Entity Name: | SAMUEL MIDTOWN MIAMI LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SAMUEL MIDTOWN MIAMI 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: | 21 Jun 2004 (21 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | L04000046455 |
FEI/EIN Number |
201289104
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | Address |
---|---|---|
CORPDIRECT AGENTS, INC. | Agent | - |
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 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-14 | 1200 South Pine Island Road, MIAMI, FL 33324 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-16 | 3401 N MIAMI AVE, STE 240, MIAMI, FL 33127 | - |
CHANGE OF MAILING ADDRESS | 2009-01-16 | 3401 N MIAMI AVE, STE 240, MIAMI, FL 33127 | - |
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 Apr 2025
Sources: Florida Department of State