Search icon

MIDTOWN PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: MIDTOWN PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIDTOWN PARTNERS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Feb 2004 (21 years ago)
Date of dissolution: 03 Jan 2025 (2 months ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 03 Jan 2025 (2 months ago)
Document Number: L04000011994
FEI/EIN Number 201034288

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

Address: 141 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY, 10010, US
Mail Address: 141 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY, 10010, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAYRE MIDTOWN MIAMI LLC Manager 141 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY, 10010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2025-01-03 - -
LC STMNT OF RA/RO CHG 2015-07-07 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-09 141 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY 10010 -
CHANGE OF MAILING ADDRESS 2012-03-09 141 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY 10010 -

Court Cases

Title Case Number Docket Date Status
JOSE M. MIRANDA, VS MIDTOWN PARTNERS, LLC, et al., 3D2012-1163 2012-05-03 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
09-33249

Parties

Name JOSE MIRANDA
Role Appellant
Status Active
Name MIDTOWN PARTNERS, LLC
Role Appellee
Status Active
Representations JAMES JEROME GALLEGHER
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-07-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2012-07-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-06-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2012-06-06
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11)
Docket Date 2012-05-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ application for determination of civil indigent status
On Behalf Of JOSE MIRANDA
Docket Date 2012-05-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of JOSE MIRANDA
Docket Date 2012-05-08
Type Order
Subtype Show Cause
Description Show Cause Why App. Sldn't Be Dism Untimely(OR12C)
Docket Date 2012-05-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C)
Docket Date 2012-05-03
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed

Documents

Name Date
Admin. Diss. for Reg. Agent 2025-01-03
Reg. Agent Resignation 2024-09-18
ANNUAL REPORT 2024-03-19
AMENDED ANNUAL REPORT 2023-09-29
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-03-07
AMENDED ANNUAL REPORT 2018-06-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State