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. |
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 |
Name | Role | Address |
---|---|---|
CAYRE MIDTOWN MIAMI LLC | Manager | 141 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY, 10010 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOSE M. MIRANDA, VS MIDTOWN PARTNERS, LLC, et al., | 3D2012-1163 | 2012-05-03 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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