Search icon

SAMUEL MIDTOWN MIAMI LLC

Company Details

Entity Name: SAMUEL MIDTOWN MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Jun 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L04000046455
FEI/EIN Number 201289104
Address: 3401 N MIAMI AVE, STE 240, MIAMI, FL, 33127
Mail Address: 3401 N MIAMI AVE, STE 240, MIAMI, FL, 33127
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CORPDIRECT AGENTS, INC. Agent

Manager

Name Role Address
SAMUEL MICHAEL Manager 3401 N MIAMI AVE STE 240, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-14 CORPDIRECT AGENTS, INC No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 1200 South Pine Island Road, MIAMI, FL 33324 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-16 3401 N MIAMI AVE, STE 240, MIAMI, FL 33127 No data
CHANGE OF MAILING ADDRESS 2009-01-16 3401 N MIAMI AVE, STE 240, MIAMI, FL 33127 No data

Court Cases

Title Case Number Docket Date Status
MIDTOWN NEWCO, LLC, VS SAMUEL MIDTOWN MIAMI, LLC, et al., 3D2011-2676 2011-10-17 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
06-26451

Parties

Name MIDTOWN NEWCO, LLC
Role Appellant
Status Active
Representations CRAIG T. GALLE
Name SAMUEL MIDTOWN MIAMI LLC
Role Appellee
Status Active
Representations Scott D. Kravetz
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-01-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2012-01-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-01-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-02-22
Type Record
Subtype Returned Records
Description Returned Records ~ 3 VOLUMES.
Docket Date 2012-01-18
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J)
Docket Date 2012-01-13
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal AA Craig T. Galle 856568
Docket Date 2012-01-11
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 volumes.
Docket Date 2011-10-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-10-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MIDTOWN NEWCO, LLC

Documents

Name Date
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-01-15
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-01-18
Florida Limited Liabilites 2004-06-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State