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 |
Name | Role |
---|---|
CORPDIRECT AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
SAMUEL MICHAEL | Manager | 3401 N MIAMI AVE STE 240, MIAMI, FL, 33127 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MIDTOWN NEWCO, LLC, VS SAMUEL MIDTOWN MIAMI, LLC, et al., | 3D2011-2676 | 2011-10-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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