/23/15 - BRIEF FILED 1/15/15)
On Behalf Of ISMAEL MENDOZA OSUNA
Docket Date 2015-01-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (DENIED 1/23/15)
On Behalf Of SILVERSEA CRUISES LTD. (INC)
Docket Date 2014-12-18
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant's motion for reinstatement filed December 12, 2014 is granted, and the above-styled appeal is hereby reinstated. All time frames shall commence from the date of the entry of this order.
Docket Date 2014-12-12
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of ISMAEL MENDOZA OSUNA
Docket Date 2014-12-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ **REINSTATED 12/18/14**
Docket Date 2014-12-12
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte, the above-styled appeal is hereby dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2014-11-24
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2014-11-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ISMAEL MENDOZA OSUNA
Docket Date 2014-11-18
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State