Search icon

MIAMI MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI MANAGEMENT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 17 Aug 1988 (37 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 31 Jul 1992 (33 years ago)
Document Number: K31159
FEI/EIN Number 650068183

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 14275 SW 142ND AVENUE, MIAMI, FL, 33186, US
Mail Address: 14275 SW 142ND AVENUE, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MIAMI MANAGEMENT, INC. RETIREMENT PLAN 2023 650068183 2024-11-11 MIAMI MANAGEMENT, INC. 528
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-02-01
Business code 531310
Sponsor’s telephone number 3053780130
Plan sponsor’s address 14275 SW 142 AVENUE, MIAMI, FL, 33186

Signature of

Role Plan administrator
Date 2024-11-11
Name of individual signing GUILLERMO CANCIO-BELLO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CARR CATHIE Agent 11770 US HIGHWAY ONE, PALM BEACH GARDENS, FL, 33408
GONZALEZ, EDUARDO Secretary 14275 SW 142ND AVE, MIAMI, FL
GONZALEZ, EDUARDO Director 14275 SW 142ND AVE, MIAMI, FL
GONZALEZ, EDUARDO Treasurer 14275 SW 142ND AVE, MIAMI, FL
CANCIO-BELLO, GUILLERMO President 14275 SW 142ND AVE, MIAMI, FL

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-08-24 11770 US HIGHWAY ONE, SUITE 501, PALM BEACH GARDENS, FL 33408 -
REGISTERED AGENT NAME CHANGED 2003-01-29 CARR, CATHIE -
CHANGE OF PRINCIPAL ADDRESS 1996-02-16 14275 SW 142ND AVENUE, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 1996-02-16 14275 SW 142ND AVENUE, MIAMI, FL 33186 -
EVENT CONVERTED TO NOTES 1992-07-31 - -
NAME CHANGE AMENDMENT 1991-08-07 MIAMI MANAGEMENT, INC. -
NAME CHANGE AMENDMENT 1991-03-29 MIAMI MANAGEMENT ASSOCIATES, INC. -

Court Cases

Title Case Number Docket Date Status
DANIEL GOODSTADT, et al., VS MIAMI MANAGEMENT, INC., et al., 3D2019-0986 2019-05-20 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
17-3600

Parties

Name Daniel Goodstadt
Role Appellant
Status Active
Representations ARTHUR J. MORBURGER, INGER M. GARCIA
Name LISSETTE GARCIA, LLC
Role Appellee
Status Active
Name MIAMI MANAGEMENT, INC.
Role Appellee
Status Active
Representations Diane G. DeWolf, TAMARA S. MALVIN, ASHLEY SAWYER SMITH
Name THE TOWNHOMES AT SUNSET HARBOUR CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-12-26
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ Upon consideration, this Court’s December 11, 2019, Dismissal Order is hereby vacated. IT IS HEREBY ORDERED that the appellants’ Notice of Voluntary Dismissal Per Settlement is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2019-12-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-12-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-12-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANTS' NOTICE OF VOLUNTARY DISMISSALPER SETTLEMENT
On Behalf Of Daniel Goodstadt
Docket Date 2019-12-11
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ [Vacated 12/26/19] Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated October 2, 2019, and with the Florida Rules of Appellate Procedure.
Docket Date 2019-12-11
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge ~ Vacated 12/26/19
Docket Date 2019-10-02
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment denied (OD49) ~ Upon consideration of the motion and response, the appellants' motion to relinquish jurisdiction to the trial court is hereby denied.Appellants' motion for an extension of time to file the initial brief is granted to and including November 29, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2019-09-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' MOTION FOR ADDITIONAL EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of Daniel Goodstadt
Docket Date 2019-09-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSETO MOTION TO RELINQUISH JURISDICTION
On Behalf Of MIAMI MANAGEMENT, INC.
Docket Date 2019-09-26
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response within ten (10) days of the date of this order to the appellants' motion to relinquish jurisdiction.
Docket Date 2019-09-24
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ MOTION FOR RELINQUISHMENT OF JURISDICTION TO PERMITTRIAL COURT TO HEAR APPELLANT'S MOTION FORCLARIFICATION OF ORDER AWARDING ATTORNEYS' FEES
On Behalf Of Daniel Goodstadt
Docket Date 2019-08-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE OF CO-COUNSEL FOR APPELLANTS AND NOTICE OF PROVIDING EMAIL ADDRESS PURSUANT TO RULE 2.516
On Behalf Of Daniel Goodstadt
Docket Date 2019-08-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants’ motion for an extension of time to file the initial brief is granted to and including September 30, 2019. Upon request by counsel for appellants, counsel for the appellees shall provide the name and contact information for the court reporter and/or court reporting firm in attendance at the September 28, 2018 hearing, within twenty-four (24) hours of the request. Appellants’ request for additional relief is denied.
Docket Date 2019-08-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANTS' MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF AND FOR ORDER TO FILE HEARING TRANSCRIPT
On Behalf Of MIAMI MANAGEMENT, INC.
Docket Date 2019-08-01
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Within five (5) days from the date of this order, appellees shall serve aresponse to the appellants' motion for extension of time and shall state its position on the motion, as well as its position regarding appellants' assertion that appellees' counsel has obtained the September 28, 2018 hearing transcript, but refuses to provide a copy to appellants' counsel or file same with the Court.cc: Arthur J. MorburgerTamara S. MalvinAshley A. Sawyer Diane G. Dewolfts
Docket Date 2019-07-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Daniel Goodstadt
Docket Date 2019-07-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-06-17
Type Notice
Subtype Notice
Description Notice ~ APPELLANTS' NOTICE OF MAILING APPEAL FILING FEE
On Behalf Of Daniel Goodstadt
Docket Date 2019-06-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS CO-COUNSEL
On Behalf Of MIAMI MANAGEMENT, INC.
Docket Date 2019-06-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants' motion for extension to pay appeal filing fee and certificate of service of addresses of parties is granted, and the required three hundred ($300.00) dollar filing fee is to be paid to the Clerk of the Court on or before June 17, 2019 and the certificate of service filed June 7, 2019 is accepted by the Court.
Docket Date 2019-06-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANTS' MOTION FOR EXTENSION TO PAY APPEAL FILING FEE AND CERTIFICATE OF SERVICE OF ADDRESSES OF PARTIES
On Behalf Of Daniel Goodstadt
Docket Date 2019-05-28
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a Certificate of Service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this order, counsel for appellant is directed to file with this Court a Certificate of Service indicating addresses of all parties in this appeal.
Docket Date 2019-05-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MIAMI MANAGEMENT, INC.
Docket Date 2019-05-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2019-05-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
STEVEN RODRIGUEZ, etc., VS THE COURTYARDS AT HOLLYWOOD STATION HOMEOWNERS' ASSOCIATION, INC., et al., 3D2019-0786 2019-04-24 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
17-26424

