Search icon

MIAMI BAY TRUST LLC

Company Details

Entity Name: MIAMI BAY TRUST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Dec 2004 (20 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 Sep 2016 (8 years ago)
Document Number: L04000092694
FEI/EIN Number 46-2457873
Address: 3211 PONCE DE LEON BLVD STE 301, CORAL GABLES, FL, 33134, US
Mail Address: 3211 PONCE DE LEON BLVD STE 301, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300HKVDWORMDC8X45 L04000092694 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O ZORLUCK, LYNN, 8730 NW 36 AVENUE, MIAMI, US-FL, US, 33147
Headquarters 3211 Ponce de Leon Blvd, Coral Gables, US-FL, US, 33134

Registration details

Registration Date 2019-03-27
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-03-25
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L04000092694

Agent

Name Role Address
MCCARTHY DANNI LEE Agent 8730 NW 36 AVENUE, MIAMI, FL, 33147

Manager

Name Role Address
BARKER REX M Manager 3211 PONCE DE LEON BLVD STE 301, MIAMI, FL, 33134
CECIL MILTON Manager 3211 PONCE DE LEON BLVD STE 301, CORAL GABLES, FL, 33134
MILTON JOSEPH Manager 3211 PONCE DE LEON BLVD STE 301, CORAL GABLES, FL, 33134
MILTON FRANK Manager 3211 PONCE DE LEON BLVD STE 301, CORAL GABLES, FL, 33134
MEDINA DIEGO Manager 3211 PONCE DE LEON BLVD STE 301, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000016157 MIAMI BAY WATERFRONT MIDTOWN RESIDENCES ACTIVE 2017-02-13 2027-12-31 No data 3211 PONCE DE LEON BLVD, SUITE 301, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-06 MCCARTHY, DANNI LEE No data
REGISTERED AGENT ADDRESS CHANGED 2016-09-01 8730 NW 36 AVENUE, MIAMI, FL 33147 No data
LC STMNT OF RA/RO CHG 2016-09-01 No data No data
LC AMENDMENT 2014-07-07 No data No data
CANCEL ADM DISS/REV 2010-03-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CANCEL ADM DISS/REV 2005-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Court Cases

Title Case Number Docket Date Status
Jimmie Lee DeLoach, Appellant(s), v. Miami Bay Trust, LLC, Appellee(s). 3D2024-0698 2024-04-17 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
24-49719-CC-05

Parties

Name MIAMI BAY TRUST LLC
Role Appellee
Status Active
Representations Carlos Alberto Mesa
Name Hon. Maria D. Ortiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Jimmie Lee DeLoach
Role Appellant
Status Active

Docket Entries

Docket Date 2024-04-18
Type Motions Other
Subtype Motion To Stay
Description Amended Emergency Motion To Stay the Final Judgment
On Behalf Of Jimmie Lee DeLoach
View View File
Docket Date 2024-04-30
Type Response
Subtype Response
Description Response to Appellant's Amended Emergency Motion to Stay the Final Default Judgment
On Behalf Of Miami Bay Trust, LLC
View View File
Docket Date 2024-04-19
Type Order
Subtype Order to File Response
Description Upon consideration of pro se Appellant's Amended Emergency Motion to Stay the Final Default Judgment, the trial court's proceedings are hereby temporarily stayed pending further order of this Court. Appellee is ordered to file a response, within ten (10) days from the date of this Order, to pro se Appellant's Amended Emergency Motion to Stay.
View View File
Docket Date 2024-09-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-07-17
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2024-06-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-04-30
Type Order
Subtype Order on Motion to Stay
Description Appellee's Response to pro se Appellant's Amended Emergency Motion to Stay is noted. Upon consideration, pro se Appellant's Amended Emergency Motion to Stay the Final Default Judgment is hereby denied. The temporary stay, entered on April 19, 2024, is hereby lifted.
View View File
Docket Date 2024-04-18
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-18
Type Miscellaneous Document
Subtype Affidavit of Indigency
Description Approved Affidavit of Indigency.
On Behalf Of Miami-Dade Clerk
Docket Date 2024-04-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-0698. Certified.
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-04-17
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Pending Determination of Indigency/LT Order Insolvency.
On Behalf Of Jimmie Lee DeLoach
Docket Date 2024-04-17
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion to Stay the Final Default Judgment.
On Behalf Of Jimmie Lee DeLoach
View View File
Docket Date 2024-04-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-04-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal FOR 3D2024-0698. Not certified.
On Behalf Of Jimmie Lee DeLoach
View View File
Docket Date 2024-08-16
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that this appeal from the County Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated July 17, 2024, and with the Florida Rules of Appellate Procedure. FERNANDEZ, GORDO and LOBREE, JJ., concur.
View View File
Docket Date 2024-04-18
Type Order
Subtype Order on Motion to Stay
Description Upon consideration, pro se Appellant's Emergency Motion to Stay the Final Default Judgment is hereby denied without prejudice due to legal insufficiency. Pro se Appellant may file an amended motion with a proper appendix including record documents supporting the claims in his motion.
View View File
Docket Date 2024-04-17
Type Order
Subtype Order on Filing Fee
Description This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal on or before April 27, 2024, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-22
CORLCRACHG 2016-09-01
ANNUAL REPORT 2016-02-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State