Search icon

MIAMI RIVER, LLC

Company Details

Entity Name: MIAMI RIVER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Apr 2005 (20 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: L05000033010
Address: 103 NORTH MERIDIAN STREET, TALLAHASSEE, FL, 32301
Mail Address: 103 NORTH MERIDIAN STREET, TALLAHASSEE, FL, 32301
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Agent

Name Role
CORPDIRECT AGENTS, INC. Agent

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 2006-09-15 No data No data

Court Cases

Title Case Number Docket Date Status
JOSE PRAT, et al., VS MIAMI RIVER, LLC., 3D2012-1117 2012-04-30 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
09-90563

Parties

Name JOSE PRAT
Role Appellant
Status Active
Name CONCEPCION DE GUADALUPE RULLAN ABASCAL
Role Appellant
Status Active
Representations NOLAN K. KLEIN
Name MIAMI RIVER, LLC
Role Appellee
Status Active
Representations Lynette Ebeoglu McGuinness
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-05-16
Type Record
Subtype Returned Records
Description Returned Records ~ 2 VOLUMES.
Docket Date 2013-04-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-04-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-03-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-03-13
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the motion for attorney's fees filed by appellants, it is ordered that said motion is hereby denied.Upon consideration of the motion for appellate attorney's fees filed by appellee, it is ordered that said motion is granted and remanded to the trial court to fix amount.SUAREZ, LAGOA and FERNANDEZ, JJ.,concur.
Docket Date 2013-02-27
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-01-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CONCEPCION DE GUADALUPE RULLAN ABASCAL
Docket Date 2013-01-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2013-01-09
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of MIAMI RIVER, LLC.
Docket Date 2013-01-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of CONCEPCION DE GUADALUPE RULLAN ABASCAL
Docket Date 2012-12-31
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of CONCEPCION DE GUADALUPE RULLAN ABASCAL
Docket Date 2012-12-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MIAMI RIVER, LLC.
Docket Date 2012-12-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MIAMI RIVER, LLC.
Docket Date 2012-11-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-11-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MIAMI RIVER, LLC.
Docket Date 2012-10-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ No copies
Docket Date 2012-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MIAMI RIVER, LLC.
Docket Date 2012-09-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-09-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MIAMI RIVER, LLC.
Docket Date 2012-09-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CONCEPCION DE GUADALUPE RULLAN ABASCAL
Docket Date 2012-09-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Nolan K. Klein 647977
Docket Date 2012-09-04
Type Notice
Subtype Notice
Description Notice ~ designation of E-Mail address
On Behalf Of CONCEPCION DE GUADALUPE RULLAN ABASCAL
Docket Date 2012-08-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CONCEPCION DE GUADALUPE RULLAN ABASCAL
Docket Date 2012-08-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: No Copies
Docket Date 2012-07-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CONCEPCION DE GUADALUPE RULLAN ABASCAL
Docket Date 2012-07-18
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 volumes.
Docket Date 2012-07-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: No Copies
Docket Date 2012-07-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CONCEPCION DE GUADALUPE RULLAN ABASCAL
Docket Date 2012-04-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-04-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CONCEPCION DE GUADALUPE RULLAN ABASCAL

Documents

Name Date
Florida Limited Liabilites 2005-04-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State