Parties

Name STEVEN RODRIGUEZ, LLC
Role Appellant
Status Active
Representations JOSEPH C. SCHULZ
Name MIAMI MANAGEMENT, INC.
Role Appellee
Status Active
Name THE COURTYARDS AT HOLLYWOOD STATION HOMEOWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Representations Matias R. Dorta, Gonzalo R. Dorta
Name JOSE A. VILLAREAL
Role Appellee
Status Active
Name DORIS L. OJEDA
Role Appellee
Status Active
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-05-21
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-05-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-21
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant’s notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2019-05-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of STEVEN RODRIGUEZ
Docket Date 2019-05-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ NON-PARTY'S APPEAL
On Behalf Of THE COURTYARDS AT HOLLYWOOD STATION HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2019-05-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before May 16, 2019.
Docket Date 2019-04-25
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2019-04-24
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2019-04-24
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of THE COURTYARDS AT HOLLYWOOD STATION HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2019-04-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
DELIA GARCIA and JOSE GARCIA VS COBBLESTONE COMMUNITY ASSOCIATION, INC., et al. 4D2018-2145 2018-07-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 16-004330 (14)

Parties

Name JOSE GARCIA INC
Role Appellant
Status Active
Name DELIA GARCIA
Role Appellant
Status Active
Representations Lindsey M. Tenberg
Name NINA ISABEL LIZARRAGA IRIGOYEN
Role Appellee
Status Active
Name INGHEL VILLALONGA
Role Appellee
Status Active
Name COBBLESTONE COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Representations Daniel J. Santaniello, Adam G. Scher, Daniel S. Weinger
Name MIAMI MANAGEMENT, INC.
Role Appellee
Status Active
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-11
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's August 29, 2018 motion for rehearing is denied.
Docket Date 2018-09-06
Type Response
Subtype Response
Description Response ~ TO APPELLANTS' MOTION FOR REHEARING
On Behalf Of COBBLESTONE COMMUNITY ASSOCIATION, INC.
Docket Date 2018-08-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of DELIA GARCIA
Docket Date 2018-08-14
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ Upon consideration of the parties’ responses to this court’s July 18, 2018 jurisdictional order, it is ORDERED that this appeal is DISMISSED for lack of jurisdiction. While a party may seek rule 1.540 relief for republication of a final order or judgment, rule 1.540 does not offer relief from nonfinal orders. Appellants’ rule 1.540 motion here was plainly directed towards the February orders vacating the order granting rehearing and denying rehearing, not the November 2, 2017 judgment. Accordingly, this court lacks jurisdiction to review the order. See Fla. R. App. P. 9.130(a)(4) ("Orders disposing of motions that suspend rendition are not reviewable separately from a review of the final order.").GERBER, C.J., WARNER and KUNTZ, JJ., concur.
Docket Date 2018-08-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-08-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of COBBLESTONE COMMUNITY ASSOCIATION, INC.
Docket Date 2018-08-08
Type Response
Subtype Response
Description Response ~ TO JURISDICTIONAL BRIEF
On Behalf Of COBBLESTONE COMMUNITY ASSOCIATION, INC.
Docket Date 2018-08-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COBBLESTONE COMMUNITY ASSOCIATION, INC.
Docket Date 2018-07-30
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of DELIA GARCIA
Docket Date 2018-07-18
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 that 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 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. 4th DCA 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 2018-07-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-07-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DELIA GARCIA
Docket Date 2018-07-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-13
Reg. Agent Change 2020-08-24
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State