Entity Name: | UNIVERSAL CASTING LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 21 Oct 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Nov 2006 (18 years ago) |
Document Number: | L03000040353 |
FEI/EIN Number | 200318922 |
Address: | 6454 NE 4th Ave, MIAMI, FL, 33138, US |
Mail Address: | 708 W. 51st Street, Miami Beach, FL, 33140, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOLLIDAY GINGER | Agent | 264 FERN PALM RD, BOCA RATON, FL, 33432 |
Name | Role | Address |
---|---|---|
GINGER WORTLEY TRUST | Managing Member | C/O RICHARD CLARK, TTEE, 60 BLUE HERON RD, SPARTA, NJ, 07671 |
HOLLIDAY GINGER | Managing Member | 264 FERN PALM RD, BOCA RATON, FL, 33432 |
ROJAS CARLOS | Managing Member | 6454 NE 4th Ave, MIAMI, FL, 33138 |
EDLUND EVA | Managing Member | 708 W. 51st Street, Miami Beach, FL, 33140 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000007150 | MULTIPLE MEDIA GROUP | ACTIVE | 2023-01-17 | 2028-12-31 | No data | 6454 NE 4TH AVE, MIAMI, FL, 33138 |
G16000066859 | UNIVERSAL ACTING | EXPIRED | 2016-07-07 | 2021-12-31 | No data | 50 NE 29TH STREET, MIAMI, FL, 33137 |
G16000060624 | THE UNIVERSAL ACADEMY | EXPIRED | 2016-06-20 | 2021-12-31 | No data | 50 NE 29TH STREET, MIAMI, FL, 33137 |
G09000105502 | UC EXTRAS | EXPIRED | 2009-05-08 | 2014-12-31 | No data | 1111 LINCOLN ROAD, SUITE #750, MIAMI BEACH, FL, 33139 |
G08263900332 | UNIVERSAL CASTING ACADEMY | EXPIRED | 2008-09-19 | 2013-12-31 | No data | 1111 LINCOLN ROAD, SUITE #710, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-21 | HOLLIDAY, GINGER | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-21 | 264 FERN PALM RD, BOCA RATON, FL 33432 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-26 | 6454 NE 4th Ave, Bay 2, MIAMI, FL 33138 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-20 | 6454 NE 4th Ave, Bay 2, MIAMI, FL 33138 | No data |
REINSTATEMENT | 2006-11-07 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PAMI COMPANY, LLC, etc., VS UNIVERSAL CASTING, LLC, etc., | 3D2020-0431 | 2020-03-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PAMI COMPANY, LLC |
Role | Appellant |
Status | Active |
Representations | Steven E. Gurian, GREGORY J. ORCUTT, Philip D. Parrish |
Name | UNIVERSAL CASTING LLC |
Role | Appellee |
Status | Active |
Representations | ROBERT A. SWEETAPPLE, CYNTHIA J. MILLER, DOUGLAS C. BROEKER |
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 | 2020-04-14 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2020-04-14 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-04-14 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-04-14 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the 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 | 2020-04-10 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | PAMI COMPANY, LLC |
Docket Date | 2020-03-05 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | PAMI COMPANY, LLC |
Docket Date | 2020-03-04 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | UNIVERSAL CASTING, LLC |
Docket Date | 2020-03-04 |
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 | 2020-03-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State